Frank Herman Fitch1,2,3

M, b. 13 March 1862, d. 1946
Relationship
5th great-grandson of Roger Billings
     Frank Herman Fitch was born on 13 March 1862 at Hammond, St Lawrence County, New York, USA.4,5,6 He was the son of Amos Nicols Fitch and Emeline Atwood.1,7,6 Frank Herman Fitch was listed in the household of Amos Nicols Fitch in the 1870 US Federal Census for Brier Hill, St Lawrence County, New York, USA.8 Frank Herman Fitch was listed as the son of Amos Nicols Fitch in the 1880 US Federal Census for Brier Hill, St Lawrence County, New York, USA.9 Frank Herman Fitch married Bessie Helena Gray on 24 October 1883 at Morristown, St Lawrence County, New York, USA.10,11,6 Frank Herman Fitch was listed as the Head of the Household in the 1900 US Federal Census for Hammond, St Lawrence County, New York, USA. The household included Bessie Helena Fitch, Hazel G Fitch and Erwin Edison Fitch.12
Frank Herman Fitch was a cheesemaker at Hammond, St Lawrence County, New York, USA, on 15 June 1900.13 He was listed as the Head of the Household in the 1910 US Federal Census for Factory Road, Hammond, St Lawrence County, New York, USA. The household included Bessie Helena Fitch, Hazel G Fitch and Erwin Edison Fitch.14
Frank Herman Fitch was a cheese maker with his own factory at Hammond, St Lawrence County, New York, USA, on 25 April 1910.15 He was listed as the Head of the Household in the 1920 US Federal Census for North Hammond Road, Hammond, St Lawrence County, New York, USA. The household included Bessie Helena Fitch and Hazel G Fitch.16
Frank Herman Fitch was a mechanic in a garage at Hammond, St Lawrence County, New York, USA, on 10 January 1920.17 He was listed as the Head of the Household in the 1930 US Federal Census for 104 Herkimer St, Syracuse, Onondaga County, New York, USA. The household included Bessie Helena Fitch.18
Frank Herman Fitch died in 1946 at Brier Hill, St Lawrence County, New York, USA.19

Children of Frank Herman Fitch and Bessie Helena Gray

Citations

  1. [S1434] World Vital Records, online http://www.worldvitalrecords.com/, Godfrey Memorial Library: The Coddington Family: Records of one Line of the Descendants of John Coddington of Woodbridge, New Jersey. Rev. Herbert G. Coddington, D.D. (1907), Page 27, Fitch Family; viewed 1 Aug 2008.
  2. [S1870] 1870 US Census, New York, Saint Lawrence County, Morristown, National Archives microfilm M593, Roll 1098, Page 21 (inked), Page 572 (stamped), Line 22 (digital image on Ancestry.com, accessed 11 Sep 2008).
  3. [S1930] 1930 US Census, New York, Onondaga County, Syracuse City, Seventh Ward, Block 767, National Archives microfilm T626, Roll 1627, Enumeration District 48, Page 12A, Line 21 (digital image on Ancestry.com, accessed 12 Sep 2008).
  4. [S1900] 1900 US Census, New York, Saint Lawrence County, Hammond Town, National Archives microfilm T623, Roll 1156, Enumeration District 95, Page 8B, Line 51 (digital image on Ancestry.com, accessed 12 Sep 2008): month, year, age and state.
  5. [S1870] 1870 US Census, New York, Saint Lawrence County, Morristown, National Archives microfilm M593, Roll 1098, Page 21 (inked), Page 572 (stamped), Line 22 (digital image on Ancestry.com, accessed 11 Sep 2008): age and state.
  6. [S911] Misc Web Sites, , GeneaLinks: Visitor Contributed Marriage Records, St Lawrence NY USA FHL #1310660 (http://genealinks.com/records/records054.htm; accessed 17 Sep 2008).
  7. [S1880] 1880 US Census, New York, Saint Lawrence County, Village of Brier Hill, National Archives microfilm T9, Roll 926, FHL Film 1254926, Enumeration District 237, Page 4 (inked), Page 137D (stamped), Line 4 (digital image on Ancestry.com, accessed 5 Aug 2008).
  8. [S1870] 1870 US Census, New York, Saint Lawrence County, Morristown, National Archives microfilm M593, Roll 1098, Page 21 (inked), Page 572 (stamped), Line 19-24 (digital image on Ancestry.com, accessed 11 Sep 2008).
  9. [S1880] 1880 US Census, New York, Saint Lawrence County, Village of Brier Hill, National Archives microfilm T9, Roll 926, FHL Film 1254926, Enumeration District 237, Page 4 (inked), Page 137D (stamped), Line 1-9 (digital image on Ancestry.com, accessed 5 Aug 2008).
  10. [S1900] 1900 US Census, New York, Saint Lawrence County, Hammond Town, National Archives microfilm T623, Roll 1156, Enumeration District 95, Page 8B, Line 51-52 (digital image on Ancestry.com, accessed 12 Sep 2008): married 16 years.
  11. [S1910] 1910 US Census, New York, Saint Lawrence County, Hammond Town, National Archives microfilm T624, Roll 1074, Enumeration District 131, Page 10A, Line 39-40 (digital image on Ancestry.com, accessed 12 Sep 2008): married 26 years.
  12. [S1900] 1900 US Census, New York, Saint Lawrence County, Hammond Town, National Archives microfilm T623, Roll 1156, Enumeration District 95, Page 8B, Line 51-56 (digital image on Ancestry.com, accessed 12 Sep 2008).
  13. [S1900] 1900 US Census, New York, Saint Lawrence County, Hammond Town, National Archives microfilm T623, Roll 1156, Enumeration District 95, Page 8B, Line 51 (digital image on Ancestry.com, accessed 12 Sep 2008).
  14. [S1910] 1910 US Census, New York, Saint Lawrence County, Hammond Town, National Archives microfilm T624, Roll 1074, Enumeration District 131, Page 10A, Line 39-42 (digital image on Ancestry.com, accessed 12 Sep 2008).
  15. [S1910] 1910 US Census, New York, Saint Lawrence County, Hammond Town, National Archives microfilm T624, Roll 1074, Enumeration District 131, Page 10A, Line 39 (digital image on Ancestry.com, accessed 12 Sep 2008).
  16. [S1920] 1920 US Census, New York, Saint Lawrence County, Town of Hammond, National Archives microfilm T625, Roll 1259, Enumeration District 129, Page 3A, Line 40-42 (digital image on Ancestry.com, accessed 12 Sep 2008).
  17. [S1920] 1920 US Census, New York, Saint Lawrence County, Town of Hammond, National Archives microfilm T625, Roll 1259, Enumeration District 129, Page 3A, Line 40 (digital image on Ancestry.com, accessed 12 Sep 2008).
  18. [S1930] 1930 US Census, New York, Onondaga County, Syracuse City, Seventh Ward, Block 767, National Archives microfilm T626, Roll 1627, Enumeration District 48, Page 12A, Line 21-23 (digital image on Ancestry.com, accessed 12 Sep 2008).
  19. [S1313] Ancestry.com, online www.Ancestry.com, OneWorldTree® > Amos Nichols Fitch; viewed 10 Sep 2008.
  20. [S1900] 1900 US Census, New York, Saint Lawrence County, Hammond Town, National Archives microfilm T623, Roll 1156, Enumeration District 95, Page 8B, Line 53 (digital image on Ancestry.com, accessed 12 Sep 2008).
  21. [S1920] 1920 US Census, New York, Saint Lawrence County, Town of Hammond, National Archives microfilm T625, Roll 1259, Enumeration District 129, Page 3A, Line 42 (digital image on Ancestry.com, accessed 12 Sep 2008).
  22. [S1321] NYGenWeb, online http://www.nygenweb.net/, Births, Deaths, Marriages from Gouverneur, NY Herald, St. Lawrence County, NY (aprox. 1864-1904) (http://www.rootsweb.ancestry.com/~nystlawr/html/…; accessed 11 Sep 2008).
  23. [S1900] 1900 US Census, New York, Saint Lawrence County, Hammond Town, National Archives microfilm T623, Roll 1156, Enumeration District 95, Page 8B, Line 54 (digital image on Ancestry.com, accessed 12 Sep 2008).
  24. [S1910] 1910 US Census, New York, Saint Lawrence County, Hammond Town, National Archives microfilm T624, Roll 1074, Enumeration District 131, Page 10A, Line 42 (digital image on Ancestry.com, accessed 12 Sep 2008).
  25. [S1910] 1910 US Census, New York, Saint Lawrence County, Hammond Town, National Archives microfilm T624, Roll 1074, Enumeration District 131, Page 10A, Line 40 (digital image on Ancestry.com, accessed 12 Sep 2008).

Eva Nora Fitch1,2,3

F, b. 15 September 1873, d. April 1971
Relationship
5th great-granddaughter of Roger Billings
     Eva Nora Fitch was born on 15 September 1873 at Morristown, St Lawrence County, New York, USA.4,5,6 She was the daughter of Amos Nicols Fitch and Emeline Atwood.1,2,6 Eva Nora Fitch was listed as the daughter of Amos Nicols Fitch in the 1880 US Federal Census for Brier Hill, St Lawrence County, New York, USA.7 Eva Nora Fitch married Frank Herbert Nicol on 5 October 1897 at Morristown, St Lawrence County, New York, USA.8,9,6 Eva Nora Fitch was listed as the daughter-in-law of John G Nicol in the 1900 US Federal Census for Morristown, St Lawrence County, New York, USA.10 Eva Nora Fitch had no children by 1 June 1900.11 She was listed as the wife of Frank Herbert Nicol in the 1910 US Federal Census for Depot St, Hammond, St Lawrence County, New York, USA.12 Eva Nora Nicol was listed as the wife of Frank Herbert Nicol in the 1920 US Federal Census for Hammond, St Lawrence County, New York, USA.13 Eva Nora Nicol was listed as the Head of the Household in the 1930 US Federal Census for Depot St, Hammond, St Lawrence County, New York, USA. The household included.14
Eva Nora Fitch was left a widow by the death of Frank Herbert Nicol in 1934.15 Eva Nora Fitch died in April 1971 at St Lawrence County, New York, USA, at age 974 and was buried at Fineview Cemetery, Hammond, St Lawrence County, New York, USA.15

Child of Eva Nora Fitch and Frank Herbert Nicol

Citations

  1. [S1434] World Vital Records, online http://www.worldvitalrecords.com/, Godfrey Memorial Library: The Coddington Family: Records of one Line of the Descendants of John Coddington of Woodbridge, New Jersey. Rev. Herbert G. Coddington, D.D. (1907), Page 27, Fitch Family; viewed 1 Aug 2008.
  2. [S1880] 1880 US Census, New York, Saint Lawrence County, Village of Brier Hill, National Archives microfilm T9, Roll 926, FHL Film 1254926, Enumeration District 237, Page 4 (inked), Page 137D (stamped), Line 5 (digital image on Ancestry.com, accessed 5 Aug 2008).
  3. [S1191] FamilySearch, online http://www.familysearch.org/, Ancestral File v4.19, Eva Nora Fitch (AFN: LBM1-58), Submitter: Gwen Boyce, Rigby ID, Submission: AF91-104521; viewed 14 Sep 2008.
  4. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Eva Nicol, Social Security Number: 062-42-5130, State or Territory Where Number Was Issued: New York; viewed 14 Sep 2008.
  5. [S1880] 1880 US Census, New York, Saint Lawrence County, Village of Brier Hill, National Archives microfilm T9, Roll 926, FHL Film 1254926, Enumeration District 237, Page 4 (inked), Page 137D (stamped), Line 5 (digital image on Ancestry.com, accessed 5 Aug 2008): age and state.
  6. [S911] Misc Web Sites, , GeneaLinks: Visitor Contributed Marriage Records, St Lawrence NY USA FHL #1310660 (http://genealinks.com/records/records054.htm; accessed 17 Sep 2008).
  7. [S1880] 1880 US Census, New York, Saint Lawrence County, Village of Brier Hill, National Archives microfilm T9, Roll 926, FHL Film 1254926, Enumeration District 237, Page 4 (inked), Page 137D (stamped), Line 1-9 (digital image on Ancestry.com, accessed 5 Aug 2008).
  8. [S1900] 1900 US Census, New York, Saint Lawrence County, Morristown Town, Election District 1, National Archives microfilm T623, Roll 1157, Enumeration District 112, Page 1B, Line 63-64 (digital image on Ancestry.com, accessed 14 Sep 2008): married two years.
  9. [S1930] 1930 US Census, New York, Saint Lawrence County, Hammond Town, Hammond Village, National Archives microfilm T626, Roll 1641, Enumeration District 27, Page 2A, Line 22 (digital image on Ancestry.com, accessed 14 Sep 2008): Eva was 24 at marriage.
  10. [S1900] 1900 US Census, New York, Saint Lawrence County, Morristown Town, Election District 1, National Archives microfilm T623, Roll 1157, Enumeration District 112, Page 1B, Line 61-64 (digital image on Ancestry.com, accessed 14 Sep 2008).
  11. [S1900] 1900 US Census, New York, Saint Lawrence County, Morristown Town, Election District 1, National Archives microfilm T623, Roll 1157, Enumeration District 112, Page 1B, Line 64 (digital image on Ancestry.com, accessed 14 Sep 2008).
  12. [S1910] 1910 US Census, New York, Saint Lawrence County, Hammond Town, Hammond Village, National Archives microfilm T624, Roll 1074, Enumeration District 131, Page 4B, Line 55-57 (digital image on Ancestry.com, accessed 14 Sep 2008).
  13. [S1920] 1920 US Census, New York, Saint Lawrence County, Town of Hammond, Hammond Village, National Archives microfilm T625, Roll 1259, Enumeration District 129, Page 13A, Line 42-44 (digital image on Ancestry.com, accessed 14 Sep 2008).
  14. [S1930] 1930 US Census, New York, Saint Lawrence County, Hammond Town, Hammond Village, National Archives microfilm T626, Roll 1641, Enumeration District 27, Page 2A, Line 22 (digital image on Ancestry.com, accessed 14 Sep 2008).
  15. [S1321] NYGenWeb, online http://www.nygenweb.net/, Inventory of Fineview Cemetery, Hammond, NY (http://freepages.genealogy.rootsweb.ancestry.com/~stlawgen/…; accessed 14 Sep 2008).
  16. [S1910] 1910 US Census, New York, Saint Lawrence County, Hammond Town, Hammond Village, National Archives microfilm T624, Roll 1074, Enumeration District 131, Page 4B, Line 57 (digital image on Ancestry.com, accessed 14 Sep 2008).
  17. [S1920] 1920 US Census, New York, Saint Lawrence County, Town of Hammond, Hammond Village, National Archives microfilm T625, Roll 1259, Enumeration District 129, Page 13A, Line 44 (digital image on Ancestry.com, accessed 14 Sep 2008).
  18. [S1191] FamilySearch, online http://www.familysearch.org/, Ancestral File v4.19, Herman Jay Nicol (AFN: LBM1-6F), Submitter: Gwen Boyce, Rigby ID, Submission: AF91-104521; viewed 14 Sep 2008.

Amos Burton Fitch1,2,3

M, b. 15 May 1876, d. 1959
Relationship
5th great-grandson of Roger Billings
     Amos Burton Fitch was born on 15 May 1876 at New York, USA.1,4,5 He was farming for Mrs. White at Alexandria Bay, Jefferson County, New York, USA, on 15 May 1876.1 He was the son of Amos Nicols Fitch and Mary Jane Dake.6,7,2,8 Amos Burton Fitch was listed as the son of Amos Nicols Fitch in the 1880 US Federal Census for Brier Hill, St Lawrence County, New York, USA.9 Amos Burton Fitch was listed as the son of Amos Nicols Fitch in the 1900 US Federal Census for Morristown, St Lawrence County, New York, USA.10 Amos Burton Fitch and Leslie Warren Fitch were farm laborers at Morristown, St Lawrence County, New York, USA, on 13 June 1900.11 Amos Burton Fitch was listed as the son of Amos Nicols Fitch in the 1910 US Federal Census for Main St, Morristown, St Lawrence County, New York, USA.12 Amos Burton Fitch and Mary Jane Dake were living on their own income at Morristown, St Lawrence County, New York, USA, on 20 April 1910.12 Amos Burton Fitch lived at 6 Anthony St, Alexandria Bay, Jefferson County, New York, USA, on 12 September 1918.1 He was listed as the brother of Leslie Warren Fitch in the 1920 US Federal Census for Anthony St, Alexandria Bay, Jefferson County, New York, USA.13 Amos Burton Fitch was listed as the brother of Leslie Warren Fitch in the 1930 US Federal Census for 6 Anthony St, Alexandria Bay, Jefferson County, New York, USA.14 Amos Burton Fitch died in 1959.15

Citations

  1. [S1914] "World War I Draft Card", Registration Location: Jefferson County, New York; Roll: 1753743; Draft Board: 3; Serial Number: 2135; Order Number: 2380; Amos Burton Fitch (digital image on Ancestry.com, accessed 14 Sep 2008).
  2. [S1880] 1880 US Census, New York, Saint Lawrence County, Village of Brier Hill, National Archives microfilm T9, Roll 926, FHL Film 1254926, Enumeration District 237, Page 4 (inked), Page 137D (stamped), Line 6 (digital image on Ancestry.com, accessed 5 Aug 2008).
  3. [S1920] 1920 US Census, New York, Jefferson County, Town of Alexandria, Village of Alexandria Bay, National Archives microfilm T625, Roll 1116, Enumeration District 6, Page 15B, Line 54 (digital image on Ancestry.com, accessed 14 Sep 2008).
  4. [S1900] 1900 US Census, New York, Saint Lawrence County, Morristown Town, Election District 1, National Archives microfilm T623, Roll 1157, Enumeration District 114, Page 7B, Line 63 (digital image on Ancestry.com, accessed 11 Sep 2008): month, year, age and state.
  5. [S1880] 1880 US Census, New York, Saint Lawrence County, Village of Brier Hill, National Archives microfilm T9, Roll 926, FHL Film 1254926, Enumeration District 237, Page 4 (inked), Page 137D (stamped), Line 6 (digital image on Ancestry.com, accessed 5 Aug 2008): age and state.
  6. [S1900] 1900 US Census, New York, Saint Lawrence County, Morristown Town, Election District 1, National Archives microfilm T623, Roll 1157, Enumeration District 114, Page 7B, Line 63 (digital image on Ancestry.com, accessed 11 Sep 2008).
  7. [S1434] World Vital Records, online http://www.worldvitalrecords.com/, Godfrey Memorial Library: The Coddington Family: Records of one Line of the Descendants of John Coddington of Woodbridge, New Jersey. Rev. Herbert G. Coddington, D.D. (1907), Page 27, Fitch Family; viewed 1 Aug 2008.
  8. [S1910] 1910 US Census, New York, Saint Lawrence County, Morristown Township, Morristown Village, National Archives microfilm T624, Roll 1074, Enumeration District 146, Page 5A, Line 35 (digital image on Ancestry.com, accessed 11 Sep 2008).
  9. [S1880] 1880 US Census, New York, Saint Lawrence County, Village of Brier Hill, National Archives microfilm T9, Roll 926, FHL Film 1254926, Enumeration District 237, Page 4 (inked), Page 137D (stamped), Line 1-9 (digital image on Ancestry.com, accessed 5 Aug 2008).
  10. [S1900] 1900 US Census, New York, Saint Lawrence County, Morristown Town, Election District 1, National Archives microfilm T623, Roll 1157, Enumeration District 114, Page 7B, Line 61-68 (digital image on Ancestry.com, accessed 11 Sep 2008).
  11. [S1900] 1900 US Census, New York, Saint Lawrence County, Morristown Town, Election District 1, National Archives microfilm T623, Roll 1157, Enumeration District 114, Page 7B, Line 63-64 (digital image on Ancestry.com, accessed 11 Sep 2008).
  12. [S1910] 1910 US Census, New York, Saint Lawrence County, Morristown Township, Morristown Village, National Archives microfilm T624, Roll 1074, Enumeration District 146, Page 5A, Line 34-35 (digital image on Ancestry.com, accessed 11 Sep 2008).
  13. [S1920] 1920 US Census, New York, Jefferson County, Town of Alexandria, Village of Alexandria Bay, National Archives microfilm T625, Roll 1116, Enumeration District 6, Page 15A, Line 50-Page 15B, Line 54 (digital image on Ancestry.com, accessed 14 Sep 2008).
  14. [S1930] 1930 US Census, New York, Jefferson County, Alexandria Town, Alexandria Bay Village, National Archives microfilm T626, Roll 1442, Enumeration District 4, Page 18A, Line 30-36 (digital image on Ancestry.com, accessed 14 Sep 2008).
  15. [S1313] Ancestry.com, online www.Ancestry.com, OneWorldTree® > Amos Burton Fitch; viewed 11 Sep 2008.

Leslie Warren Fitch1,2,3

M, b. 14 November 1879, d. 3 February 1957
Relationship
5th great-grandson of Roger Billings
     Leslie Warren Fitch was born on 14 November 1879 at Brier Hill, St Lawrence County, New York, USA.4,5,3 He was the son of Amos Nicols Fitch and Mary Jane Dake.6,2,1 Leslie Warren Fitch was listed as the son of Amos Nicols Fitch in the 1880 US Federal Census for Brier Hill, St Lawrence County, New York, USA.7 Leslie Warren Fitch was listed as the son of Amos Nicols Fitch in the 1900 US Federal Census for Morristown, St Lawrence County, New York, USA.8 Leslie Warren Fitch and Amos Burton Fitch were farm laborers at Morristown, St Lawrence County, New York, USA, on 13 June 1900.9 Leslie Warren Fitch was listed as a lodger with the household of William Estes in the 1910 US Federal Census for Mill St, Alexandria Bay, Jefferson County, New York, USA.10 Leslie Warren Fitch was a plumber at Alexandria Bay, Jefferson County, New York, USA, on 22 April 1910.10 He married Alice Evelyn Hickman between November 1910 and December 1910 at Brier Hill, St Lawrence County, New York, USA.11,12,13 Leslie Warren Fitch was listed as the Head of the Household in the 1920 US Federal Census for Anthony St, Alexandria Bay, Jefferson County, New York, USA. The household included Alice Evelyn Fitch, Elmer Lewis Fitch, Ruth Fitch and Amos Burton Fitch.14
Leslie Warren Fitch was a plumber at Alexandria Bay, Jefferson County, New York, USA, on 12 January 1920.15 He was listed as the Head of the Household in the 1930 US Federal Census for 6 Anthony St, Alexandria Bay, Jefferson County, New York, USA. The household included Alice Evelyn Fitch, Elmer Lewis Fitch, Ruth Fitch, Howard Eugene Fitch, Ada Fitch and Amos Burton Fitch.16
Leslie Warren Fitch was an [illegible] in a hardware store at Alexandria Bay, Jefferson County, New York, USA, on 16 April 1930.17 He died on 3 February 1957 at Alexandria Bay, Jefferson County, New York, USA, at age 77.3

Children of Leslie Warren Fitch and Alice Evelyn Hickman

Citations

  1. [S1880] 1880 US Census, New York, Saint Lawrence County, Village of Brier Hill, National Archives microfilm T9, Roll 926, FHL Film 1254926, Enumeration District 237, Page 4 (inked), Page 137D (stamped), Line 7 (digital image on Ancestry.com, accessed 5 Aug 2008).
  2. [S1434] World Vital Records, online http://www.worldvitalrecords.com/, Godfrey Memorial Library: The Coddington Family: Records of one Line of the Descendants of John Coddington of Woodbridge, New Jersey. Rev. Herbert G. Coddington, D.D. (1907), Page 27, Fitch Family; viewed 1 Aug 2008.
  3. [S1313] Ancestry.com, online www.Ancestry.com, OneWorldTree® > Leslie Warren Fitch; viewed 11 Sep 2008.
  4. [S1900] 1900 US Census, New York, Saint Lawrence County, Morristown Town, Election District 1, National Archives microfilm T623, Roll 1157, Enumeration District 114, Page 7B, Line 64 (digital image on Ancestry.com, accessed 11 Sep 2008): month, year, age and state.
  5. [S911] Misc Web Sites, , Descendants of John Miner-401, Seventh Generation #6564 (http://www.tmsociety.org/thomas/john/pafg114.htm#51293; accessed 5 Aug 2008).
  6. [S1900] 1900 US Census, New York, Saint Lawrence County, Morristown Town, Election District 1, National Archives microfilm T623, Roll 1157, Enumeration District 114, Page 7B, Line 64 (digital image on Ancestry.com, accessed 11 Sep 2008).
  7. [S1880] 1880 US Census, New York, Saint Lawrence County, Village of Brier Hill, National Archives microfilm T9, Roll 926, FHL Film 1254926, Enumeration District 237, Page 4 (inked), Page 137D (stamped), Line 1-9 (digital image on Ancestry.com, accessed 5 Aug 2008).
  8. [S1900] 1900 US Census, New York, Saint Lawrence County, Morristown Town, Election District 1, National Archives microfilm T623, Roll 1157, Enumeration District 114, Page 7B, Line 61-68 (digital image on Ancestry.com, accessed 11 Sep 2008).
  9. [S1900] 1900 US Census, New York, Saint Lawrence County, Morristown Town, Election District 1, National Archives microfilm T623, Roll 1157, Enumeration District 114, Page 7B, Line 63-64 (digital image on Ancestry.com, accessed 11 Sep 2008).
  10. [S1910] 1910 US Census, New York, Saint Lawrence County, Alexandria Township, Alexandria Bay Village, National Archives microfilm T624, Roll 953, Enumeration District 5, Page 5A, Line 78 (digital image on Ancestry.com, accessed 14 Sep 2008).
  11. [S1920] 1920 US Census, New York, Jefferson County, Town of Alexandria, Village of Alexandria Bay, National Archives microfilm T625, Roll 1116, Enumeration District 6, Page 15A, Line 50-Page 15B, Line 51 (digital image on Ancestry.com, accessed 14 Sep 2008).
  12. [S1930] 1930 US Census, New York, Jefferson County, Alexandria Town, Alexandria Bay Village, National Archives microfilm T626, Roll 1442, Enumeration District 4, Page 18A, Line 30-31 (digital image on Ancestry.com, accessed 14 Sep 2008): ages at marriage.
  13. [S911] Misc Web Sites, , Descendants of William Fitche, Generation No. 14 (http://familytreemaker.genealogy.com/users/a/n/d/…; accessed 16 Sep 2008).
  14. [S1920] 1920 US Census, New York, Jefferson County, Town of Alexandria, Village of Alexandria Bay, National Archives microfilm T625, Roll 1116, Enumeration District 6, Page 15A, Line 50-Page 15B, Line 54 (digital image on Ancestry.com, accessed 14 Sep 2008).
  15. [S1920] 1920 US Census, New York, Jefferson County, Town of Alexandria, Village of Alexandria Bay, National Archives microfilm T625, Roll 1116, Enumeration District 6, Page 15A, Line 50 (digital image on Ancestry.com, accessed 14 Sep 2008).
  16. [S1930] 1930 US Census, New York, Jefferson County, Alexandria Town, Alexandria Bay Village, National Archives microfilm T626, Roll 1442, Enumeration District 4, Page 18A, Line 30-36 (digital image on Ancestry.com, accessed 14 Sep 2008).
  17. [S1930] 1930 US Census, New York, Jefferson County, Alexandria Town, Alexandria Bay Village, National Archives microfilm T626, Roll 1442, Enumeration District 4, Page 18A, Line 30 (digital image on Ancestry.com, accessed 14 Sep 2008).
  18. [S1920] 1920 US Census, New York, Jefferson County, Town of Alexandria, Village of Alexandria Bay, National Archives microfilm T625, Roll 1116, Enumeration District 6, Page 15B, Line 52 (digital image on Ancestry.com, accessed 14 Sep 2008).
  19. [S1930] 1930 US Census, New York, Jefferson County, Alexandria Town, Alexandria Bay Village, National Archives microfilm T626, Roll 1442, Enumeration District 4, Page 18A, Line 32 (digital image on Ancestry.com, accessed 14 Sep 2008).
  20. [S1920] 1920 US Census, New York, Jefferson County, Town of Alexandria, Village of Alexandria Bay, National Archives microfilm T625, Roll 1116, Enumeration District 6, Page 15B, Line 53 (digital image on Ancestry.com, accessed 14 Sep 2008).
  21. [S1930] 1930 US Census, New York, Jefferson County, Alexandria Town, Alexandria Bay Village, National Archives microfilm T626, Roll 1442, Enumeration District 4, Page 18A, Line 33 (digital image on Ancestry.com, accessed 14 Sep 2008).
  22. [S1930] 1930 US Census, New York, Jefferson County, Alexandria Town, Alexandria Bay Village, National Archives microfilm T626, Roll 1442, Enumeration District 4, Page 18A, Line 34 (digital image on Ancestry.com, accessed 14 Sep 2008).
  23. [S1930] 1930 US Census, New York, Jefferson County, Alexandria Town, Alexandria Bay Village, National Archives microfilm T626, Roll 1442, Enumeration District 4, Page 18A, Line 35 (digital image on Ancestry.com, accessed 14 Sep 2008).

Percy Maurice Fitch1,2,3

M, b. 13 May 1883, d. 1962
Relationship
5th great-grandson of Roger Billings
     Percy Maurice Fitch was born on 13 May 1883 at Morristown, St Lawrence County, New York, USA.4,5,6 He was the son of Amos Nicols Fitch and Mary Jane Dake.7,3,6 Percy Maurice Fitch was listed as the son of Amos Nicols Fitch in the 1900 US Federal Census for Morristown, St Lawrence County, New York, USA.8 Percy Maurice Fitch married first Linnie Lints on 24 December 1902 at Morristown, St Lawrence County, New York, USA.9,6 Percy Maurice Fitch was listed as the Head of the Household in the 1910 US Federal Census for Main St, Philadelphia, Jefferson County, New York, USA. The household included Linnie Fitch and brother-in-law John Lints.10
Percy Maurice Fitch was a plumber at Philadelphia, Jefferson County, New York, USA, on 15 April 1910.2 He "has returned here [Philadelphia NY] and is again in the employ of Taylor Bros." on 11 July 1916.11 He was a gas fitter for the Abner Manufacturing Company at Wapakoneta, Auglaize County, Ohio, USA, on 8 September 1918.1 He lived at Syracuse, Onondaga County, New York, USA, on 8 September 1918.1 He married second Candace Ferne (?) say 1919.12,13 Percy Maurice Fitch was listed as the Head of the Household in the 1920 US Federal Census for 109 Eureka St, Syracuse, Onondaga County, New York, USA. The household included Candace Ferne Fitch.12
Percy Maurice Fitch was a plumber for a plumbing company at Syracuse, Onondaga County, New York, USA, on 2 January 1920.14 He died in 196213 and was buried at Redwood Cemetery, Alexandria, Jefferson County, New York, USA.13

Child of Percy Maurice Fitch and Linnie Lints

Citations

  1. [S1914] "World War I Draft Card", Registration Location: Onondaga County, New York; Roll: 1819041; Draft Board: 2; Serial Number: 2283; Order Number: A3540; Percy Maurice Fitch (digital image on Ancestry.com, accessed 17 Sep 2008).
  2. [S1910] 1910 US Census, New York, Jefferson County, Philadelphia Township, Philadelphia Village, National Archives microfilm T624, Roll 954, Enumeration District 37, Page 5A, Line 28 (digital image on Ancestry.com, accessed 17 Sep 2008).
  3. [S1434] World Vital Records, online http://www.worldvitalrecords.com/, Godfrey Memorial Library: The Coddington Family: Records of one Line of the Descendants of John Coddington of Woodbridge, New Jersey. Rev. Herbert G. Coddington, D.D. (1907), Page 27, Fitch Family; viewed 1 Aug 2008.
  4. [S1900] 1900 US Census, New York, Saint Lawrence County, Morristown Town, Election District 1, National Archives microfilm T623, Roll 1157, Enumeration District 114, Page 7B, Line 65 (digital image on Ancestry.com, accessed 11 Sep 2008): month, year, age and state.
  5. [S911] Misc Web Sites, , Descendants of John Miner-401, Seventh Generation #6565 (http://www.tmsociety.org/thomas/john/pafg114.htm#51293; accessed 5 Aug 2008).
  6. [S911] Misc Web Sites, , GeneaLinks: Visitor Contributed Marriage Records, St Lawrence NY USA FHL #1310660 (http://genealinks.com/records/records054.htm; accessed 17 Sep 2008).
  7. [S1900] 1900 US Census, New York, Saint Lawrence County, Morristown Town, Election District 1, National Archives microfilm T623, Roll 1157, Enumeration District 114, Page 7B, Line 65 (digital image on Ancestry.com, accessed 11 Sep 2008).
  8. [S1900] 1900 US Census, New York, Saint Lawrence County, Morristown Town, Election District 1, National Archives microfilm T623, Roll 1157, Enumeration District 114, Page 7B, Line 61-68 (digital image on Ancestry.com, accessed 11 Sep 2008).
  9. [S1910] 1910 US Census, New York, Jefferson County, Philadelphia Township, Philadelphia Village, National Archives microfilm T624, Roll 954, Enumeration District 37, Page 5A, Line 28-29 (digital image on Ancestry.com, accessed 17 Sep 2008): married seven years.
  10. [S1910] 1910 US Census, New York, Jefferson County, Philadelphia Township, Philadelphia Village, National Archives microfilm T624, Roll 954, Enumeration District 37, Page 5A, Line 28-30 (digital image on Ancestry.com, accessed 17 Sep 2008).
  11. [S911] Misc Web Sites, , Old Fulton NY Post Cards: Watertown Daily Times, 11 Jul 1916, Page [illegible], colm 4 (http://www.fultonhistory.com/Fulton.html; accessed 17 Sep 2008).
  12. [S1920] 1920 US Census, New York, Onondaga County, Syracuse City, Ward 7, National Archives microfilm T625, Roll 1248, Enumeration District 147, Page 1A, Line 15-16 (digital image on Ancestry.com, accessed 17 Sep 2008).
  13. [S1321] NYGenWeb, online http://www.nygenweb.net/, Town Of Alexandria Cemetery Inscriptions, D - G, updated to February 2006, Courtesy of A.E. Rogers, Ellen & John Bartlett (http://www.rootsweb.ancestry.com/~nyjeffer/baraldg.htm; accessed 17 Sep 2008).
  14. [S1920] 1920 US Census, New York, Onondaga County, Syracuse City, Ward 7, National Archives microfilm T625, Roll 1248, Enumeration District 147, Page 1A, Line 15 (digital image on Ancestry.com, accessed 17 Sep 2008): age and state.
  15. [S1321] NYGenWeb, online http://www.nygenweb.net/, Inventory of Black Lake Cemetery, Morristown, NY (http://freepages.genealogy.rootsweb.ancestry.com/~stlawgen/…; accessed 17 Sep 2008).
  16. [S911] Misc Web Sites, , Old Fulton NY Post Cards: Watertown Daily Times, 8 Aug 1913, Page 5, colm 6 (http://www.fultonhistory.com/Fulton.html; accessed 17 Sep 2008).

Ruth Ann Carter1,2,3

F, b. 25 July 1838, d. 12 December 1919
     Ruth Ann Carter was born on 25 July 1838 at Brier Hill, St Lawrence County, New York, USA, daughter of Charles Carter and Sophia McMullen.4,5,3 She married first William Nelson Coonradt on 23 November 1854 at Brier Hill, St Lawrence County, New York, USA.6,7,3 Ruth Ann Coonradt was listed in the household of William Nelson Coonradt in the 1860 US Federal Census for Morristown, St Lawrence County, New York, USA.8 Ruth Ann Carter married second Charles Carroll Fitch, son of Augustus B Fitch and Emily Nims, on 9 September 1866.9,10,3 Ruth Ann Fitch was the married woman (probably wife) listed in the household of Charles Carroll Fitch in the 1870 US Federal Census for Morristown, St Lawrence County, New York, USA.11 Ruth Ann Carter was a house keeper at Morristown, St Lawrence County, New York, USA, on 9 July 1870.12 She was listed as the wife of Charles Carroll Fitch in the 1880 US Federal Census for Brier Hill, St Lawrence County, New York, USA.13 Ruth Ann Carter was keeping house at Brier Hill, St Lawrence County, New York, USA, on 11 June 1880.14 She was listed as the wife of Charles Carroll Fitch in the 1900 US Federal Census for Morristown, St Lawrence County, New York, USA.15 Ruth Ann Carter had three children, two still living by 13 June 1900.16 She was listed as the wife of Charles Carroll Fitch in the 1910 US Federal Census for Main St, Morristown, St Lawrence County, New York, USA.17 Ruth Ann Carter had four children, one still living by 20 April 1910.18 She died on 12 December 1919 at Morristown, St Lawrence County, New York, USA, at age 813 and was buried on 14 December 1919 at Morristown, St Lawrence County, New York, USA.19

Child of Ruth Ann Carter and William Nelson Coonradt

Child of Ruth Ann Carter and Charles Carroll Fitch

Citations

  1. [S1870] 1870 US Census, New York, Saint Lawrence County, Morristown, National Archives microfilm M593, Roll 564, Page 6 (inked), Line 20 (digital image on Ancestry.com, accessed 5 Aug 2008): listed as Ruth A Fitch.
  2. [S1434] World Vital Records, online http://www.worldvitalrecords.com/, Godfrey Memorial Library: The Coddington Family: Records of one Line of the Descendants of John Coddington of Woodbridge, New Jersey. Rev. Herbert G. Coddington, D.D. (1907), Page 27, Fitch Family; viewed 1 Aug 2008.
  3. [S1313] Ancestry.com, online www.Ancestry.com, OneWorldTree® > Ruth Ann Carter; viewed 2 Aug 2008.
  4. [S1900] 1900 US Census, New York, Saint Lawrence County, Morristown Town, Election District 1, National Archives microfilm T623, Roll 1157, Enumeration District 114, Page 7B, Line 87 (digital image on Ancestry.com, accessed 18 Sep 2008): month, year, age and state.
  5. [S1870] 1870 US Census, New York, Saint Lawrence County, Morristown, National Archives microfilm M593, Roll 564, Page 6 (inked), Line 20 (digital image on Ancestry.com, accessed 5 Aug 2008): age and state.
  6. [S1860] 1860 US Census, New York, Saint Lawrence County, Morristown, National Archives microfilm M653, Roll 854, Page 6 (inked), Line 22-23 (digital image on Ancestry.com, accessed 5 Aug 2008).
  7. [S1910] 1910 US Census, New York, Saint Lawrence County, Morristown Town,Morristown Village, National Archives microfilm T624, Roll 1074, Enumeration District 146, Page 5A, Line 25 (digital image on Ancestry.com, accessed 18 Sep 2008): married twice.
  8. [S1860] 1860 US Census, New York, Saint Lawrence County, Morristown, National Archives microfilm M653, Roll 854, Page 6 (inked), Line 22-25 (digital image on Ancestry.com, accessed 5 Aug 2008).
  9. [S1900] 1900 US Census, New York, Saint Lawrence County, Morristown Town, Election District 1, National Archives microfilm T623, Roll 1157, Enumeration District 114, Page 7B, Line 86-87 (digital image on Ancestry.com, accessed 18 Sep 2008): married 33 years.
  10. [S1910] 1910 US Census, New York, Saint Lawrence County, Morristown Town,Morristown Village, National Archives microfilm T624, Roll 1074, Enumeration District 146, Page 5A, Line 24-25 (digital image on Ancestry.com, accessed 18 Sep 2008): married 43 years.
  11. [S1870] 1870 US Census, New York, Saint Lawrence County, Morristown, National Archives microfilm M593, Roll 564, Page 6 (inked), Line 19-23 (digital image on Ancestry.com, accessed 5 Aug 2008).
  12. [S1870] 1870 US Census, New York, Saint Lawrence County, Morristown, National Archives microfilm M593, Roll 564, Page 6 (inked), Line 20 (digital image on Ancestry.com, accessed 5 Aug 2008).
  13. [S1880] 1880 US Census, New York, Saint Lawrence County, Village of Brier Hill, National Archives microfilm T9, Roll 926, FHL Film 1254926, Enumeration District 237, Page 2 (inked), Page 136B (stamped), Line 16-18 (digital image on Ancestry.com, accessed 18 Sep 2008).
  14. [S1880] 1880 US Census, New York, Saint Lawrence County, Village of Brier Hill, National Archives microfilm T9, Roll 926, FHL Film 1254926, Enumeration District 237, Page 2 (inked), Page 136B (stamped), Line 17 (digital image on Ancestry.com, accessed 18 Sep 2008).
  15. [S1900] 1900 US Census, New York, Saint Lawrence County, Morristown Town, Election District 1, National Archives microfilm T623, Roll 1157, Enumeration District 114, Page 7B, Line 86-87 (digital image on Ancestry.com, accessed 18 Sep 2008).
  16. [S1900] 1900 US Census, New York, Saint Lawrence County, Morristown Town, Election District 1, National Archives microfilm T623, Roll 1157, Enumeration District 114, Page 7B, Line 87 (digital image on Ancestry.com, accessed 18 Sep 2008).
  17. [S1910] 1910 US Census, New York, Saint Lawrence County, Morristown Town,Morristown Village, National Archives microfilm T624, Roll 1074, Enumeration District 146, Page 5A, Line 24-25 (digital image on Ancestry.com, accessed 18 Sep 2008).
  18. [S1910] 1910 US Census, New York, Saint Lawrence County, Morristown Town,Morristown Village, National Archives microfilm T624, Roll 1074, Enumeration District 146, Page 5A, Line 25 (digital image on Ancestry.com, accessed 18 Sep 2008).
  19. [S911] Misc Web Sites, , Old Fulton NY Post Cards: The Journal and Republican, Lowville, N.Y., Thursday, December 18, 1919, colm 3 (http://www.fultonhistory.com/Fulton.html; accessed 19 Sep 2008).
  20. [S1860] 1860 US Census, New York, Saint Lawrence County, Morristown, National Archives microfilm M653, Roll 854, Page 6 (inked), Line 25 (digital image on Ancestry.com, accessed 5 Aug 2008).
  21. [S1870] 1870 US Census, New York, Saint Lawrence County, Morristown, National Archives microfilm M593, Roll 564, Page 6 (inked), Line 21 (digital image on Ancestry.com, accessed 5 Aug 2008).
  22. [S1880] 1880 US Census, New York, Saint Lawrence County, Village of Brier Hill, National Archives microfilm T9, Roll 926, FHL Film 1254926, Enumeration District 237, Page 2 (inked), Page 136B (stamped), Line 18 (digital image on Ancestry.com, accessed 18 Sep 2008).
  23. [S1870] 1870 US Census, New York, Saint Lawrence County, Morristown, National Archives microfilm M593, Roll 564, Page 6 (inked), Line 22 (digital image on Ancestry.com, accessed 5 Aug 2008).

William Nelson Coonradt1,2

M, b. between June 1834 and June 1835, d. before September 1866
     William Nelson Coonradt was born between June 1834 and June 1835 at New York, USA, son of William Coonradt and Elizabeth File.1,2 He married Ruth Ann Carter on 23 November 1854 at Brier Hill, St Lawrence County, New York, USA.3,4,2 William Nelson Coonradt was listed as the Head of the Household in the 1860 US Federal Census for Morristown, St Lawrence County, New York, USA. The household included Ruth Ann Coonradt and Araminta Sophia Coonradt and daughter? Ida O Coonradt, age 4.5
William Nelson Coonradt was a painter on 15 August 1860.1 He died before September 1866.2

Child of William Nelson Coonradt and Ruth Ann Carter

Citations

  1. [S1860] 1860 US Census, New York, Saint Lawrence County, Morristown, National Archives microfilm M653, Roll 854, Page 6 (inked), Line 22 (digital image on Ancestry.com, accessed 5 Aug 2008).
  2. [S1313] Ancestry.com, online www.Ancestry.com, OneWorldTree® > Ruth Ann Carter; viewed 2 Aug 2008.
  3. [S1860] 1860 US Census, New York, Saint Lawrence County, Morristown, National Archives microfilm M653, Roll 854, Page 6 (inked), Line 22-23 (digital image on Ancestry.com, accessed 5 Aug 2008).
  4. [S1910] 1910 US Census, New York, Saint Lawrence County, Morristown Town,Morristown Village, National Archives microfilm T624, Roll 1074, Enumeration District 146, Page 5A, Line 25 (digital image on Ancestry.com, accessed 18 Sep 2008): married twice.
  5. [S1860] 1860 US Census, New York, Saint Lawrence County, Morristown, National Archives microfilm M653, Roll 854, Page 6 (inked), Line 22-25 (digital image on Ancestry.com, accessed 5 Aug 2008).
  6. [S1870] 1870 US Census, New York, Saint Lawrence County, Morristown, National Archives microfilm M593, Roll 564, Page 6 (inked), Line 21 (digital image on Ancestry.com, accessed 5 Aug 2008).

Frederick Sheridan Fitch1,2,3

M, b. 3 August 1867, d. 25 May 1904 or June 1905
Relationship
5th great-grandson of Roger Billings
     Frederick Sheridan Fitch also went by the name of Freddie.4 He was born on 3 August 1867 at New York, USA.5,6,7 He was the son of Charles Carroll Fitch and Ruth Ann Carter.4,7,1 Frederick Sheridan Fitch was listed in the household of Charles Carroll Fitch in the 1870 US Federal Census for Morristown, St Lawrence County, New York, USA.8 Frederick Sheridan Fitch was listed as the son of Charles Carroll Fitch in the 1880 US Federal Census for Brier Hill, St Lawrence County, New York, USA.9 Frederick Sheridan Fitch married Harriet A Smith on 20 September 1893 at North Hammond, St Lawrence County, New York, USA.10,7,11 Frederick Sheridan Fitch was listed as the Head of the Household in the 1900 US Federal Census for Alexandria Bay, Jefferson County, New York, USA. The household included Harriet A Fitch.12
Frederick Sheridan Fitch was a plumber at Alexandria Bay, Jefferson County, New York, USA, on 1 June 1900.2 He drowned in the St Lawrence River on 25 May 1904 or June 1905 at Alexandria Bay, Jefferson County, New York, USA.13,14,15

Citations

  1. [S1870] 1870 US Census, New York, Saint Lawrence County, Morristown, National Archives microfilm M593, Roll 564, Page 6 (inked), Line 22 (digital image on Ancestry.com, accessed 5 Aug 2008).
  2. [S1900] 1900 US Census, New York, Jefferson County, Town of Alexandria, Village of Alexandria Bay, National Archives microfilm T623, Roll 1041, Enumeration District 5, Page 3B, Line 84 (digital image on Ancestry.com, accessed 19 Sep 2008).
  3. [S1313] Ancestry.com, online www.Ancestry.com, OneWorldTree® > Frederick Sheridan Fitch; viewed 2 Aug 2008.
  4. [S1880] 1880 US Census, New York, Saint Lawrence County, Village of Brier Hill, National Archives microfilm T9, Roll 926, FHL Film 1254926, Enumeration District 237, Page 2 (inked), Page 136B (stamped), Line 18 (digital image on Ancestry.com, accessed 18 Sep 2008).
  5. [S1870] 1870 US Census, New York, Saint Lawrence County, Morristown, National Archives microfilm M593, Roll 564, Page 6 (inked), Line 22 (digital image on Ancestry.com, accessed 5 Aug 2008): age and state.
  6. [S1900] 1900 US Census, New York, Jefferson County, Town of Alexandria, Village of Alexandria Bay, National Archives microfilm T623, Roll 1041, Enumeration District 5, Page 3B, Line 84 (digital image on Ancestry.com, accessed 19 Sep 2008): Aug 1868, age and state.
  7. [S1434] World Vital Records, online http://www.worldvitalrecords.com/, Godfrey Memorial Library: The Coddington Family: Records of one Line of the Descendants of John Coddington of Woodbridge, New Jersey. Rev. Herbert G. Coddington, D.D. (1907), Page 27, Fitch Family; viewed 1 Aug 2008.
  8. [S1870] 1870 US Census, New York, Saint Lawrence County, Morristown, National Archives microfilm M593, Roll 564, Page 6 (inked), Line 19-23 (digital image on Ancestry.com, accessed 5 Aug 2008).
  9. [S1880] 1880 US Census, New York, Saint Lawrence County, Village of Brier Hill, National Archives microfilm T9, Roll 926, FHL Film 1254926, Enumeration District 237, Page 2 (inked), Page 136B (stamped), Line 16-18 (digital image on Ancestry.com, accessed 18 Sep 2008).
  10. [S1900] 1900 US Census, New York, Jefferson County, Town of Alexandria, Village of Alexandria Bay, National Archives microfilm T623, Roll 1041, Enumeration District 5, Page 3B, Line 84-85 (digital image on Ancestry.com, accessed 19 Sep 2008): married six years.
  11. [S1321] NYGenWeb, online http://www.nygenweb.net/, Births, Deaths, Marriages from Gouverneur, NY Herald, St. Lawrence County, NY (aprox. 1864-1904) (http://www.rootsweb.ancestry.com/~nystlawr/html/…; accessed 11 Sep 2008).
  12. [S1900] 1900 US Census, New York, Jefferson County, Town of Alexandria, Village of Alexandria Bay, National Archives microfilm T623, Roll 1041, Enumeration District 5, Page 3B, Line 84-85 (digital image on Ancestry.com, accessed 19 Sep 2008).
  13. [S1434] World Vital Records, online http://www.worldvitalrecords.com/, Godfrey Memorial Library: The Coddington Family: Records of one Line of the Descendants of John Coddington of Woodbridge, New Jersey. Rev. Herbert G. Coddington, D.D. (1907), Page 27, Fitch Family; viewed 1 Aug 2008: Jun 1905.
  14. [S1313] Ancestry.com, online www.Ancestry.com, OneWorldTree® > Frederick Sheridan Fitch; viewed 2 Aug 2008: 25 May 1904.
  15. [S1920] 1920 US Census, New York, Saint Lawrence County, Town of Hammond, National Archives microfilm T625, Roll 1259, Enumeration District 129, Page 11B, Line 100 (digital image on Ancestry.com, accessed 21 Sep 2008).

Harriet A Smith1,2,3

F, b. May 1871
     Harriet A Smith was the daughter of Mr. and Mrs. Robert Smith of North Hammond.4,5,6 She married Frederick Sheridan Fitch, son of Charles Carroll Fitch and Ruth Ann Carter, on 20 September 1893 at North Hammond, St Lawrence County, New York, USA.7,8,6 Harriet A Fitch was listed as the wife of Frederick Sheridan Fitch in the 1900 US Federal Census for Alexandria Bay, Jefferson County, New York, USA.9 Harriet A Smith had no children by 1 June 1900.10 She was left a widow by the death of Frederick Sheridan Fitch on 25 May 1904 or June 1905.11,12,13 Harriet A Smith was listed with the household of Edwin Hadlock in the 1920 US Federal Census for Hammond, St Lawrence County, New York, USA.13 Harriet A Smith was a milliner in a store at Hammond, St Lawrence County, New York, USA, on 29 January 1920.13

Citations

  1. [S1900] 1900 US Census, New York, Jefferson County, Town of Alexandria, Village of Alexandria Bay, National Archives microfilm T623, Roll 1041, Enumeration District 5, Page 3B, Line 85 (digital image on Ancestry.com, accessed 19 Sep 2008): listed as Harriett A Fitch.
  2. [S1920] 1920 US Census, New York, Saint Lawrence County, Town of Hammond, National Archives microfilm T625, Roll 1259, Enumeration District 129, Page 11B, Line 100 (digital image on Ancestry.com, accessed 21 Sep 2008): listed as Harriet Fitch.
  3. [S1313] Ancestry.com, online www.Ancestry.com, OneWorldTree® > Frederick Sheridan Fitch; viewed 2 Aug 2008.
  4. [S1900] 1900 US Census, New York, Jefferson County, Town of Alexandria, Village of Alexandria Bay, National Archives microfilm T623, Roll 1041, Enumeration District 5, Page 3B, Line 85 (digital image on Ancestry.com, accessed 19 Sep 2008): month, year, age and state.
  5. [S1920] 1920 US Census, New York, Saint Lawrence County, Town of Hammond, National Archives microfilm T625, Roll 1259, Enumeration District 129, Page 11B, Line 100 (digital image on Ancestry.com, accessed 21 Sep 2008): age and state.
  6. [S1321] NYGenWeb, online http://www.nygenweb.net/, Births, Deaths, Marriages from Gouverneur, NY Herald, St. Lawrence County, NY (aprox. 1864-1904) (http://www.rootsweb.ancestry.com/~nystlawr/html/…; accessed 11 Sep 2008).
  7. [S1900] 1900 US Census, New York, Jefferson County, Town of Alexandria, Village of Alexandria Bay, National Archives microfilm T623, Roll 1041, Enumeration District 5, Page 3B, Line 84-85 (digital image on Ancestry.com, accessed 19 Sep 2008): married six years.
  8. [S1434] World Vital Records, online http://www.worldvitalrecords.com/, Godfrey Memorial Library: The Coddington Family: Records of one Line of the Descendants of John Coddington of Woodbridge, New Jersey. Rev. Herbert G. Coddington, D.D. (1907), Page 27, Fitch Family; viewed 1 Aug 2008.
  9. [S1900] 1900 US Census, New York, Jefferson County, Town of Alexandria, Village of Alexandria Bay, National Archives microfilm T623, Roll 1041, Enumeration District 5, Page 3B, Line 84-85 (digital image on Ancestry.com, accessed 19 Sep 2008).
  10. [S1900] 1900 US Census, New York, Jefferson County, Town of Alexandria, Village of Alexandria Bay, National Archives microfilm T623, Roll 1041, Enumeration District 5, Page 3B, Line 85 (digital image on Ancestry.com, accessed 19 Sep 2008).
  11. [S1434] World Vital Records, online http://www.worldvitalrecords.com/, Godfrey Memorial Library: The Coddington Family: Records of one Line of the Descendants of John Coddington of Woodbridge, New Jersey. Rev. Herbert G. Coddington, D.D. (1907), Page 27, Fitch Family; viewed 1 Aug 2008: Jun 1905.
  12. [S1313] Ancestry.com, online www.Ancestry.com, OneWorldTree® > Frederick Sheridan Fitch; viewed 2 Aug 2008: 25 May 1904.
  13. [S1920] 1920 US Census, New York, Saint Lawrence County, Town of Hammond, National Archives microfilm T625, Roll 1259, Enumeration District 129, Page 11B, Line 100 (digital image on Ancestry.com, accessed 21 Sep 2008).

(?) Fitch1

F, b. 30 April 1823, d. between May 1823 and December 1823
Relationship
4th great-granddaughter of Roger Billings
     (?) Fitch was born on 30 April 1823.1,2 She died in infancy between May 1823 and December 1823.1,2 She was the daughter of Augustus B Fitch and Emily Nims.1

Citations

  1. [S1434] World Vital Records, online http://www.worldvitalrecords.com/, Godfrey Memorial Library: The Coddington Family: Records of one Line of the Descendants of John Coddington of Woodbridge, New Jersey. Rev. Herbert G. Coddington, D.D. (1907), Page 27, Fitch Family; viewed 1 Aug 2008.
  2. [S1191] FamilySearch, online http://www.familysearch.org/, Pedigree Resource File: Fitch, Compact Disc #101, Pin #11925, Submitter: Paul & Mary Allred, Sacrmento, California; viewed 6 Aug 2008.      

Calvin Blackstone1

M, b. circa February 1806, d. 6 May 1865
     Calvin Blackstone was born circa February 1806.2,1 He was the son of Ebenezer Blackstone and Innocent Hurlburt.1,3 Calvin Blackstone married Lydia Tyler.4 Calvin Blackstone died on 6 May 18652 and was buried at Rural Cemetery, Adams, Jefferson County, New York, USA.2

Child of Calvin Blackstone and Lydia Tyler

Citations

  1. [S1434] World Vital Records, online http://www.worldvitalrecords.com/, Godfrey Memorial Library: The Coddington Family: Records of one Line of the Descendants of John Coddington of Woodbridge, New Jersey. Rev. Herbert G. Coddington, D.D. (1907), Page 27, Fitch Family; viewed 1 Aug 2008.
  2. [S911] Misc Web Sites, , Northern New York Genealogy, Burial Collection: Calvin Blackstone, Burial ID 59155 (http://www.nnygenealogy.com/pages/cemetery/burialdetail.php; accessed 4 Aug 2008).
  3. [S911] Misc Web Sites, , Northern New York Genealogy, Burial Collection: Innocent Blackstone, Burial ID 59163 (http://www.nnygenealogy.com/pages/cemetery/burialdetail.php; accessed 5 Aug 2008).
  4. [S1313] Ancestry.com, online www.Ancestry.com, Genealogical and family history of northern New York: a record of the achievements of her people in the making of a Commonwealth, added by ddragonflydreams on 20 Jan 2008; viewed 13 May 2009.

Leone Adella Fitch1,2,3

F, b. 5 February 1865, d. 25 April 1930
Relationship
5th great-granddaughter of Roger Billings
     Leone Adella Fitch was born on 5 February 1865 at Brier Hill, St Lawrence County, New York, USA.4,5,6 She was the daughter of Warren Rodolphus Fitch and Lydia Jane Blackstone.2,7,3,6 Leone Adella Fitch was listed in the household of Warren Rodolphus Fitch in the 1870 US Federal Census for Morristown, St Lawrence County, New York, USA.8 Leone Adella Fitch was listed as the daughter of Warren Rodolphus Fitch in the 1880 US Federal Census for Lowville, Lewis County, New York, USA.9 Leone Adella Fitch married Rev Herbert Guibord Coddington DD on 12 December 1888 at 46 Dayan St, Lowville, Lewis County, New York, USA.6,7,10 Leone Adella Coddington was listed as the wife of Rev Herbert Guibord Coddington DD in the 1900 US Federal Census for 1006 Harrison St, Syracuse, Onondaga County, New York, USA.11 Leone Adella Fitch had one child, still living by 5 June 1900.12 She was listed as the wife of Rev Herbert Guibord Coddington DD in the 1910 US Federal Census for 1006 Harrison St, Syracuse, Onondaga County, New York, USA.13 Leone Adella Fitch had one child, still living by 16 April 1910.14 The List or Manifest of Alien Passengers for the United States Immigration Officer on the S.S. Haverford sailing from Liverpool, England, Sept 6th, 1911, arriving at Philadelphia, Sep 18, 1911 included her, Rev Herbert Guibord Coddington DD and Dorothy Coddington.15 Leone Adella Fitch and Rev Herbert Guibord Coddington DD lived at 1006 Harrison St, Syracuse, Onondaga County, New York, USA, on 18 September 1911.15 Leone Adella Coddington was listed as the wife of Rev Herbert Guibord Coddington DD in the 1920 US Federal Census for 1006 Harrison St, Syracuse, Onondaga County, New York, USA.16 The List of United States Citizens on the S.S. Fort Victoria sailing from Hamilton, Bermuda, February 14th, 1922, arriving at Port of New York. N.Y., February 16th, 1922 included her and Rev Herbert Guibord Coddington DD.17 Leone Adella Fitch and Rev Herbert Guibord Coddington DD lived at 1006 Harrison St, Syracuse, Onondaga County, New York, USA, on 16 February 1922.17 The List of United States Citizens on the S.S. Olympic sailing from Southampton, England, 27th March, 1929, arriving at Port of New York. N.Y., April 3rd, 1929 included her and Rev Herbert Guibord Coddington DD.18 Leone Adella Fitch and Rev Herbert Guibord Coddington DD lived at 1006 Harrison St, Syracuse, Onondaga County, New York, USA, on 3 April 1929.18 Leone Adella Coddington was listed as the wife of Rev Herbert Guibord Coddington DD in the 1930 US Federal Census for 1006 Harrison St, Syracuse, Onondaga County, New York, USA.19 Leone Adella Fitch died on 25 April 1930 at 1006 Harrison St, Syracuse, Onondaga County, New York, USA, at age 657,6 and was buried on 28 April 1930 at Morningside Cemetery, Syracuse, Onondaga County, New York, USA.6,7,20

Child of Leone Adella Fitch and Rev Herbert Guibord Coddington DD

Citations

  1. [S1870] 1870 US Census, New York, Saint Lawrence County, Morristown, National Archives microfilm M593, Roll 1098, Page 7 (inked), Page 565 (stamped), Line 28 (digital image on Ancestry.com, accessed 7 Aug 2008).
  2. [S1880] 1880 US Census, New York, Lewis County, Town of Lowville, National Archives microfilm T9, Roll 858, FHL Film 1254858, Enumeration District 174, Page 18 (inked), Page 233B (stamped), Line 44 (digital image on Ancestry.com, accessed 22 Sep 2008).
  3. [S1434] World Vital Records, online http://www.worldvitalrecords.com/, Godfrey Memorial Library: The Coddington Family: Records of one Line of the Descendants of John Coddington of Woodbridge, New Jersey. Rev. Herbert G. Coddington, D.D. (1907), Page 27, Fitch Family; viewed 1 Aug 2008.
  4. [S1900] 1900 US Census, New York, Onondaga County, Syracuse City, Ward 17, National Archives microfilm T623, Roll 1138, Enumeration District 154, Page 4B, Line 67 (digital image on Ancestry.com, accessed 25 Sep 2008): month, year, age and state.
  5. [S1870] 1870 US Census, New York, Saint Lawrence County, Morristown, National Archives microfilm M593, Roll 1098, Page 7 (inked), Page 565 (stamped), Line 28 (digital image on Ancestry.com, accessed 7 Aug 2008): age and state.
  6. [S3906] Syracuse Post-Standard, Saturday, April 26, 1930, page 3, col 2: Mrs. Coddington, Wife of Grace Church Rector, Dies.
  7. [S911] Misc Web Sites, , Old Fulton County Post Cards: Lowville The Journal and Republican, 1 May 1930 colm 2: Mrs. Leone Fitch Coddington (http://www.fultonhistory.com/Fulton.html; accessed 27 Sep 2008).
  8. [S1870] 1870 US Census, New York, Saint Lawrence County, Morristown, National Archives microfilm M593, Roll 1098, Page 7 (inked), Page 565 (stamped), Line 26-30 (digital image on Ancestry.com, accessed 7 Aug 2008).
  9. [S1880] 1880 US Census, New York, Lewis County, Town of Lowville, National Archives microfilm T9, Roll 858, FHL Film 1254858, Enumeration District 174, Page 18 (inked), Page 233B (stamped), Line 42-47 (digital image on Ancestry.com, accessed 22 Sep 2008).
  10. [S1900] 1900 US Census, New York, Onondaga County, Syracuse City, Ward 17, National Archives microfilm T623, Roll 1138, Enumeration District 154, Page 4B, Line 66-67 (digital image on Ancestry.com, accessed 25 Sep 2008): married twelve years.
  11. [S1900] 1900 US Census, New York, Onondaga County, Syracuse City, Ward 17, National Archives microfilm T623, Roll 1138, Enumeration District 154, Page 4B, Line 66-68 (digital image on Ancestry.com, accessed 25 Sep 2008).
  12. [S1900] 1900 US Census, New York, Onondaga County, Syracuse City, Ward 17, National Archives microfilm T623, Roll 1138, Enumeration District 154, Page 4B, Line 67 (digital image on Ancestry.com, accessed 25 Sep 2008).
  13. [S1910] 1910 US Census, New York, Onondaga County, Syracuse City, Ward 17, National Archives microfilm T624, Roll 1057, Enumeration District 179, Page 2A, Line 9-11 (digital image on Ancestry.com, accessed 25 Sep 2008).
  14. [S1910] 1910 US Census, New York, Onondaga County, Syracuse City, Ward 17, National Archives microfilm T624, Roll 1057, Enumeration District 179, Page 2A, Line 10 (digital image on Ancestry.com, accessed 25 Sep 2008).
  15. [S1313] Ancestry.com, online www.Ancestry.com, Philadelphia Passenger Lists, 1800-1945 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2006. Original data: Philadelphia, Pennsylvania. Passenger Lists of Vessels Arriving at Philadelphia, Pennsylvania, 1883-1945. Micropublication T840. RG085. Rolls # 1-181. National Archives, Washington, D.C.; Roll: T840_95; Line: 12-14 (digital image on Ancestry.com, accessed 27 Sep 2008).
  16. [S1920] 1920 US Census, New York, Onondaga County, Syracuse City, Ward 17, National Archives microfilm T625, Roll 1250, Enumeration District 211, Page 1B, Line 73-74 (digital image on Ancestry.com, accessed 25 Sep 2008).
  17. [S1313] Ancestry.com, online www.Ancestry.com, New York Passenger Lists, 1820-1957 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2006. Original data: Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957; (National Archives Microfilm Publication T715, 8892 rolls); Records of the Immigration and Naturalization Service; National Archives, Washington, D.C., Year: 1922; Microfilm serial: T715; Microfilm roll: T715_3081; Line: 5-6 (digital image on Ancestry.com, accessed 26 Sep 2008).
  18. [S1313] Ancestry.com, online www.Ancestry.com, New York Passenger Lists, 1820-1957 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2006. Original data: Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957; (National Archives Microfilm Publication T715, 8892 rolls); Records of the Immigration and Naturalization Service; National Archives, Washington, D.C., Year: 1929; Microfilm serial: T715; Microfilm roll: T715_4461; Line: 15-16 (digital image on Ancestry.com, accessed 26 Sep 2008).
  19. [S1930] 1930 US Census, New York, Onondaga County, Syracuse City, 16th Ward, National Archives microfilm T626, Roll 1629, Enumeration District 103, Page 39B, Line 57-58 (digital image on Ancestry.com, accessed 26 Sep 2008).
  20. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com: accessed 21 November 2017), memorial page for Leone Adele Fitch Coddington (5 Feb 1865–25 Apr 1930), Find A Grave Memorial no. 114269724, citing Oakwood Cemetery, Syracuse, Onondaga County, New York, USA; Maintained by Tom C. (contributor 47524987).
  21. [S1900] 1900 US Census, New York, Onondaga County, Syracuse City, Ward 17, National Archives microfilm T623, Roll 1138, Enumeration District 154, Page 4B, Line 68 (digital image on Ancestry.com, accessed 25 Sep 2008).
  22. [S1910] 1910 US Census, New York, Onondaga County, Syracuse City, Ward 17, National Archives microfilm T624, Roll 1057, Enumeration District 179, Page 2A, Line 11 (digital image on Ancestry.com, accessed 25 Sep 2008).

Rev Herbert Guibord Coddington DD1,2,3

M, b. 6 February 1865, d. 24 March 1956
     Rev Herbert Guibord Coddington DD was born on 6 February 1865 at Cazenovia, Madison County, New York, USA, son of Dr Wellesley Perry Coddington and Louisa Guibord.4,5,6 He married first Leone Adella Fitch, daughter of Warren Rodolphus Fitch and Lydia Jane Blackstone, on 12 December 1888 at 46 Dayan St, Lowville, Lewis County, New York, USA.7,8,9 Rev Herbert Guibord Coddington DD boarded between 1889 and 1890 at 106 Walnut Place, Syracuse, Onondaga County, New York, USA.10 He was appointed the Rectorof at Grace Church, Syracuse, Onondaga County, New York, USA, on 25 January 1891.3,11 He was listed as the Head of the Household in the 1900 US Federal Census for 1006 Harrison St, Syracuse, Onondaga County, New York, USA. The household included Leone Adella Coddington and Dorothy Coddington.12
Rev Herbert Guibord Coddington DD was a minister at Syracuse, Onondaga County, New York, USA, on 5 June 1900.1 He was listed as the Head of the Household in the 1910 US Federal Census for 1006 Harrison St, Syracuse, Onondaga County, New York, USA. The household included Leone Adella Coddington and Dorothy Coddington.13
Rev Herbert Guibord Coddington DD was an episcopal clergyman at Syracuse, Onondaga County, New York, USA, on 16 April 1910.14 He was a clergyman at Syracuse, Onondaga County, New York, USA, on 27 March 1911.5 He lived at 1006 Harrison St, Syracuse, Onondaga County, New York, USA, on 27 March 1911.5 The List or Manifest of Alien Passengers for the United States Immigration Officer on the S.S. Haverford sailing from Liverpool, England, Sept 6th, 1911, arriving at Philadelphia, Sep 18, 1911 included him, Leone Adella Coddington and Dorothy Coddington.15 Rev Herbert Guibord Coddington DD and Leone Adella Fitch lived at 1006 Harrison St, Syracuse, Onondaga County, New York, USA, on 18 September 1911.15 Rev Herbert Guibord Coddington DD performed the marriage of Col Henry Stuart Robertson and Dorothy Coddington on 30 September 1918 at Grace Episcopal Church, Syracuse, Onondaga County, New York, USA.16,17,18 Rev Herbert Guibord Coddington DD was listed as the Head of the Household in the 1920 US Federal Census for 1006 Harrison St, Syracuse, Onondaga County, New York, USA. The household included Leone Adella Coddington.19
Rev Herbert Guibord Coddington DD was an episcopal clergyman at Syracuse, Onondaga County, New York, USA, on 21 January 1920.2 The List of United States Citizens on the S.S. Fort Victoria sailing from Hamilton, Bermuda, February 14th, 1922, arriving at Port of New York. N.Y., February 16th, 1922 included him and Leone Adella Fitch.20 Rev Herbert Guibord Coddington DD and Leone Adella Fitch lived at 1006 Harrison St, Syracuse, Onondaga County, New York, USA, on 16 February 1922.20 The List of United States Citizens on the S.S. Olympic sailing from Southampton, England, 27th March, 1929, arriving at Port of New York. N.Y., April 3rd, 1929 included him and Leone Adella Fitch.21 Rev Herbert Guibord Coddington DD and Leone Adella Fitch lived at 1006 Harrison St, Syracuse, Onondaga County, New York, USA, on 3 April 1929.21 Rev Herbert Guibord Coddington DD was listed as the Head of the Household in the 1930 US Federal Census for 1006 Harrison St, Syracuse, Onondaga County, New York, USA. The household included Leone Adella Coddington.22
Rev Herbert Guibord Coddington DD was a church minister at Syracuse, Onondaga County, New York, USA, on 8 April 1930.23 He was left a widower by the death of Leone Adella Fitch on 25 April 1930.8,7 Rev Herbert Guibord Coddington DD married second Cora Willard on 28 December 1931 at The Onondaga, Syracuse, Onondaga County, New York, USA.24,25 Rev Herbert Guibord Coddington DD performed the marriage of Warren Ira Houghton and Evelyn Smiley on 26 May 1934 at Trinity Episcopal Church, Lowville, Lewis County, New York, USA.26 Rev Herbert Guibord Coddington DD was left a widower by the death of Cora Willard on 28 April 1949.27 Rev Herbert Guibord Coddington DD died on 24 March 1956 at Abel Nursing Home, Syracuse, Onondaga County, New York, USA, at age 916 and was buried on 27 March 1956 at Morningside Cemetery, Syracuse, Onondaga County, New York, USA.6,28

Child of Rev Herbert Guibord Coddington DD and Leone Adella Fitch

Citations

  1. [S1900] 1900 US Census, New York, Onondaga County, Syracuse City, Ward 17, National Archives microfilm T623, Roll 1138, Enumeration District 154, Page 4B, Line 66 (digital image on Ancestry.com, accessed 25 Sep 2008).
  2. [S1920] 1920 US Census, New York, Onondaga County, Syracuse City, Ward 17, National Archives microfilm T625, Roll 1250, Enumeration District 211, Page 1B, Line 73 (digital image on Ancestry.com, accessed 25 Sep 2008).
  3. [S1434] World Vital Records, online http://www.worldvitalrecords.com/, Godfrey Memorial Library: The Coddington Family: Records of one Line of the Descendants of John Coddington of Woodbridge, New Jersey. Rev. Herbert G. Coddington, D.D. (1907), Page 27, Fitch Family; viewed 1 Aug 2008.
  4. [S1900] 1900 US Census, New York, Onondaga County, Syracuse City, Ward 17, National Archives microfilm T623, Roll 1138, Enumeration District 154, Page 4B, Line 66 (digital image on Ancestry.com, accessed 25 Sep 2008): month, year, age and state.
  5. [S1313] Ancestry.com, online www.Ancestry.com, U.S. Passport Applications, 1795-1925 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2007. Original data: Passport Applications, January 2, 1906-March 31, 1925; (National Archives Microfilm Publication M1490, 2740 rolls); General Records of the Department of State, Record Group 59; National Archives, Washington, D.C., Passport Issue Date: 29 Mar 1911, Number: 46932 (digital image on Ancestry.com, accessed 26 Sep 2008).
  6. [S3906] Syracuse Post-Standard, Sunday, March 25, 1956, page 28, col 4: Rev. H. G. Coddington Services Set Tuesday.
  7. [S3906] Syracuse Post-Standard, Saturday, April 26, 1930, page 3, col 2: Mrs. Coddington, Wife of Grace Church Rector, Dies.
  8. [S911] Misc Web Sites, , Old Fulton County Post Cards: Lowville The Journal and Republican, 1 May 1930 colm 2: Mrs. Leone Fitch Coddington (http://www.fultonhistory.com/Fulton.html; accessed 27 Sep 2008).
  9. [S1900] 1900 US Census, New York, Onondaga County, Syracuse City, Ward 17, National Archives microfilm T623, Roll 1138, Enumeration District 154, Page 4B, Line 66-67 (digital image on Ancestry.com, accessed 25 Sep 2008): married twelve years.
  10. [S1313] Ancestry.com, online www.Ancestry.com, Syracuse, New York Directories, 1887-1890 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2001. Original data: Syracuse, NY, 1889-90. Syracuse, NY: Boyd's Directory Corps., 1889; viewed 26 Sep 2008.
  11. [S1321] NYGenWeb, online http://www.nygenweb.net/, Onondaga County GenWeb: Grace Church, City of Syracuse, Submitted on 17 July 1998 by Kathy Crowell, Source: Dwight H. Bruce (ed.), Onondaga's Centennial. Boston History Co., 1896, Vol. I, pp. 531-532.
  12. [S1900] 1900 US Census, New York, Onondaga County, Syracuse City, Ward 17, National Archives microfilm T623, Roll 1138, Enumeration District 154, Page 4B, Line 66-68 (digital image on Ancestry.com, accessed 25 Sep 2008).
  13. [S1910] 1910 US Census, New York, Onondaga County, Syracuse City, Ward 17, National Archives microfilm T624, Roll 1057, Enumeration District 179, Page 2A, Line 9-11 (digital image on Ancestry.com, accessed 25 Sep 2008).
  14. [S1910] 1910 US Census, New York, Onondaga County, Syracuse City, Ward 17, National Archives microfilm T624, Roll 1057, Enumeration District 179, Page 2A, Line 9 (digital image on Ancestry.com, accessed 25 Sep 2008).
  15. [S1313] Ancestry.com, online www.Ancestry.com, Philadelphia Passenger Lists, 1800-1945 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2006. Original data: Philadelphia, Pennsylvania. Passenger Lists of Vessels Arriving at Philadelphia, Pennsylvania, 1883-1945. Micropublication T840. RG085. Rolls # 1-181. National Archives, Washington, D.C.; Roll: T840_95; Line: 12-14 (digital image on Ancestry.com, accessed 27 Sep 2008).
  16. [S911] Misc Web Sites, , Old Fulton County Post Cards: Utica NY Herald-Dispatch, 25 Sep 1918, Colm 2 (http://www.fultonhistory.com/Fulton.html; accessed 26 Sep 2008).
  17. [S1920] 1920 US Census, Connecticut, Hartford County, New Britain City, Ward 3, National Archives microfilm T625, Roll 185, Enumeration District 155, Page 9B, Line 98-99 (digital image on Ancestry.com, accessed 26 Sep 2008).
  18. [S1930] 1930 US Census, New York, Onondaga County, Syracuse City, Ward 17, National Archives microfilm T626, Roll 1630, Enumeration District 209, Page 21A, Line 49-50 (digital image on Ancestry.com, accessed 26 Sep 2008): ages at marriage.
  19. [S1920] 1920 US Census, New York, Onondaga County, Syracuse City, Ward 17, National Archives microfilm T625, Roll 1250, Enumeration District 211, Page 1B, Line 73-74 (digital image on Ancestry.com, accessed 25 Sep 2008).
  20. [S1313] Ancestry.com, online www.Ancestry.com, New York Passenger Lists, 1820-1957 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2006. Original data: Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957; (National Archives Microfilm Publication T715, 8892 rolls); Records of the Immigration and Naturalization Service; National Archives, Washington, D.C., Year: 1922; Microfilm serial: T715; Microfilm roll: T715_3081; Line: 5-6 (digital image on Ancestry.com, accessed 26 Sep 2008).
  21. [S1313] Ancestry.com, online www.Ancestry.com, New York Passenger Lists, 1820-1957 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2006. Original data: Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957; (National Archives Microfilm Publication T715, 8892 rolls); Records of the Immigration and Naturalization Service; National Archives, Washington, D.C., Year: 1929; Microfilm serial: T715; Microfilm roll: T715_4461; Line: 15-16 (digital image on Ancestry.com, accessed 26 Sep 2008).
  22. [S1930] 1930 US Census, New York, Onondaga County, Syracuse City, 16th Ward, National Archives microfilm T626, Roll 1629, Enumeration District 103, Page 39B, Line 57-58 (digital image on Ancestry.com, accessed 26 Sep 2008).
  23. [S1930] 1930 US Census, New York, Onondaga County, Syracuse City, 16th Ward, National Archives microfilm T626, Roll 1629, Enumeration District 103, Page 39B, Line 57 (digital image on Ancestry.com, accessed 26 Sep 2008).
  24. [S1191] FamilySearch, online http://www.familysearch.org/, "New York, County Marriages, 1847-1848; 1908-1936," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:Q2MT-QKJ4: 25 September 2017), Herbert Guibord Coddington and Cora Willard Fredrick, 28 Dec 1931, Onondaga, New York, United States; citing ref. ID Page 947, county clerk’s office; FHL microfilm 1,014,374; viewed 22 Nov 2017.
  25. [S911] Misc Web Sites, , Old Fulton County Post Cards: Lowville The Journal and Republican, 31 Dec 1931 Page Five, colm 2: Rev. Herbert G Coddington, Mrs. Cora Willard Fredrick (http://www.fultonhistory.com/Fulton.html; accessed 27 Sep 2008).
  26. [S911] Misc Web Sites, , Old Fulton County Post Cards: Lowville The Journal and Republican, 31 May 1934 Page Five, colm 4: Ten, Houghton-Smiley (http://www.fultonhistory.com/Fulton.html; accessed 26 Sep 2008).
  27. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com: accessed 21 November 2017), memorial page for Cora Willard Coddington (5 Jun 1858–28 Apr 1949), Find A Grave Memorial no. 114269811, citing Oakwood Cemetery, Syracuse, Onondaga County, New York, USA; Maintained by Tom C. (contributor 47524987).
  28. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com: accessed 21 November 2017), memorial page for Rev Herbert G. Coddington (6 Feb 1865–24 Mar 1956), Find A Grave Memorial no. 114269824, citing Oakwood Cemetery, Syracuse, Onondaga County, New York, USA; Maintained by Tom C. (contributor 47524987).
  29. [S1900] 1900 US Census, New York, Onondaga County, Syracuse City, Ward 17, National Archives microfilm T623, Roll 1138, Enumeration District 154, Page 4B, Line 68 (digital image on Ancestry.com, accessed 25 Sep 2008).
  30. [S1910] 1910 US Census, New York, Onondaga County, Syracuse City, Ward 17, National Archives microfilm T624, Roll 1057, Enumeration District 179, Page 2A, Line 11 (digital image on Ancestry.com, accessed 25 Sep 2008).

Dorothy Coddington1,2,3,4,5

F, b. 23 April 1894, d. 10 May 1980
Relationship
6th great-granddaughter of Roger Billings
     Dorothy Coddington was born on 23 April 1894 at Syracuse, Onondaga County, New York, USA.3,6,7 She was the daughter of Rev Herbert Guibord Coddington DD and Leone Adella Fitch.1,8,3,4 Dorothy Coddington was listed as the daughter of Rev Herbert Guibord Coddington DD in the 1900 US Federal Census for 1006 Harrison St, Syracuse, Onondaga County, New York, USA.9 Dorothy Coddington was listed as the daughter of Rev Herbert Guibord Coddington DD in the 1910 US Federal Census for 1006 Harrison St, Syracuse, Onondaga County, New York, USA.10 The List or Manifest of Alien Passengers for the United States Immigration Officer on the S.S. Haverford sailing from Liverpool, England, Sept 6th, 1911, arriving at Philadelphia, Sep 18, 1911 included her, Leone Adella Coddington and Rev Herbert Guibord Coddington DD.11 Dorothy Coddington lived with Rev Herbert Guibord Coddington DD and Leone Adella Fitch on 18 September 1911 at 1006 Harrison St, Syracuse, Onondaga County, New York, USA.11 Dorothy Coddington married Col Henry Stuart Robertson on 30 September 1918 at Grace Episcopal Church, Syracuse, Onondaga County, New York, USA.12,13,14 Dorothy Robertson was listed as the wife of Col Henry Stuart Robertson in the 1920 US Federal Census for 98 Lincoln St, New Britain, Hartford County, Connecticut, USA.13 Dorothy Robertson was listed as the wife of Col Henry Stuart Robertson in the 1930 US Federal Census for 506 Allen St, Syracuse, Onondaga County, New York, USA.15 Dorothy Coddington survived the death of Leone Adella Fitch on 25 April 1930 at 1006 Harrison St, Syracuse, Onondaga County, New York, USA.16,17 Dorothy Robertson attended the marriage of Rev Herbert Guibord Coddington DD and Cora Willard on 28 December 1931 at The Onondaga, Syracuse, Onondaga County, New York, USA.18,19 Dorothy Robertson attended the wedding of Warren Ira Houghton and Evelyn Smiley on 26 May 1934 at Trinity Episcopal Church, Lowville, Lewis County, New York, USA.20 Dorothy Robertson and Col Henry Stuart Robertson lived at 506 Allen St, Syracuse, Onondaga County, New York, USA, on 1 April 1935.21 Dorothy Robertson was listed as the wife of Col Henry Stuart Robertson in the 1940 US Federal Census for 506 Allen St, Syracuse, Onondaga County, New York, USA.21 Dorothy Coddington was left a widow by the death of Col Henry Stuart Robertson on 16 December 1952.22,23,24 Dorothy Robertson survived the death of Rev Herbert Guibord Coddington DD on 24 March 1956 at Abel Nursing Home, Syracuse, Onondaga County, New York, USA.25 Dorothy Robertson lived at 312 Broad St, Syracuse, Onondaga County, New York, USA, on 5 April 1956.26 She died on 10 May 1980 at Plaza Extended Care Facility, Syracuse, Onondaga County, New York, USA, at age 865,7 was cremated and buried in the family plot on 18 May 1980 at Morningside Cemetery, Syracuse, Onondaga County, New York, USA.5,27

Children of Dorothy Coddington and Col Henry Stuart Robertson

Citations

  1. [S1900] 1900 US Census, New York, Onondaga County, Syracuse City, Ward 17, National Archives microfilm T623, Roll 1138, Enumeration District 154, Page 4B, Line 68 (digital image on Ancestry.com, accessed 25 Sep 2008).
  2. [S1920] 1920 US Census, Connecticut, Hartford County, New Britain City, Ward 3, National Archives microfilm T625, Roll 185, Enumeration District 155, Page 9B, Line 99 (digital image on Ancestry.com, accessed 26 Sep 2008): listed as Dorothy Robertson.
  3. [S1313] Ancestry.com, online www.Ancestry.com, U.S. Passport Applications, 1795-1925 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2007. Original data: Passport Applications, January 2, 1906-March 31, 1925; (National Archives Microfilm Publication M1490, 2740 rolls); General Records of the Department of State, Record Group 59; National Archives, Washington, D.C., Passport Issue Date: 29 Mar 1911, Number: 46932 (digital image on Ancestry.com, accessed 26 Sep 2008).
  4. [S1434] World Vital Records, online http://www.worldvitalrecords.com/, Godfrey Memorial Library: The Coddington Family: Records of one Line of the Descendants of John Coddington of Woodbridge, New Jersey. Rev. Herbert G. Coddington, D.D. (1907), Page 27, Fitch Family; viewed 1 Aug 2008.
  5. [S3906] Syracuse Post-Standard, Tuesday, May 13, 1980, page C2, col 3: Dorothy Robertson, Active in Community.
  6. [S1900] 1900 US Census, New York, Onondaga County, Syracuse City, Ward 17, National Archives microfilm T623, Roll 1138, Enumeration District 154, Page 4B, Line 68 (digital image on Ancestry.com, accessed 25 Sep 2008): month, year, age and state.
  7. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Dorothy Robertson, Social Security Number: 134-16-8568, State or Territory Where Number Was Issued: New York; viewed 27 Sep 2008.
  8. [S1910] 1910 US Census, New York, Onondaga County, Syracuse City, Ward 17, National Archives microfilm T624, Roll 1057, Enumeration District 179, Page 2A, Line 11 (digital image on Ancestry.com, accessed 25 Sep 2008).
  9. [S1900] 1900 US Census, New York, Onondaga County, Syracuse City, Ward 17, National Archives microfilm T623, Roll 1138, Enumeration District 154, Page 4B, Line 66-68 (digital image on Ancestry.com, accessed 25 Sep 2008).
  10. [S1910] 1910 US Census, New York, Onondaga County, Syracuse City, Ward 17, National Archives microfilm T624, Roll 1057, Enumeration District 179, Page 2A, Line 9-11 (digital image on Ancestry.com, accessed 25 Sep 2008).
  11. [S1313] Ancestry.com, online www.Ancestry.com, Philadelphia Passenger Lists, 1800-1945 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2006. Original data: Philadelphia, Pennsylvania. Passenger Lists of Vessels Arriving at Philadelphia, Pennsylvania, 1883-1945. Micropublication T840. RG085. Rolls # 1-181. National Archives, Washington, D.C.; Roll: T840_95; Line: 12-14 (digital image on Ancestry.com, accessed 27 Sep 2008).
  12. [S911] Misc Web Sites, , Old Fulton County Post Cards: Utica NY Herald-Dispatch, 25 Sep 1918, Colm 2 (http://www.fultonhistory.com/Fulton.html; accessed 26 Sep 2008).
  13. [S1920] 1920 US Census, Connecticut, Hartford County, New Britain City, Ward 3, National Archives microfilm T625, Roll 185, Enumeration District 155, Page 9B, Line 98-99 (digital image on Ancestry.com, accessed 26 Sep 2008).
  14. [S1930] 1930 US Census, New York, Onondaga County, Syracuse City, Ward 17, National Archives microfilm T626, Roll 1630, Enumeration District 209, Page 21A, Line 49-50 (digital image on Ancestry.com, accessed 26 Sep 2008): ages at marriage.
  15. [S1930] 1930 US Census, New York, Onondaga County, Syracuse City, Ward 17, National Archives microfilm T626, Roll 1630, Enumeration District 209, Page 21A, Line 49-Page 21B, Line 2 (digital image on Ancestry.com, accessed 26 Sep 2008).
  16. [S911] Misc Web Sites, , Old Fulton County Post Cards: Lowville The Journal and Republican, 1 May 1930 colm 2: Mrs. Leone Fitch Coddington (http://www.fultonhistory.com/Fulton.html; accessed 27 Sep 2008).
  17. [S3906] Syracuse Post-Standard, Saturday, April 26, 1930, page 3, col 2: Mrs. Coddington, Wife of Grace Church Rector, Dies.
  18. [S1191] FamilySearch, online http://www.familysearch.org/, "New York, County Marriages, 1847-1848; 1908-1936," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:Q2MT-QKJ4: 25 September 2017), Herbert Guibord Coddington and Cora Willard Fredrick, 28 Dec 1931, Onondaga, New York, United States; citing ref. ID Page 947, county clerk’s office; FHL microfilm 1,014,374; viewed 22 Nov 2017.
  19. [S911] Misc Web Sites, , Old Fulton County Post Cards: Lowville The Journal and Republican, 31 Dec 1931 Page Five, colm 2: Rev. Herbert G Coddington, Mrs. Cora Willard Fredrick (http://www.fultonhistory.com/Fulton.html; accessed 27 Sep 2008).
  20. [S911] Misc Web Sites, , Old Fulton County Post Cards: Lowville The Journal and Republican, 31 May 1934 Page Five, colm 4: Ten, Houghton-Smiley (http://www.fultonhistory.com/Fulton.html; accessed 26 Sep 2008).
  21. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:K31G-L8S: accessed 22 November 2017), H Stuart Robertson, Ward 17, Syracuse, Syracuse City, Onondaga, New York, United States; citing enumeration district (ED) 66-232, sheet 61B, line 53-57, family 132, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 2858.
  22. [S1313] Ancestry.com, online www.Ancestry.com, Syracuse Herald Journal (Syracuse, New York) [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2006. Original data: Syracuse Herald Journal. Syracuse, NY, USA. Database created from microfilm copies of the newspaper. 17 Dec 1952, Page 22, colm 2, Funeral Tomorrow For Col. Robertson (digital image on Ancestry.com, accessed 27 Sep 2008).
  23. [S911] Misc Web Sites, , Descendants of Stockdale Coddington-Henry Stuart Robertson (http://freepages.genealogy.rootsweb.ancestry.com/…; accessed 27 Sep 2008): Post Standard (Syracuse, New York), 17 Dec. 1952.
  24. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com: accessed 21 November 2017), memorial page for Henry Stuart Robertson (10 Aug 1891–16 Dec 1952), Find A Grave Memorial no. 114269884, citing Oakwood Cemetery, Syracuse, Onondaga County, New York, USA; Maintained by Tom C. (contributor 47524987).
  25. [S3906] Syracuse Post-Standard, Sunday, March 25, 1956, page 28, col 4: Rev. H. G. Coddington Services Set Tuesday.
  26. [S1313] Ancestry.com, online www.Ancestry.com, The Post Standard (Syracuse, New York) [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2006. Original data: The Post Standard. Syracuse, NY, USA. Database created from microfilm copies of the newspaper. 5 Apr 1956, Page 6, colm 3, Dr. Coddington's Will Probated (digital image on Ancestry.com, accessed 27 Sep 2008).
  27. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com: accessed 21 November 2017), memorial page for Dorothy Coddington Robertson (23 Apr 1894–11 May 1980), Find A Grave Memorial no. 114269850, citing Oakwood Cemetery, Syracuse, Onondaga County, New York, USA; Maintained by Tom C. (contributor 47524987).
  28. [S911] Misc Web Sites, , Old Fulton County Post Cards: Syracuse NY, The Post-Standard, 9 Sep 1920, Page 12, colm 5: Robertsons Have Daughter (http://www.fultonhistory.com/Fulton.html; accessed 27 Sep 2008).
  29. [S911] Misc Web Sites, , Old Fulton County Post Cards: Lowville The Journal and Republican, 10 Jul 1930 colm 1: Ten, Twenty-Five and Forty-Five Years Ago, Sept. 9, 1920 (http://www.fultonhistory.com/Fulton.html; accessed 26 Sep 2008).
  30. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com: accessed 21 November 2017), memorial page for Virginia Robertson Baldwin (1920–19 Aug 2016), Find A Grave Memorial no. 168944404, citing Oakwood Cemetery, Syracuse, Onondaga County, New York, USA; Maintained by Frank K. (contributor 46941322): Obituary published in the in the Syracuse Post Standard from Aug. 25 to Aug. 28, 2016.
  31. [S1930] 1930 US Census, New York, Onondaga County, Syracuse City, Ward 17, National Archives microfilm T626, Roll 1630, Enumeration District 209, Page 21B, Line 2 (digital image on Ancestry.com, accessed 26 Sep 2008).
  32. [S1940] 1940 US Census, "United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:K31G-L8S: accessed 22 November 2017), H Stuart Robertson, Ward 17, Syracuse, Syracuse City, Onondaga, New York, United States; citing enumeration district (ED) 66-232, sheet 61B, line 57, family 132, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 2858.
  33. [S1313] Ancestry.com, online www.Ancestry.com, Syracuse Herald Journal (Syracuse, New York) [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2006. Original data: Syracuse Herald Journal. Syracuse, NY, USA. Database created from microfilm copies of the newspaper. 30 Sep 1930, Page 3, colm 5, Robertson Is Detailed For Active Duty (digital image on Ancestry.com, accessed 27 Sep 2008).

Inez Genevieve Fitch1,2,3

F, b. 6 February 1871, d. 12 September 1942
Relationship
5th great-granddaughter of Roger Billings
     Inez Genevieve Fitch was born on 6 February 1871 at Brier Hill, St Lawrence County, New York, USA.4,5,2 She was the daughter of Warren Rodolphus Fitch and Lydia Jane Blackstone.1,2 Inez Genevieve Fitch was listed as the daughter of Warren Rodolphus Fitch in the 1880 US Federal Census for Lowville, Lewis County, New York, USA.6 Inez Genevieve Fitch married Rutson Rea Smiley on 7 June 1893 at Dayan St, Lowville, Lewis County, New York, USA.7,2,8 Inez Genevieve Smiley was listed as the wife of Rutson Rea Smiley in the 1900 US Federal Census for Dayan St, Lowville, Lewis County, New York, USA.9 Inez Genevieve Fitch had one child, still living by 15 June 1900.10 She was listed as the wife of Rutson Rea Smiley in the 1910 US Federal Census for 20 Waters Terrace, Lowville, Lewis County, New York, USA.11 Inez Genevieve Fitch had two children, both still living by 22 April 1910.12 She was listed as the wife of Rutson Rea Smiley in the 1920 US Federal Census for 89 Dayan St, Lowville, Lewis County, New York, USA.13 Inez Genevieve Smiley was listed as the wife of Rutson Rea Smiley in the 1930 US Federal Census for 89 Dayan St, Lowville, Lewis County, New York, USA.14 Inez Genevieve Smiley survived the death of Leone Adella Fitch on 25 April 1930 at 1006 Harrison St, Syracuse, Onondaga County, New York, USA.15,16 Inez Genevieve Smiley attended the marriage of Rev Herbert Guibord Coddington DD and Cora Willard on 28 December 1931 at The Onondaga, Syracuse, Onondaga County, New York, USA.17,18 Inez Genevieve Fitch survived the death of Roxanna A Snow on 13 March 1939 at Park Ave, Lowville, Lewis County, New York, USA.19 Inez Genevieve Fitch died on 12 September 1942 at age 71.20

Children of Inez Genevieve Fitch and Rutson Rea Smiley

Citations

  1. [S1880] 1880 US Census, New York, Lewis County, Town of Lowville, National Archives microfilm T9, Roll 858, FHL Film 1254858, Enumeration District 174, Page 18 (inked), Page 233B (stamped), Line 45 (digital image on Ancestry.com, accessed 22 Sep 2008).
  2. [S1434] World Vital Records, online http://www.worldvitalrecords.com/, Godfrey Memorial Library: The Coddington Family: Records of one Line of the Descendants of John Coddington of Woodbridge, New Jersey. Rev. Herbert G. Coddington, D.D. (1907), Page 27, Fitch Family; viewed 1 Aug 2008.
  3. [S1900] 1900 US Census, New York, Lewis County, Town of Lowville, Lowville Village, National Archives microfilm T623, Roll 1070, Enumeration District 63, Page 23A, Line 16 (digital image on Ancestry.com, accessed 28 Sep 2008): listed as Inez Smiley.
  4. [S1900] 1900 US Census, New York, Lewis County, Town of Lowville, Lowville Village, National Archives microfilm T623, Roll 1070, Enumeration District 63, Page 23A, Line 16 (digital image on Ancestry.com, accessed 28 Sep 2008): month, year, age and state.
  5. [S1880] 1880 US Census, New York, Lewis County, Town of Lowville, National Archives microfilm T9, Roll 858, FHL Film 1254858, Enumeration District 174, Page 18 (inked), Page 233B (stamped), Line 45 (digital image on Ancestry.com, accessed 22 Sep 2008): age and state.
  6. [S1880] 1880 US Census, New York, Lewis County, Town of Lowville, National Archives microfilm T9, Roll 858, FHL Film 1254858, Enumeration District 174, Page 18 (inked), Page 233B (stamped), Line 42-47 (digital image on Ancestry.com, accessed 22 Sep 2008).
  7. [S1900] 1900 US Census, New York, Lewis County, Town of Lowville, Lowville Village, National Archives microfilm T623, Roll 1070, Enumeration District 63, Page 23A, Line 15-16 (digital image on Ancestry.com, accessed 28 Sep 2008): married seven years.
  8. [S911] Misc Web Sites, , Old Fulton County Post Cards: Lowville The Journal and Republican, 13 Jun 1940, Page 5, colm 2: Married 47 Years (http://www.fultonhistory.com/Fulton.html; accessed 27 Sep 2008).
  9. [S1900] 1900 US Census, New York, Lewis County, Town of Lowville, Lowville Village, National Archives microfilm T623, Roll 1070, Enumeration District 63, Page 23A, Line 15-17 (digital image on Ancestry.com, accessed 28 Sep 2008).
  10. [S1900] 1900 US Census, New York, Lewis County, Town of Lowville, Lowville Village, National Archives microfilm T623, Roll 1070, Enumeration District 63, Page 23A, Line 16 (digital image on Ancestry.com, accessed 28 Sep 2008).
  11. [S1910] 1910 US Census, New York, Lewis County, Lowville Town, Lowville Village, National Archives microfilm T624, Roll 986, Enumeration District 87, Page 96, Line 97-100 (digital image on Ancestry.com, accessed 28 Sep 2008).
  12. [S1910] 1910 US Census, New York, Lewis County, Lowville Town, Lowville Village, National Archives microfilm T624, Roll 986, Enumeration District 87, Page 96, Line 98 (digital image on Ancestry.com, accessed 28 Sep 2008).
  13. [S1920] 1920 US Census, New York, Lewis County, Lowville Town, Lowville Village, National Archives microfilm T625, Roll 1117, Enumeration District 84, Page 8A, Line 3-5 (digital image on Ancestry.com, accessed 28 Sep 2008).
  14. [S1930] 1930 US Census, New York, Lewis County, Lowville Township, Lowville Village, National Archives microfilm T626, Roll 1444, Enumeration District 16, Page 1B, Line 63-65 (digital image on Ancestry.com, accessed 28 Sep 2008).
  15. [S911] Misc Web Sites, , Old Fulton County Post Cards: Lowville The Journal and Republican, 1 May 1930 colm 2: Mrs. Leone Fitch Coddington (http://www.fultonhistory.com/Fulton.html; accessed 27 Sep 2008).
  16. [S3906] Syracuse Post-Standard, Saturday, April 26, 1930, page 3, col 2: Mrs. Coddington, Wife of Grace Church Rector, Dies.
  17. [S1191] FamilySearch, online http://www.familysearch.org/, "New York, County Marriages, 1847-1848; 1908-1936," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:Q2MT-QKJ4: 25 September 2017), Herbert Guibord Coddington and Cora Willard Fredrick, 28 Dec 1931, Onondaga, New York, United States; citing ref. ID Page 947, county clerk’s office; FHL microfilm 1,014,374; viewed 22 Nov 2017.
  18. [S911] Misc Web Sites, , Old Fulton County Post Cards: Lowville The Journal and Republican, 31 Dec 1931 Page Five, colm 2: Rev. Herbert G Coddington, Mrs. Cora Willard Fredrick (http://www.fultonhistory.com/Fulton.html; accessed 27 Sep 2008).
  19. [S911] Misc Web Sites, , Old Fulton County Post Cards: Lowville The Journal and Republican, 16 March 1939, Page 1, colm 3 (http://www.fultonhistory.com/Fulton.html; accessed 26 Sep 2008).
  20. [S911] Misc Web Sites, , Old Fulton County Post Cards: Utica Observer-Dispatch, 16 Dec 1947, Page 5, colm 2: Deaths in the O-D Parish Rutson Rea Smiley (http://www.fultonhistory.com/Fulton.html; accessed 27 Sep 2008).
  21. [S1900] 1900 US Census, New York, Lewis County, Town of Lowville, Lowville Village, National Archives microfilm T623, Roll 1070, Enumeration District 63, Page 23A, Line 17 (digital image on Ancestry.com, accessed 28 Sep 2008).
  22. [S1910] 1910 US Census, New York, Lewis County, Lowville Town, Lowville Village, National Archives microfilm T624, Roll 986, Enumeration District 87, Page 96, Line 99 (digital image on Ancestry.com, accessed 28 Sep 2008).
  23. [S1910] 1910 US Census, New York, Lewis County, Lowville Town, Lowville Village, National Archives microfilm T624, Roll 986, Enumeration District 87, Page 96, Line 100 (digital image on Ancestry.com, accessed 28 Sep 2008).
  24. [S1920] 1920 US Census, New York, Lewis County, Lowville Town, Lowville Village, National Archives microfilm T625, Roll 1117, Enumeration District 84, Page 8A, Line 5 (digital image on Ancestry.com, accessed 28 Sep 2008).
  25. [S1434] World Vital Records, online http://www.worldvitalrecords.com/, Godfrey Memorial Library: The Coddington Family: Records of one Line of the Descendants of John Coddington of Woodbridge, New Jersey. Rev. Herbert G. Coddington, D.D. (1907), Page 28, Fitch Family; viewed 1 Aug 2008.

Rutson Rea Smiley1,2,3

M, b. 14 July 1869, d. 13 December 1947
     Rutson Rea Smiley was born on 14 July 1869 at Lowville, Lewis County, New York, USA, son of Amos Vincent Smiley and F Amelia Rea.4,1,5 He married Inez Genevieve Fitch, daughter of Warren Rodolphus Fitch and Lydia Jane Blackstone, on 7 June 1893 at Dayan St, Lowville, Lewis County, New York, USA.6,1,7 Rutson Rea Smiley was listed as the Head of the Household in the 1900 US Federal Census for Dayan St, Lowville, Lewis County, New York, USA. The household included Inez Genevieve Smiley and Ethel Smiley.8
Rutson Rea Smiley was working for a newspaper at Lowville, Lewis County, New York, USA, on 15 June 1900.2 He was listed as the Head of the Household in the 1910 US Federal Census for 20 Waters Terrace, Lowville, Lewis County, New York, USA. The household included Inez Genevieve Smiley, Ethel Smiley and Evelyn Smiley.9
Rutson Rea Smiley was a bookkeeper for a store at Lowville, Lewis County, New York, USA, on 22 April 1910.10 He was listed as the Head of the Household in the 1920 US Federal Census for 89 Dayan St, Lowville, Lewis County, New York, USA. The household included Inez Genevieve Smiley and Evelyn Smiley.11
Rutson Rea Smiley was a bookkeeper at Lowville, Lewis County, New York, USA, on 8 January 1920.12 He was listed as the Head of the Household in the 1930 US Federal Census for 89 Dayan St, Lowville, Lewis County, New York, USA. The household included Inez Genevieve Smiley and Evelyn Smiley.13
Rutson Rea Smiley was the treasurer at a casket factory at Lowville, Lewis County, New York, USA, on 2 April 1930.14 He died on 13 December 1947 at Lewis County General Hospital, Lowville, Lewis County, New York, USA, at age 78.5

Children of Rutson Rea Smiley and Inez Genevieve Fitch

Citations

  1. [S1434] World Vital Records, online http://www.worldvitalrecords.com/, Godfrey Memorial Library: The Coddington Family: Records of one Line of the Descendants of John Coddington of Woodbridge, New Jersey. Rev. Herbert G. Coddington, D.D. (1907), Page 27, Fitch Family; viewed 1 Aug 2008.
  2. [S1900] 1900 US Census, New York, Lewis County, Town of Lowville, Lowville Village, National Archives microfilm T623, Roll 1070, Enumeration District 63, Page 23A, Line 15 (digital image on Ancestry.com, accessed 28 Sep 2008).
  3. [S1920] 1920 US Census, New York, Lewis County, Lowville Town, Lowville Village, National Archives microfilm T625, Roll 1117, Enumeration District 84, Page 8A, Line 3 (digital image on Ancestry.com, accessed 28 Sep 2008): listed as R Rea Smiley.
  4. [S1900] 1900 US Census, New York, Lewis County, Town of Lowville, Lowville Village, National Archives microfilm T623, Roll 1070, Enumeration District 63, Page 23A, Line 15 (digital image on Ancestry.com, accessed 28 Sep 2008): month, year, age and state.
  5. [S911] Misc Web Sites, , Old Fulton County Post Cards: Utica Observer-Dispatch, 16 Dec 1947, Page 5, colm 2: Deaths in the O-D Parish Rutson Rea Smiley (http://www.fultonhistory.com/Fulton.html; accessed 27 Sep 2008).
  6. [S1900] 1900 US Census, New York, Lewis County, Town of Lowville, Lowville Village, National Archives microfilm T623, Roll 1070, Enumeration District 63, Page 23A, Line 15-16 (digital image on Ancestry.com, accessed 28 Sep 2008): married seven years.
  7. [S911] Misc Web Sites, , Old Fulton County Post Cards: Lowville The Journal and Republican, 13 Jun 1940, Page 5, colm 2: Married 47 Years (http://www.fultonhistory.com/Fulton.html; accessed 27 Sep 2008).
  8. [S1900] 1900 US Census, New York, Lewis County, Town of Lowville, Lowville Village, National Archives microfilm T623, Roll 1070, Enumeration District 63, Page 23A, Line 15-17 (digital image on Ancestry.com, accessed 28 Sep 2008).
  9. [S1910] 1910 US Census, New York, Lewis County, Lowville Town, Lowville Village, National Archives microfilm T624, Roll 986, Enumeration District 87, Page 96, Line 97-100 (digital image on Ancestry.com, accessed 28 Sep 2008).
  10. [S1910] 1910 US Census, New York, Lewis County, Lowville Town, Lowville Village, National Archives microfilm T624, Roll 986, Enumeration District 87, Page 96, Line 97 (digital image on Ancestry.com, accessed 28 Sep 2008).
  11. [S1920] 1920 US Census, New York, Lewis County, Lowville Town, Lowville Village, National Archives microfilm T625, Roll 1117, Enumeration District 84, Page 8A, Line 3-5 (digital image on Ancestry.com, accessed 28 Sep 2008).
  12. [S1920] 1920 US Census, New York, Lewis County, Lowville Town, Lowville Village, National Archives microfilm T625, Roll 1117, Enumeration District 84, Page 8A, Line 3 (digital image on Ancestry.com, accessed 28 Sep 2008).
  13. [S1930] 1930 US Census, New York, Lewis County, Lowville Township, Lowville Village, National Archives microfilm T626, Roll 1444, Enumeration District 16, Page 1B, Line 63-65 (digital image on Ancestry.com, accessed 28 Sep 2008).
  14. [S1930] 1930 US Census, New York, Lewis County, Lowville Township, Lowville Village, National Archives microfilm T626, Roll 1444, Enumeration District 16, Page 1B, Line 63 (digital image on Ancestry.com, accessed 28 Sep 2008).
  15. [S1900] 1900 US Census, New York, Lewis County, Town of Lowville, Lowville Village, National Archives microfilm T623, Roll 1070, Enumeration District 63, Page 23A, Line 17 (digital image on Ancestry.com, accessed 28 Sep 2008).
  16. [S1910] 1910 US Census, New York, Lewis County, Lowville Town, Lowville Village, National Archives microfilm T624, Roll 986, Enumeration District 87, Page 96, Line 99 (digital image on Ancestry.com, accessed 28 Sep 2008).
  17. [S1910] 1910 US Census, New York, Lewis County, Lowville Town, Lowville Village, National Archives microfilm T624, Roll 986, Enumeration District 87, Page 96, Line 100 (digital image on Ancestry.com, accessed 28 Sep 2008).
  18. [S1920] 1920 US Census, New York, Lewis County, Lowville Town, Lowville Village, National Archives microfilm T625, Roll 1117, Enumeration District 84, Page 8A, Line 5 (digital image on Ancestry.com, accessed 28 Sep 2008).
  19. [S1434] World Vital Records, online http://www.worldvitalrecords.com/, Godfrey Memorial Library: The Coddington Family: Records of one Line of the Descendants of John Coddington of Woodbridge, New Jersey. Rev. Herbert G. Coddington, D.D. (1907), Page 28, Fitch Family; viewed 1 Aug 2008.

Ethel Smiley1,2,3

F, b. 9 August 1895, d. 27 January 1929
Relationship
6th great-granddaughter of Roger Billings
     Ethel Smiley was born on 9 August 1895 at New York, USA.4,5,3 She was the daughter of Rutson Rea Smiley and Inez Genevieve Fitch.1,2,3 Ethel Smiley was listed as the daughter of Rutson Rea Smiley in the 1900 US Federal Census for Dayan St, Lowville, Lewis County, New York, USA.6 Ethel Smiley was listed as the daughter of Rutson Rea Smiley in the 1910 US Federal Census for 20 Waters Terrace, Lowville, Lewis County, New York, USA.7 Ethel Smiley "accepted a position in the National City Bank of New York, where she will be employed in the correspondence department, where the Spanish language is required." in August 1917.8 She was a bridesmaid at the wedding of Col Henry Stuart Robertson and Dorothy Coddington on 30 September 1918 at Grace Episcopal Church, Syracuse, Onondaga County, New York, USA.9,10,11 Ethel Smiley was listed as a lodger in the 1920 US Federal Census for 500 West 12th St, Manhattan, New York City, New York, USA.12 Ethel Smiley was a clerk in a bank at Manhattan, New York City, New York, USA, on 1 January 1920.12 She died on 27 January 1929 at Fifth Avenue Hospital, New York City, New York, USA, at age 33 from "pneumonia, which developed following an illness caused by extraction of a wisdom tooth"13,14,15 and was buried on 30 January 1929 at Rural Cemetery, Lowville, Lewis County, New York, USA.13,14

Citations

  1. [S1900] 1900 US Census, New York, Lewis County, Town of Lowville, Lowville Village, National Archives microfilm T623, Roll 1070, Enumeration District 63, Page 23A, Line 17 (digital image on Ancestry.com, accessed 28 Sep 2008).
  2. [S1910] 1910 US Census, New York, Lewis County, Lowville Town, Lowville Village, National Archives microfilm T624, Roll 986, Enumeration District 87, Page 96, Line 99 (digital image on Ancestry.com, accessed 28 Sep 2008).
  3. [S1434] World Vital Records, online http://www.worldvitalrecords.com/, Godfrey Memorial Library: The Coddington Family: Records of one Line of the Descendants of John Coddington of Woodbridge, New Jersey. Rev. Herbert G. Coddington, D.D. (1907), Page 27, Fitch Family; viewed 1 Aug 2008.
  4. [S1900] 1900 US Census, New York, Lewis County, Town of Lowville, Lowville Village, National Archives microfilm T623, Roll 1070, Enumeration District 63, Page 23A, Line 17 (digital image on Ancestry.com, accessed 28 Sep 2008): month, year, age and state.
  5. [S1910] 1910 US Census, New York, Lewis County, Lowville Town, Lowville Village, National Archives microfilm T624, Roll 986, Enumeration District 87, Page 96, Line 99 (digital image on Ancestry.com, accessed 28 Sep 2008): age and state.
  6. [S1900] 1900 US Census, New York, Lewis County, Town of Lowville, Lowville Village, National Archives microfilm T623, Roll 1070, Enumeration District 63, Page 23A, Line 15-17 (digital image on Ancestry.com, accessed 28 Sep 2008).
  7. [S1910] 1910 US Census, New York, Lewis County, Lowville Town, Lowville Village, National Archives microfilm T624, Roll 986, Enumeration District 87, Page 96, Line 97-100 (digital image on Ancestry.com, accessed 28 Sep 2008).
  8. [S911] Misc Web Sites, , Old Fulton County Post Cards: Utica Herald-Dispatch, 17 Aug 1917, Page 5, colm 2: Lowville (http://www.fultonhistory.com/Fulton.html; accessed 28 Sep 2008).
  9. [S911] Misc Web Sites, , Old Fulton County Post Cards: Utica NY Herald-Dispatch, 25 Sep 1918, Colm 2 (http://www.fultonhistory.com/Fulton.html; accessed 26 Sep 2008).
  10. [S1920] 1920 US Census, Connecticut, Hartford County, New Britain City, Ward 3, National Archives microfilm T625, Roll 185, Enumeration District 155, Page 9B, Line 98-99 (digital image on Ancestry.com, accessed 26 Sep 2008).
  11. [S1930] 1930 US Census, New York, Onondaga County, Syracuse City, Ward 17, National Archives microfilm T626, Roll 1630, Enumeration District 209, Page 21A, Line 49-50 (digital image on Ancestry.com, accessed 26 Sep 2008): ages at marriage.
  12. [S1920] 1920 US Census, New York, New York County, New York, Manhattan, Assembly District 13, National Archives microfilm T625, Roll 1208, Enumeration District 941, Page 18A, Line 26 (digital image on Ancestry.com, accessed 28 Sep 2008).
  13. [S911] Misc Web Sites, , Old Fulton County Post Cards: The Journal and Republican Lowville NY, 31 Jan 1929, colm 2: Miss Ethel Smiley (http://www.fultonhistory.com/Fulton.html; accessed 28 Sep 2008).
  14. [S911] Misc Web Sites, , Old Fulton County Post Cards: Boonville Herald, Boonville NY, 31 Jan 1929, Page 6, colm 4: Lowville and Vicinity (http://www.fultonhistory.com/Fulton.html; accessed 28 Sep 2008).
  15. [S911] Misc Web Sites, , Old Fulton County Post Cards: Utica Daily Press, 29 Jan 1929, Page 3, colm 2: Pulse of City, Died (http://www.fultonhistory.com/Fulton.html; accessed 28 Sep 2008).

Evelyn Smiley1,2,3

F, b. 6 April 1905, d. 16 April 1995
Relationship
6th great-granddaughter of Roger Billings
     Evelyn Smiley was born on 6 April 1905 at New York, USA.3,4,5 She was the daughter of Rutson Rea Smiley and Inez Genevieve Fitch.1,2,3 Evelyn Smiley was listed as the daughter of Rutson Rea Smiley in the 1910 US Federal Census for 20 Waters Terrace, Lowville, Lewis County, New York, USA.6 Evelyn Smiley was listed as the daughter of Rutson Rea Smiley in the 1920 US Federal Census for 89 Dayan St, Lowville, Lewis County, New York, USA.7 Evelyn Smiley was listed as the daughter of Rutson Rea Smiley in the 1930 US Federal Census for 89 Dayan St, Lowville, Lewis County, New York, USA.8 Evelyn Smiley survived the death of Leone Adella Fitch on 25 April 1930 at 1006 Harrison St, Syracuse, Onondaga County, New York, USA.9,10 Evelyn Smiley married Warren Ira Houghton on 26 May 1934 at Trinity Episcopal Church, Lowville, Lewis County, New York, USA.11 Evelyn Houghton and Warren Ira Houghton "operate the Houghton book store" on 7 June 1940 on State St, Lowville, Lewis County, New York, USA.12 Evelyn Smiley survived the death of Rutson Rea Smiley on 13 December 1947 at Lewis County General Hospital, Lowville, Lewis County, New York, USA.13 Evelyn Smiley was left a widow by the death of Warren Ira Houghton on 26 April 1976.14,5,15 Evelyn Smiley died on 16 April 1995 at General Hospital, Sanford, Lee County, North Carolina, USA, at age 905,16 and was cremated at North Carolina, USA.5

Citations

  1. [S1910] 1910 US Census, New York, Lewis County, Lowville Town, Lowville Village, National Archives microfilm T624, Roll 986, Enumeration District 87, Page 96, Line 100 (digital image on Ancestry.com, accessed 28 Sep 2008).
  2. [S1920] 1920 US Census, New York, Lewis County, Lowville Town, Lowville Village, National Archives microfilm T625, Roll 1117, Enumeration District 84, Page 8A, Line 5 (digital image on Ancestry.com, accessed 28 Sep 2008).
  3. [S1434] World Vital Records, online http://www.worldvitalrecords.com/, Godfrey Memorial Library: The Coddington Family: Records of one Line of the Descendants of John Coddington of Woodbridge, New Jersey. Rev. Herbert G. Coddington, D.D. (1907), Page 28, Fitch Family; viewed 1 Aug 2008.
  4. [S1910] 1910 US Census, New York, Lewis County, Lowville Town, Lowville Village, National Archives microfilm T624, Roll 986, Enumeration District 87, Page 96, Line 100 (digital image on Ancestry.com, accessed 28 Sep 2008): age and state.
  5. [S1313] Ancestry.com, online www.Ancestry.com, North Carolina Death Collection, 1908-2004 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2007. Original data: NC Department of Health. North Carolina Deaths, 1993-96, Social Security Number: 141203933; viewed 28 Sep 2008.
  6. [S1910] 1910 US Census, New York, Lewis County, Lowville Town, Lowville Village, National Archives microfilm T624, Roll 986, Enumeration District 87, Page 96, Line 97-100 (digital image on Ancestry.com, accessed 28 Sep 2008).
  7. [S1920] 1920 US Census, New York, Lewis County, Lowville Town, Lowville Village, National Archives microfilm T625, Roll 1117, Enumeration District 84, Page 8A, Line 3-5 (digital image on Ancestry.com, accessed 28 Sep 2008).
  8. [S1930] 1930 US Census, New York, Lewis County, Lowville Township, Lowville Village, National Archives microfilm T626, Roll 1444, Enumeration District 16, Page 1B, Line 63-65 (digital image on Ancestry.com, accessed 28 Sep 2008).
  9. [S911] Misc Web Sites, , Old Fulton County Post Cards: Lowville The Journal and Republican, 1 May 1930 colm 2: Mrs. Leone Fitch Coddington (http://www.fultonhistory.com/Fulton.html; accessed 27 Sep 2008).
  10. [S3906] Syracuse Post-Standard, Saturday, April 26, 1930, page 3, col 2: Mrs. Coddington, Wife of Grace Church Rector, Dies.
  11. [S911] Misc Web Sites, , Old Fulton County Post Cards: Lowville The Journal and Republican, 31 May 1934 Page Five, colm 4: Ten, Houghton-Smiley (http://www.fultonhistory.com/Fulton.html; accessed 26 Sep 2008).
  12. [S911] Misc Web Sites, , Old Fulton County Post Cards: Lowville The Journal and Republican, 13 Jun 1940, Page 5, colm 2: Married 47 Years (http://www.fultonhistory.com/Fulton.html; accessed 27 Sep 2008).
  13. [S911] Misc Web Sites, , Old Fulton County Post Cards: Utica Observer-Dispatch, 16 Dec 1947, Page 5, colm 2: Deaths in the O-D Parish Rutson Rea Smiley (http://www.fultonhistory.com/Fulton.html; accessed 27 Sep 2008).
  14. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Warren Houghton, Social Security Number: 080-03-9682, State or Territory Where Number Was Issued: New York; viewed 29 Sep 2008.
  15. [S1313] Ancestry.com, online www.Ancestry.com, Ancestry Trees > OneWorldTree® > Warren Ira Houghton; viewed 28 Sep 2008.
  16. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Evelyn Houghton, Social Security Number: 114-20-3933, State or Territory Where Number Was Issued: New York; viewed 28 Sep 2008.

Araminta Sophia Coonradt1,2,3

F, b. 20 October 1858, d. 28 May 1936
     Araminta Sophia Coonradt was born on 20 October 1858 at Brier Hill, St Lawrence County, New York, USA.4,5,6 She was the daughter of William Nelson Coonradt and Ruth Ann Carter.7,8 Araminta Sophia Coonradt was listed in the household of William Nelson Coonradt in the 1860 US Federal Census for Morristown, St Lawrence County, New York, USA.9 Araminta Sophia Coonradt was listed in the household of Charles Carroll Fitch in the 1870 US Federal Census for Morristown, St Lawrence County, New York, USA.10 Araminta Sophia Coonradt married Arthur Wickes Gregory on 13 September 1876 at Brier Hill, St Lawrence County, New York, USA.6,11,12 Araminta Sophia Gregory was listed as the wife of Arthur Wickes Gregory in the 1880 US Federal Census for Brier Hill, St Lawrence County, New York, USA.13 Araminta Sophia Coonradt was keeping house at Brier Hill, St Lawrence County, New York, USA, on 11 June 1880.14 She was listed as the wife of Arthur Wickes Gregory in the 1900 US Federal Census for 211 Thomas St, Grand Rapids, Kent County, Michigan, USA.15 Araminta Sophia Coonradt had three children, all still living by 4 June 1900.16 She was listed as the wife of Arthur Wickes Gregory in the 1910 US Federal Census for Main St, Morristown, St Lawrence County, New York, USA.17 Araminta Sophia Coonradt had three children, all still living by 20 April 1910.18 She was listed as the wife of Arthur Wickes Gregory in the 1920 US Federal Census for Main St, Morristown, St Lawrence County, New York, USA.19 Araminta Sophia Gregory was listed as the wife of Arthur Wickes Gregory in the 1930 US Federal Census for Main St, Morristown, St Lawrence County, New York, USA.20 Araminta Sophia Coonradt and Arthur Wickes Gregory lived at Hammond, St Lawrence County, New York, USA, on 8 June 1931.21 Araminta Sophia Coonradt survived the death of James Merton Gregory on 8 June 1931 at Hammond, St Lawrence County, New York, USA.22 Araminta Sophia Coonradt was left a widow by the death of Arthur Wickes Gregory on 26 June 1934.23 Araminta Sophia Coonradt died on 28 May 1936 at Hammond, St Lawrence County, New York, USA, at age 7724 and was buried on 30 May 1936 at Chippewa Street Cemetery, Hammond, St Lawrence County, New York, USA.24

Children of Araminta Sophia Coonradt and Arthur Wickes Gregory

Citations

  1. [S1880] 1880 US Census, New York, Saint Lawrence County, Morristown, Brier Hill village, National Archives microfilm Roll 926, Family History Film 1254926, Enumeration District 237, Page 2 (inked), Page: 136B (stamped), Line 20 (digital image on Ancestry.com, accessed 2 Jul 2011): listed as Araminta Gregory.
  2. [S1900] 1900 US Census, Michigan, Kent County, Grand Rapids Ward 10, National Archives microfilmT623, Roll 723, Enumeration District 82, Page 7B, Line 63 (digital image on Ancestry.com, accessed 3 Jul 2011): listed as Aramenta S Gregory.
  3. [S1314] Ancestry Trees, www.ancestry.com, abel-kizer family tree, entry for Araminta Sophia Coonradt (1858-?), submitted by marilynabel85, unsourced; accessed 3 Jul 2011.
  4. [S1860] 1860 US Census, New York, Saint Lawrence County, Morristown, National Archives microfilm M653, Roll 854, Page 6 (inked), Line 25 (digital image on Ancestry.com, accessed 5 Aug 2008): age and state.
  5. [S1900] 1900 US Census, Michigan, Kent County, Grand Rapids Ward 10, National Archives microfilmT623, Roll 723, Enumeration District 82, Page 7B, Line 63 (digital image on Ancestry.com, accessed 3 Jul 2011): month, year, age and state.
  6. [S911] Misc Web Sites, , Geo Weekes: genealogy of the family of George Weekes, of Dorchester, Mass., 1635-1650; with some information in regard to other families of the same name: especially, Thomas, of Huntington, L. I., and Nathaniel, of Falmouth and Hardwick, Mass" by Robert D. Weeks, 1885 (http://www.mocavo.com/visit; accessed 3 Jul 2011).
  7. [S1870] 1870 US Census, New York, Saint Lawrence County, Morristown, National Archives microfilm M593, Roll 564, Page 6 (inked), Line 21 (digital image on Ancestry.com, accessed 5 Aug 2008).
  8. [S1860] 1860 US Census, New York, Saint Lawrence County, Morristown, National Archives microfilm M653, Roll 854, Page 6 (inked), Line 25 (digital image on Ancestry.com, accessed 5 Aug 2008).
  9. [S1860] 1860 US Census, New York, Saint Lawrence County, Morristown, National Archives microfilm M653, Roll 854, Page 6 (inked), Line 22-25 (digital image on Ancestry.com, accessed 5 Aug 2008).
  10. [S1870] 1870 US Census, New York, Saint Lawrence County, Morristown, National Archives microfilm M593, Roll 564, Page 6 (inked), Line 19-23 (digital image on Ancestry.com, accessed 5 Aug 2008).
  11. [S1900] 1900 US Census, Michigan, Kent County, Grand Rapids Ward 10, National Archives microfilmT623, Roll 723, Enumeration District 82, Page 7B, Line 62-63 (digital image on Ancestry.com, accessed 3 Jul 2011): married 23 years.
  12. [S1930] 1930 US Census, New York, Saint Lawrence County, Morristown Town, Morristown village, National Archives microfilm T626, Roll 1642, Enumeration District 49, Page 6A, Line 2-3 (digital image on Ancestry.com, accessed 3 Jul 2011): ages at marriage.
  13. [S1880] 1880 US Census, New York, Saint Lawrence County, Morristown, Brier Hill village, National Archives microfilm Roll 926, Family History Film 1254926, Enumeration District 237, Page 2 (inked), Page: 136B (stamped), Line 19-21 (digital image on Ancestry.com, accessed 2 Jul 2011).
  14. [S1880] 1880 US Census, New York, Saint Lawrence County, Morristown, Brier Hill village, National Archives microfilm Roll 926, Family History Film 1254926, Enumeration District 237, Page 2 (inked), Page: 136B (stamped), Line 20 (digital image on Ancestry.com, accessed 2 Jul 2011).
  15. [S1900] 1900 US Census, Michigan, Kent County, Grand Rapids Ward 10, National Archives microfilmT623, Roll 723, Enumeration District 82, Page 7B, Line 62-66 (digital image on Ancestry.com, accessed 3 Jul 2011).
  16. [S1900] 1900 US Census, Michigan, Kent County, Grand Rapids Ward 10, National Archives microfilmT623, Roll 723, Enumeration District 82, Page 7B, Line 63 (digital image on Ancestry.com, accessed 3 Jul 2011).
  17. [S1910] 1910 US Census, New York, Saint Lawrence County, Morristown Town, Morristown village, National Archives microfilm T624, Roll 1074, FHL Number 1375087, Enumeration District 0146, Page 5A, Line 1-4 (digital image on Ancestry.com, accessed 3 Jul 2011).
  18. [S1910] 1910 US Census, New York, Saint Lawrence County, Morristown Town, Morristown village, National Archives microfilm T624, Roll 1074, FHL Number 1375087, Enumeration District 0146, Page 5A, Line 2 (digital image on Ancestry.com, accessed 3 Jul 2011).
  19. [S1920] 1920 US Census, New York, Saint Lawrence County, Morristown Town, Morristown village, National Archives microfilm T625, Roll 1260, Enumeration District 147, Page 1A, Line 47-48 (digital image on Ancestry.com, accessed 3 Jul 2011).
  20. [S1930] 1930 US Census, New York, Saint Lawrence County, Morristown Town, Morristown village, National Archives microfilm T626, Roll 1642, Enumeration District 49, Page 6A, Line 2-3 (digital image on Ancestry.com, accessed 3 Jul 2011).
  21. [S1651] Find A Grave, online http://www.findagrave.com/, James M Gregory, Find A Grave Memorial# 40124862.
  22. [S1651] Find A Grave, online http://www.findagrave.com/, Memorial# 40124862.
  23. [S1675] Janice (Gregory) Taylor, "D Taylor e-mail," e-mail to Mike More, 2 Jul 2011 (Billings 164).
  24. [S1651] Find A Grave, online http://www.findagrave.com/, Arminta S Gregory,Find A Grave Memorial# 40124864.
  25. [S1880] 1880 US Census, New York, Saint Lawrence County, Morristown, Brier Hill village, National Archives microfilm Roll 926, Family History Film 1254926, Enumeration District 237, Page 2 (inked), Page: 136B (stamped), Line 21 (digital image on Ancestry.com, accessed 2 Jul 2011).
  26. [S1900] 1900 US Census, Michigan, Kent County, Grand Rapids Ward 10, National Archives microfilmT623, Roll 723, Enumeration District 82, Page 7B, Line 64 (digital image on Ancestry.com, accessed 3 Jul 2011).
  27. [S1900] 1900 US Census, Michigan, Kent County, Grand Rapids Ward 10, National Archives microfilmT623, Roll 723, Enumeration District 82, Page 7B, Line 65 (digital image on Ancestry.com, accessed 3 Jul 2011).
  28. [S1910] 1910 US Census, New York, Saint Lawrence County, Morristown Town, Morristown village, National Archives microfilm T624, Roll 1074, FHL Number 1375087, Enumeration District 0146, Page 5A, Line 3 (digital image on Ancestry.com, accessed 3 Jul 2011).
  29. [S1900] 1900 US Census, Michigan, Kent County, Grand Rapids Ward 10, National Archives microfilmT623, Roll 723, Enumeration District 82, Page 7B, Line 66 (digital image on Ancestry.com, accessed 3 Jul 2011).
  30. [S1910] 1910 US Census, New York, Saint Lawrence County, Morristown Town, Morristown village, National Archives microfilm T624, Roll 1074, FHL Number 1375087, Enumeration District 0146, Page 5A, Line 4 (digital image on Ancestry.com, accessed 3 Jul 2011).

Bessie Helena Gray1,2,3

F, b. July 1861
     Bessie Helena Gray was born in July 1861 at Hammond, St Lawrence County, New York, USA, daughter of Griffin J. Gray and Olive H. Robinson.4,5,6 She married Frank Herman Fitch, son of Amos Nicols Fitch and Emeline Atwood, on 24 October 1883 at Morristown, St Lawrence County, New York, USA.7,8,6 Bessie Helena Fitch was listed as the wife of Frank Herman Fitch in the 1900 US Federal Census for Hammond, St Lawrence County, New York, USA.9 Bessie Helena Gray had two children, both still living by 15 June 1900.10 She was listed as the wife of Frank Herman Fitch in the 1910 US Federal Census for Factory Road, Hammond, St Lawrence County, New York, USA.11 Bessie Helena Gray had three children, two still living by 25 April 1910.12 She was listed as the wife of Frank Herman Fitch in the 1920 US Federal Census for North Hammond Road, Hammond, St Lawrence County, New York, USA.13 Bessie Helena Fitch was listed as the wife of Frank Herman Fitch in the 1930 US Federal Census for 104 Herkimer St, Syracuse, Onondaga County, New York, USA.14

Children of Bessie Helena Gray and Frank Herman Fitch

Citations

  1. [S1900] 1900 US Census, New York, Saint Lawrence County, Hammond Town, National Archives microfilm T623, Roll 1156, Enumeration District 95, Page 8B, Line 52 (digital image on Ancestry.com, accessed 12 Sep 2008): listed as Bessie H Fitch.
  2. [S1910] 1910 US Census, New York, Saint Lawrence County, Hammond Town, National Archives microfilm T624, Roll 1074, Enumeration District 131, Page 10A, Line 40 (digital image on Ancestry.com, accessed 12 Sep 2008): listed as Bessie H Fitch.
  3. [S911] Misc Web Sites, , Descendants of John Miner-401, Seventh Generation #6560 (http://www.tmsociety.org/thomas/john/pafg114.htm#51293; accessed 5 Aug 2008).
  4. [S1900] 1900 US Census, New York, Saint Lawrence County, Hammond Town, National Archives microfilm T623, Roll 1156, Enumeration District 95, Page 8B, Line 52 (digital image on Ancestry.com, accessed 12 Sep 2008): month, year, age and state.
  5. [S1910] 1910 US Census, New York, Saint Lawrence County, Hammond Town, National Archives microfilm T624, Roll 1074, Enumeration District 131, Page 10A, Line 40 (digital image on Ancestry.com, accessed 12 Sep 2008): age and state.
  6. [S911] Misc Web Sites, , GeneaLinks: Visitor Contributed Marriage Records, St Lawrence NY USA FHL #1310660 (http://genealinks.com/records/records054.htm; accessed 17 Sep 2008).
  7. [S1900] 1900 US Census, New York, Saint Lawrence County, Hammond Town, National Archives microfilm T623, Roll 1156, Enumeration District 95, Page 8B, Line 51-52 (digital image on Ancestry.com, accessed 12 Sep 2008): married 16 years.
  8. [S1910] 1910 US Census, New York, Saint Lawrence County, Hammond Town, National Archives microfilm T624, Roll 1074, Enumeration District 131, Page 10A, Line 39-40 (digital image on Ancestry.com, accessed 12 Sep 2008): married 26 years.
  9. [S1900] 1900 US Census, New York, Saint Lawrence County, Hammond Town, National Archives microfilm T623, Roll 1156, Enumeration District 95, Page 8B, Line 51-56 (digital image on Ancestry.com, accessed 12 Sep 2008).
  10. [S1900] 1900 US Census, New York, Saint Lawrence County, Hammond Town, National Archives microfilm T623, Roll 1156, Enumeration District 95, Page 8B, Line 51 (digital image on Ancestry.com, accessed 12 Sep 2008).
  11. [S1910] 1910 US Census, New York, Saint Lawrence County, Hammond Town, National Archives microfilm T624, Roll 1074, Enumeration District 131, Page 10A, Line 39-42 (digital image on Ancestry.com, accessed 12 Sep 2008).
  12. [S1910] 1910 US Census, New York, Saint Lawrence County, Hammond Town, National Archives microfilm T624, Roll 1074, Enumeration District 131, Page 10A, Line 40 (digital image on Ancestry.com, accessed 12 Sep 2008).
  13. [S1920] 1920 US Census, New York, Saint Lawrence County, Town of Hammond, National Archives microfilm T625, Roll 1259, Enumeration District 129, Page 3A, Line 40-42 (digital image on Ancestry.com, accessed 12 Sep 2008).
  14. [S1930] 1930 US Census, New York, Onondaga County, Syracuse City, Seventh Ward, Block 767, National Archives microfilm T626, Roll 1627, Enumeration District 48, Page 12A, Line 21-23 (digital image on Ancestry.com, accessed 12 Sep 2008).
  15. [S1321] NYGenWeb, online http://www.nygenweb.net/, Births, Deaths, Marriages from Gouverneur, NY Herald, St. Lawrence County, NY (aprox. 1864-1904) (http://www.rootsweb.ancestry.com/~nystlawr/html/…; accessed 11 Sep 2008).
  16. [S1900] 1900 US Census, New York, Saint Lawrence County, Hammond Town, National Archives microfilm T623, Roll 1156, Enumeration District 95, Page 8B, Line 53 (digital image on Ancestry.com, accessed 12 Sep 2008).
  17. [S1920] 1920 US Census, New York, Saint Lawrence County, Town of Hammond, National Archives microfilm T625, Roll 1259, Enumeration District 129, Page 3A, Line 42 (digital image on Ancestry.com, accessed 12 Sep 2008).
  18. [S1900] 1900 US Census, New York, Saint Lawrence County, Hammond Town, National Archives microfilm T623, Roll 1156, Enumeration District 95, Page 8B, Line 54 (digital image on Ancestry.com, accessed 12 Sep 2008).
  19. [S1910] 1910 US Census, New York, Saint Lawrence County, Hammond Town, National Archives microfilm T624, Roll 1074, Enumeration District 131, Page 10A, Line 42 (digital image on Ancestry.com, accessed 12 Sep 2008).

Edith Nora Fitch1,2

F, b. 11 July 1870, d. 18 January 1872
Relationship
5th great-granddaughter of Roger Billings
     Edith Nora Fitch was born on 11 July 1870 at New York, USA.3,4 She was the daughter of Amos Nicols Fitch and Emeline Atwood.1,2,5,4 Edith Nora Fitch was listed in the household of Amos Nicols Fitch in the 1870 US Federal Census for Brier Hill, St Lawrence County, New York, USA, which was taken on 19 Jul 1870.6 Edith Nora Fitch died on 18 January 1872 at Brier Hill, St Lawrence County, New York, USA, at age 1.2

Citations

  1. [S1870] 1870 US Census, New York, Saint Lawrence County, Morristown, National Archives microfilm M593, Roll 1098, Page 21 (inked), Page 572 (stamped), Line 23 (digital image on Ancestry.com, accessed 11 Sep 2008).
  2. [S1321] NYGenWeb, online http://www.nygenweb.net/, Births, Deaths, Marriages from Gouverneur, NY Herald, St. Lawrence County, NY (aprox. 1864-1904) (http://www.rootsweb.ancestry.com/~nystlawr/html/…; accessed 11 Sep 2008).
  3. [S1870] 1870 US Census, New York, Saint Lawrence County, Morristown, National Archives microfilm M593, Roll 1098, Page 21 (inked), Page 572 (stamped), Line 23 (digital image on Ancestry.com, accessed 11 Sep 2008): age and state.
  4. [S911] Misc Web Sites, , Descendants of John Miner-401, Seventh Generation #6561 (http://www.tmsociety.org/thomas/john/pafg114.htm#51293; accessed 5 Aug 2008).
  5. [S911] Misc Web Sites, , Descendants of John Miner-401, Sevenh Generation #6561 (http://www.tmsociety.org/thomas/john/pafg114.htm#51293; accessed 5 Aug 2008).
  6. [S1870] 1870 US Census, New York, Saint Lawrence County, Morristown, National Archives microfilm M593, Roll 1098, Page 21 (inked), Page 572 (stamped), Line 19-24 (digital image on Ancestry.com, accessed 11 Sep 2008).

Frank Herbert Nicol1,2,3

M, b. March 1872, d. 1934
     Frank Herbert Nicol was born in March 1872 at Hammond, St Lawrence County, New York, USA, son of John Gilford Nicol and Adelia Weaver.4,5,3 He married Eva Nora Fitch, daughter of Amos Nicols Fitch and Emeline Atwood, on 5 October 1897 at Morristown, St Lawrence County, New York, USA.6,7,3 Frank Herbert Nicol was listed as the son of John G Nicol in the 1900 US Federal Census for Morristown, St Lawrence County, New York, USA.8 Frank Herbert Nicol was a farm laborer at Morristown, St Lawrence County, New York, USA, on 1 June 1900.1 He was listed as the Head of the Household in the 1910 US Federal Census for Depot St, Hammond, St Lawrence County, New York, USA. The household included Eva Nora Nicol and Hermon Jay Nicol.9
Frank Herbert Nicol was a rural delivery mail carrier at Hammond, St Lawrence County, New York, USA, on 19 April 1910.2 He was listed as the Head of the Household in the 1920 US Federal Census for Hammond, St Lawrence County, New York, USA. The household included Eva Nora Nicol and Hermon Jay Nicol.10
Frank Herbert Nicol was a plumber in a shop at Hammond, St Lawrence County, New York, USA, on 4 February 1920.11 He died in 193412 and was buried at Fineview Cemetery, Hammond, St Lawrence County, New York, USA.12

Child of Frank Herbert Nicol and Eva Nora Fitch

Citations

  1. [S1900] 1900 US Census, New York, Saint Lawrence County, Morristown Town, Election District 1, National Archives microfilm T623, Roll 1157, Enumeration District 112, Page 1B, Line 63 (digital image on Ancestry.com, accessed 14 Sep 2008).
  2. [S1910] 1910 US Census, New York, Saint Lawrence County, Hammond Town, Hammond Village, National Archives microfilm T624, Roll 1074, Enumeration District 131, Page 4B, Line 55 (digital image on Ancestry.com, accessed 14 Sep 2008).
  3. [S911] Misc Web Sites, , GeneaLinks: Visitor Contributed Marriage Records, St Lawrence NY USA FHL #1310660 (http://genealinks.com/records/records054.htm; accessed 17 Sep 2008).
  4. [S1900] 1900 US Census, New York, Saint Lawrence County, Morristown Town, Election District 1, National Archives microfilm T623, Roll 1157, Enumeration District 112, Page 1B, Line 63 (digital image on Ancestry.com, accessed 14 Sep 2008): month, year, age and state.
  5. [S1191] FamilySearch, online http://www.familysearch.org/, Ancestral File v4.19, Frank Herbert Nicol (AFN: LBM1-43), Submitter: Gwen Boyce, Rigby ID, Submission: AF91-104521; viewed 14 Sep 2008.
  6. [S1900] 1900 US Census, New York, Saint Lawrence County, Morristown Town, Election District 1, National Archives microfilm T623, Roll 1157, Enumeration District 112, Page 1B, Line 63-64 (digital image on Ancestry.com, accessed 14 Sep 2008): married two years.
  7. [S1930] 1930 US Census, New York, Saint Lawrence County, Hammond Town, Hammond Village, National Archives microfilm T626, Roll 1641, Enumeration District 27, Page 2A, Line 22 (digital image on Ancestry.com, accessed 14 Sep 2008): Eva was 24 at marriage.
  8. [S1900] 1900 US Census, New York, Saint Lawrence County, Morristown Town, Election District 1, National Archives microfilm T623, Roll 1157, Enumeration District 112, Page 1B, Line 61-64 (digital image on Ancestry.com, accessed 14 Sep 2008).
  9. [S1910] 1910 US Census, New York, Saint Lawrence County, Hammond Town, Hammond Village, National Archives microfilm T624, Roll 1074, Enumeration District 131, Page 4B, Line 55-57 (digital image on Ancestry.com, accessed 14 Sep 2008).
  10. [S1920] 1920 US Census, New York, Saint Lawrence County, Town of Hammond, Hammond Village, National Archives microfilm T625, Roll 1259, Enumeration District 129, Page 13A, Line 42-44 (digital image on Ancestry.com, accessed 14 Sep 2008).
  11. [S1920] 1920 US Census, New York, Saint Lawrence County, Town of Hammond, Hammond Village, National Archives microfilm T625, Roll 1259, Enumeration District 129, Page 13A, Line 42 (digital image on Ancestry.com, accessed 14 Sep 2008).
  12. [S1321] NYGenWeb, online http://www.nygenweb.net/, Inventory of Fineview Cemetery, Hammond, NY (http://freepages.genealogy.rootsweb.ancestry.com/~stlawgen/…; accessed 14 Sep 2008).
  13. [S1910] 1910 US Census, New York, Saint Lawrence County, Hammond Town, Hammond Village, National Archives microfilm T624, Roll 1074, Enumeration District 131, Page 4B, Line 57 (digital image on Ancestry.com, accessed 14 Sep 2008).
  14. [S1920] 1920 US Census, New York, Saint Lawrence County, Town of Hammond, Hammond Village, National Archives microfilm T625, Roll 1259, Enumeration District 129, Page 13A, Line 44 (digital image on Ancestry.com, accessed 14 Sep 2008).
  15. [S1191] FamilySearch, online http://www.familysearch.org/, Ancestral File v4.19, Herman Jay Nicol (AFN: LBM1-6F), Submitter: Gwen Boyce, Rigby ID, Submission: AF91-104521; viewed 14 Sep 2008.

Harry Allyn Babcock1,2,3

M, b. July 1875
     Harry Allyn Babcock was born in July 1875 at New York, USA.4,5,6 He was listed as the son of William S Babcock in the 1880 US Federal Census for Lowville, Lewis County, New York, USA.7 Harry Allyn Babcock was listed as the son of Kathrine Babcock in the 1900 US Federal Census for Park Ave, Lowville, Lewis County, New York, USA.8 Harry Allyn Babcock was a bookkeeper at Lowville, Lewis County, New York, USA, on 5 June 1900.8 He married Nina Evelyn Fitch, daughter of Daniel Lamont Fitch and Elizabeth M Richter, in 1916.9,10,11 Harry Allyn Babcock was listed as the Head of the Household in the 1920 US Federal Census for Peel Ave, Lowville, Lewis County, New York, USA. The household included Nina Evelyn Babcock.10
Harry Allyn Babcock was listed as the Head of the Household in the 1930 US Federal Census for 20 Clinton St, Lowville, Lewis County, New York, USA. The household included Nina Evelyn Babcock.12
Harry Allyn Babcock was an automobile salesman at Lowville, Lewis County, New York, USA, on 7 April 1930.2

Citations

  1. [S1920] 1920 US Census, New York, Lewis County, Lowville Township, Lowville Village, National Archives microfilm T625, Roll 1117, Enumeration District: 83, Page 10B, Line 91 (digital image on Ancestry.com, accessed 11 Aug 2008).
  2. [S1930] 1930 US Census, New York, Lewis County, Lowville Township, Lowville Village, National Archives microfilm T626, Roll 1444, Enumeration District: 15, Page 7B, Line 53 (digital image on Ancestry.com, accessed 11 Aug 2008).
  3. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Nina Babcock, Birth Date: 23 May 1886, Social Security Number: 105-18-9642, State or Territory Where Number Was Issued: New York.
  4. [S1880] 1880 US Census, New York, Lewis County, Lowville, National Archives microfilm T9, Roll 858, FHL Film 1254858, Enumeration District 173, Page 9 (inked), Page 222A (stamped), Line 26 (digital image on Ancestry.com, accessed 11 Aug 2008): age and state.
  5. [S1900] 1900 US Census, New York, Lewis County, Lowville, National Archives microfilm T623, Roll 1070, Enumeration District 63, Page 7A, Line 6 (digital image on Ancestry.com, accessed 11 Aug 2008): July 1876, age and state.
  6. [S1920] 1920 US Census, New York, Lewis County, Lowville Township, Lowville Village, National Archives microfilm T625, Roll 1117, Enumeration District: 83, Page 10B, Line 91 (digital image on Ancestry.com, accessed 11 Aug 2008): age and state.
  7. [S1880] 1880 US Census, New York, Lewis County, Lowville, National Archives microfilm T9, Roll 858, FHL Film 1254858, Enumeration District 173, Page 9 (inked), Page 222A (stamped), Line 26 (digital image on Ancestry.com, accessed 11 Aug 2008).
  8. [S1900] 1900 US Census, New York, Lewis County, Lowville, National Archives microfilm T623, Roll 1070, Enumeration District 63, Page 7A, Line 6 (digital image on Ancestry.com, accessed 11 Aug 2008).
  9. [S911] Misc Web Sites, , Old Fulton County Post Cards: The Journal And Republican, Lowville NY, 1916, colm 6: Babcock-Fitch (http://www.fultonhistory.com/Fulton.html; accessed 4 Nov 2008): date of paper illegible.
  10. [S1920] 1920 US Census, New York, Lewis County, Lowville Township, Lowville Village, National Archives microfilm T625, Roll 1117, Enumeration District: 83, Page 10B, Line 91-92 (digital image on Ancestry.com, accessed 11 Aug 2008).
  11. [S1930] 1930 US Census, New York, Lewis County, Lowville Township, Lowville Village, National Archives microfilm T626, Roll 1444, Enumeration District: 15, Page 7B, Line 53-54 (digital image on Ancestry.com, accessed 11 Aug 2008): ages at marriage.
  12. [S1930] 1930 US Census, New York, Lewis County, Lowville Township, Lowville Village, National Archives microfilm T626, Roll 1444, Enumeration District: 15, Page 7B, Line 53-54 (digital image on Ancestry.com, accessed 11 Aug 2008).

Rumold Grant Clucas1,2,3

M, b. circa July 1913, d. 17 May 1961
Relationship
7th great-grandson of Roger Billings
     Rumold Grant Clucas was born circa July 1913 at Montréal, Hochelaga County, Québec, Canada.4,5,6 He was the son of William Seymore Clucas and Emily Ruth McDonald.2,3,1 Rumold Grant Clucas immigrated with William Seymore Clucas and Emily Ruth McDonald in August 1914 to the USA.7,8,9 Rumold Grant Clucas lived with William Seymore Clucas and Emily Ruth McDonald on 5 June 1917 at 347 Third Ave, Milwaukee, Milwaukee County, Wisconsin, USA.10 Rumold Grant Clucas was listed as the son of William Seymore Clucas in the 1920 US Federal Census for 561 National Avenue, Milwaukee, Milwaukee County, Wisconsin, USA.11 Rumold Grant Clucas was listed as the son of William Seymore Clucas in the 1930 US Federal Census for 145 Ward St, Milwaukee, Milwaukee County, Wisconsin, USA.12 Rumold Grant Clucas married an unknown person before 11 January 1943.1 He lived with William Seymore Clucas on 11 January 1943 at 1122 South 10th St, Milwaukee, Milwaukee County, Wisconsin, USA.1 Rumold Grant Clucas was a salesman at Milwaukee, Milwaukee County, Wisconsin, USA, on 11 January 1943.1 He died on 17 May 1961 at Milwaukee, Milwaukee County, Wisconsin, USA.13

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Detroit Border Crossings and Passenger and Crew Lists, 1905-1957 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2006. Original data: Detroit, Michigan. Card Manifests (Alphabetical) of Individuals Entering through the Port of Detroit, Michigan, 1906-1954. Micropublication M1478. RG085. 117 rolls. National Archives, Washington, D.C. Microfilm Roll Number: M1478_12 (digital image on Ancestry.com, accessed 8 Sep 2008).
  2. [S1920] 1920 US Census, Wisconsin, Milwaukee County, City of Milwaukee, Ward 5, National Archives microfilm T625, Roll 1998, Enumeration District 66, Page 4A, Line 28 (digital image on Ancestry.com, accessed 29 Aug 2008).
  3. [S1930] 1930 US Census, Wisconsin, Milwaukee County, Milwaukee City, Ward 12, National Archives microfilm T626, Roll 2589, Enumeration District 150, Page 13A, Line 38 (digital image on Ancestry.com, accessed 14 Aug 2008).
  4. [S1313] Ancestry.com, online www.Ancestry.com, Detroit Border Crossings and Passenger and Crew Lists, 1905-1957 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2006. Original data: Detroit, Michigan. Card Manifests (Alphabetical) of Individuals Entering through the Port of Detroit, Michigan, 1906-1954. Micropublication M1478. RG085. 117 rolls. National Archives, Washington, D.C. Microfilm Roll Number: M1478_12 (digital image on Ancestry.com, accessed 8 Sep 2008): age and Montreal.
  5. [S1920] 1920 US Census, Wisconsin, Milwaukee County, City of Milwaukee, Ward 5, National Archives microfilm T625, Roll 1998, Enumeration District 66, Page 4A, Line 28 (digital image on Ancestry.com, accessed 29 Aug 2008): age and Canada.
  6. [S1313] Ancestry.com, online www.Ancestry.com, Border Crossings: From Canada to U.S., 1895-1956 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2008. Original data: List or Manifest of Alien Passengers Applying for Admission to the United States from Foreign Contiguous Territory, Port of Montreal, Canada, Month of August 1914, Sheet 56, Line 4 (digital image on Ancestry.com, accessed 7 Sep 2008): age 1, born Montreal.
  7. [S1920] 1920 US Census, Wisconsin, Milwaukee County, City of Milwaukee, Ward 5, National Archives microfilm T625, Roll 1998, Enumeration District 66, Page 4A, Line 25-28 (digital image on Ancestry.com, accessed 29 Aug 2008).
  8. [S1930] 1930 US Census, Wisconsin, Milwaukee County, Milwaukee City, Ward 12, National Archives microfilm T626, Roll 2589, Enumeration District 150, Page 13A, Line 34-38 (digital image on Ancestry.com, accessed 14 Aug 2008).
  9. [S1313] Ancestry.com, online www.Ancestry.com, Border Crossings: From Canada to U.S., 1895-1956 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2008. Original data: List or Manifest of Alien Passengers Applying for Admission to the United States from Foreign Contiguous Territory, Port of Montreal, Canada, Month of August 1914, Sheet 46, Line 27-28/Sheet 56, Line 3-4 (digital image on Ancestry.com, accessed 7 Sep 2008).
  10. [S1914] "World War I Draft Card", Registration Location: Milwaukee County, Wisconsin; Roll: 1674783; Draft Board: 5; No. 36; William Seymore Clucas (digital image on Ancestry.com, accessed 30 Aug 2008).
  11. [S1920] 1920 US Census, Wisconsin, Milwaukee County, City of Milwaukee, Ward 5, National Archives microfilm T625, Roll 1998, Enumeration District 66, Page 4A, Line 25-32 (digital image on Ancestry.com, accessed 29 Aug 2008).
  12. [S1930] 1930 US Census, Wisconsin, Milwaukee County, Milwaukee City, Ward 12, National Archives microfilm T626, Roll 2589, Enumeration District 150, Page 13A, Line 35-44 (digital image on Ancestry.com, accessed 14 Aug 2008).
  13. [S1313] Ancestry.com, online www.Ancestry.com, Wisconsin Death Index, 1959-1997 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2007. Original data: Wisconsin Vital Records Office. Wisconsin Death Index, 1959-67, 1969-97. Madison, Wisconsin, USA: Wisconsin Department of Health. Certificate: 013969 (digital image on Ancestry.com, accessed 7 Sep 2008).

Philip Donald Clucas1,2,3

M, b. 22 April 1915, d. 10 November 1990
Relationship
7th great-grandson of Roger Billings
     Philip Donald Clucas was born on 22 April 1915 at Wisconsin, USA.4,2,3 He was the son of William Seymore Clucas and Emily Ruth McDonald.1,5,3 Philip Donald Clucas lived with William Seymore Clucas and Emily Ruth McDonald on 5 June 1917 at 347 Third Ave, Milwaukee, Milwaukee County, Wisconsin, USA.6 Philip Donald Clucas was listed as the son of William Seymore Clucas in the 1920 US Federal Census for 561 National Avenue, Milwaukee, Milwaukee County, Wisconsin, USA.7 Philip Donald Clucas was listed as the son of William Seymore Clucas in the 1930 US Federal Census for 145 Ward St, Milwaukee, Milwaukee County, Wisconsin, USA.8 Philip Donald Clucas married first an unknown person before 12 October 1942.9 He began military service on 12 October 1942 at Milwaukee, Milwaukee County, Wisconsin, USA.9 He married second Sherry L Holmes on 5 January 1965 at San Bernardino County, California, USA.10 Philip Donald Clucas and Sherry L Holmes were divorced in May 1969 at Orange County, California, USA.11 Philip Donald Clucas died on 10 November 1990 at Orange County, California, USA, at age 75.2,3

Child of Philip Donald Clucas and Sherry L Holmes

  • Philis Clucas12

Citations

  1. [S1920] 1920 US Census, Wisconsin, Milwaukee County, City of Milwaukee, Ward 5, National Archives microfilm T625, Roll 1998, Enumeration District 66, Page 4A, Line 29 (digital image on Ancestry.com, accessed 29 Aug 2008).
  2. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Philip Clucas, Social Security Number: 389-01-5106, State or Territory Where Number Was Issued: Wisconsin; viewed 14 Aug 2008.
  3. [S1263] CA Death Records, online http://vitals.rootsweb.com/ca/death/search.cgi, Clucas, Philip Donald, Death Date 11/10/1990, SSN 389-01-5106; viewed 7 Sep 2008.
  4. [S1920] 1920 US Census, Wisconsin, Milwaukee County, City of Milwaukee, Ward 5, National Archives microfilm T625, Roll 1998, Enumeration District 66, Page 4A, Line 29 (digital image on Ancestry.com, accessed 29 Aug 2008): age and state.
  5. [S1930] 1930 US Census, Wisconsin, Milwaukee County, Milwaukee City, Ward 12, National Archives microfilm T626, Roll 2589, Enumeration District 150, Page 13A, Line 39 (digital image on Ancestry.com, accessed 14 Aug 2008).
  6. [S1914] "World War I Draft Card", Registration Location: Milwaukee County, Wisconsin; Roll: 1674783; Draft Board: 5; No. 36; William Seymore Clucas (digital image on Ancestry.com, accessed 30 Aug 2008).
  7. [S1920] 1920 US Census, Wisconsin, Milwaukee County, City of Milwaukee, Ward 5, National Archives microfilm T625, Roll 1998, Enumeration District 66, Page 4A, Line 25-32 (digital image on Ancestry.com, accessed 29 Aug 2008).
  8. [S1930] 1930 US Census, Wisconsin, Milwaukee County, Milwaukee City, Ward 12, National Archives microfilm T626, Roll 2589, Enumeration District 150, Page 13A, Line 35-44 (digital image on Ancestry.com, accessed 14 Aug 2008).
  9. [S1313] Ancestry.com, online www.Ancestry.com, National Archives and Records Administration. U.S. World War II Army Enlistment Records, 1938-1946 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2005. Original data: Electronic Army Serial Number Merged File, 1938-1946 [Archival Database]; World War II Army Enlistment Records; Records of the National Archives and Records Administration, Record Group 64; National Archives at College Park, College Park, MD; viewed 8 Sep 2008.
  10. [S1313] Ancestry.com, online www.Ancestry.com, California Marriage Index, 1960-1985 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2007. Original data: State of California. California Marriage Index, 1960-1985. Microfiche. Center for Health Statistics, California Department of Health Services, Sacramento, California. Bride 1960-69, Page 11739, Registrar Number 22, State File #5452 (digital image on Ancestry.com, accessed 2 Sep 2008).
  11. [S1313] Ancestry.com, online www.Ancestry.com, California Divorce Index, 1966-1984 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2007. Original data: State of California. California Divorce Index, 1966-1984. Microfiche. Center for Health Statistics, California Department of Health Services, Sacramento, California. Husb 1966-77, Page 4757, Dissolution Case Number 026642, State File #044731 (digital image on Ancestry.com, accessed 2 Sep 2008).
  12. [S1313] Ancestry.com, online www.Ancestry.com, California Birth Index, 1905-1995 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2005. Original data: State of California. California Birth Index, 1905-1995. Sacramento, CA, USA: State of California Department of Health Services, Center for Health Statistics. Birthdate: 23 Aug 1965; Birth County: Orange; viewed 8 Sep 2008.

Robert Gregory Clucas1,2,3

M, b. 4 February 1922, d. 8 August 1998
Relationship
7th great-grandson of Roger Billings
     Robert Gregory Clucas was born on 4 February 1922 at Wisconsin, USA.4,3,2 He was the son of William Seymore Clucas and Emily Ruth McDonald.1 Robert Gregory Clucas was listed as the son of William Seymore Clucas in the 1930 US Federal Census for 145 Ward St, Milwaukee, Milwaukee County, Wisconsin, USA.5 Robert Gregory Clucas began military service on 13 October 1942 at Milwaukee, Milwaukee County, Wisconsin, USA.6 He married Florence L (?) say 1945.7 Robert Gregory Clucas died on 8 August 1998 at Seminole County, Florida, USA, at age 76.3,2

Child of Robert Gregory Clucas and Florence L (?)

  • Gregory Robert Clucas8

Citations

  1. [S1930] 1930 US Census, Wisconsin, Milwaukee County, Milwaukee City, Ward 12, National Archives microfilm T626, Roll 2589, Enumeration District 150, Page 13A, Line 41 (digital image on Ancestry.com, accessed 14 Aug 2008).
  2. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Robert Clucas, Social Security Number: 392-14-1930, State or Territory Where Number Was Issued: Wisconsin; viewed 14 Aug 2008.
  3. [S1313] Ancestry.com, online www.Ancestry.com, Florida Death Index, 1877-1998 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2004. Original data: State of Florida. Florida Death Index, 1877-1998. Florida: Florida Department of Health, Office of Vital Records, 1998; viewed 8 Sep 2008.
  4. [S1930] 1930 US Census, Wisconsin, Milwaukee County, Milwaukee City, Ward 12, National Archives microfilm T626, Roll 2589, Enumeration District 150, Page 13A, Line 41 (digital image on Ancestry.com, accessed 14 Aug 2008): age and state.
  5. [S1930] 1930 US Census, Wisconsin, Milwaukee County, Milwaukee City, Ward 12, National Archives microfilm T626, Roll 2589, Enumeration District 150, Page 13A, Line 35-44 (digital image on Ancestry.com, accessed 14 Aug 2008).
  6. [S1313] Ancestry.com, online www.Ancestry.com, National Archives and Records Administration. U.S. World War II Army Enlistment Records, 1938-1946 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2005. Original data: Electronic Army Serial Number Merged File, 1938-1946 [Archival Database]; World War II Army Enlistment Records; Records of the National Archives and Records Administration, Record Group 64; National Archives at College Park, College Park, MD; viewed 8 Sep 2008.
  7. [S1313] Ancestry.com, online www.Ancestry.com, U.S. Public Records Index [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2007. Original data: Compiled from various U.S. public records. Record Number: 461801609/580484715; viewed 8 Sep 2008.
  8. [S1313] Ancestry.com, online www.Ancestry.com, U.S. Public Records Index [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2007. Original data: Compiled from various U.S. public records. Record Number: 248051926; viewed 8 Sep 2008.

Frances Edne O'Sullivan1,2,3

F, b. 31 July 1894, d. 19 February 1955
Relationship
7th great-granddaughter of Roger Billings
     Frances Edne O'Sullivan was born on 31 July 1894 at Waterbury, New Haven County, Connecticut, USA.4,3,5 She was the daughter of James Patrick O'Sullivan and Mary Flora McDonald.1,3,5,6,2 Frances Edne O'Sullivan was listed as the daughter of James Patrick O'Sullivan in the 1910 US Federal Census for Waterbury, New Haven County, Connecticut, USA.7 Frances Edne O'Sullivan was listed as the daughter of Mary Flora O'Sullivan in the 1920 US Federal Census for 302 Fifth Ave, Milwaukee, Milwaukee County, Wisconsin, USA.8 Frances Edne O'Sullivan was a comptometer operator at a knitting works at Milwaukee, Milwaukee County, Wisconsin, USA, on 2 January 1920.9 She was listed as the Head of the Household in the 1930 US Federal Census for 4023 Monroe St, Los Angeles, Los Angeles County, California, USA. The household included Mary Flora O'Sullivan, Margaret Fitch O'Sullivan and Allan Leslie Seymour Lawrence and aunt Margaret A Molloy, age 69.10
Frances Edne O'Sullivan was a comptometer operator for a telephone company at Los Angeles, Los Angeles County, California, USA, on 18 April 1930.2 She died on 19 February 1955 at Los Angeles County, California, USA, at age 60.11

Citations

  1. [S1910] 1910 US Census, Connecticut, New Haven County, Waterbury Township, Waterbury City, Ward 4, National Archives microfilm T624, Roll 14, Enumeration District 48, Page 25A, Line 49 (digital image on Ancestry.com, accessed 15 Aug 2008).
  2. [S1930] 1930 US Census, California, Los Angeles County, Los Angeles, Block 15, National Archives microfilm T626, Roll 147, Enumeration District 384, Page 19A, Line 15 (digital image on Ancestry.com, accessed 15 Aug 2008).
  3. [S1263] CA Death Records, online http://vitals.rootsweb.com/ca/death/search.cgi, O'Sullivan, Frances Edne, Death Date 02/19/1955      SSN 550-01-1668; viewed 15 Aug 2008.
  4. [S1910] 1910 US Census, Connecticut, New Haven County, Waterbury Township, Waterbury City, Ward 4, National Archives microfilm T624, Roll 14, Enumeration District 48, Page 25A, Line 49 (digital image on Ancestry.com, accessed 15 Aug 2008): age and state.
  5. [S1191] FamilySearch, online http://www.familysearch.org/, International Genealogical Index v5.0, North America: Frances Alverson O'Sullivan, Record submitted after 1991 by a member of the LDS Church; viewed 15 Aug 2008.
  6. [S1920] 1920 US Census, Wisconsin, Milwaukee County, City of Milwaukee, Ward 5, National Archives microfilm T625, Roll 1998, Enumeration District 63, Page 1B, Line 56 (digital image on Ancestry.com, accessed 15 Aug 2008): listed as Francis Sullivan.
  7. [S1910] 1910 US Census, Connecticut, New Haven County, Waterbury Township, Waterbury City, Ward 4, National Archives microfilm T624, Roll 14, Enumeration District 48, Page 25A, Line 47-Page 25B, Line 51 (digital image on Ancestry.com, accessed 15 Aug 2008).
  8. [S1920] 1920 US Census, Wisconsin, Milwaukee County, City of Milwaukee, Ward 5, National Archives microfilm T625, Roll 1998, Enumeration District 63, Page 1B, Line 55-59 (digital image on Ancestry.com, accessed 15 Aug 2008).
  9. [S1920] 1920 US Census, Wisconsin, Milwaukee County, City of Milwaukee, Ward 5, National Archives microfilm T625, Roll 1998, Enumeration District 63, Page 1B, Line 56 (digital image on Ancestry.com, accessed 15 Aug 2008).
  10. [S1930] 1930 US Census, California, Los Angeles County, Los Angeles, Block 15, National Archives microfilm T626, Roll 147, Enumeration District 384, Page 19A, Line 15-19 (digital image on Ancestry.com, accessed 15 Aug 2008).
  11. [S1263] CA Death Records, online http://vitals.rootsweb.com/ca/death/search.cgi, O'Sullivan, Frances Edne, Death Date 02/19/1955, SSN 550-01-1668; viewed 15 Aug 2008.

Margaret Fitch O'Sullivan1,2,3

F, b. 15 November 1895, d. 13 November 1977
Relationship
7th great-granddaughter of Roger Billings
     Margaret Fitch O'Sullivan was born on 15 November 1895 at Waterbury, New Haven County, Connecticut, USA.4,5,3 She was the daughter of James Patrick O'Sullivan and Mary Flora McDonald.1,3,6,2 Margaret Fitch O'Sullivan was listed as the daughter of James Patrick O'Sullivan in the 1910 US Federal Census for Waterbury, New Haven County, Connecticut, USA.7 Margaret Fitch O'Sullivan was listed as the daughter of Mary Flora O'Sullivan in the 1920 US Federal Census for 302 Fifth Ave, Milwaukee, Milwaukee County, Wisconsin, USA.8 Margaret Fitch O'Sullivan was typewriting for a chemical business at Milwaukee, Milwaukee County, Wisconsin, USA, on 2 January 1920.6 She was listed as the sister of Frances Edne O'Sullivan in the 1930 US Federal Census for 4023 Monroe St, Los Angeles, Los Angeles County, California, USA.9 Margaret Fitch O'Sullivan was an typist for a railroad company at Los Angeles, Los Angeles County, California, USA, on 18 April 1930.2 She died on 13 November 1977 at Capistrano Beach, Orange County, California, USA, at age 81.4,10,3

Citations

  1. [S1910] 1910 US Census, Connecticut, New Haven County, Waterbury Township, Waterbury City, Ward 4, National Archives microfilm T624, Roll 14, Enumeration District 48, Page 25A, Line 50 (digital image on Ancestry.com, accessed 15 Aug 2008).
  2. [S1930] 1930 US Census, California, Los Angeles County, Los Angeles, Block 15, National Archives microfilm T626, Roll 147, Enumeration District 384, Page 19A, Line 16 (digital image on Ancestry.com, accessed 15 Aug 2008).
  3. [S1191] FamilySearch, online http://www.familysearch.org/, International Genealogical Index v5.0, North America: Margaret Fitch O'Sullivan, Record submitted after 1991 by a member of the LDS Church; viewed 15 Aug 2008.
  4. [S1263] CA Death Records, online http://vitals.rootsweb.com/ca/death/search.cgi, O'Sullivan, Margaret F, Death Date 11/13/1977, SSN 573-48-7119; viewed 16 Aug 2008.
  5. [S1910] 1910 US Census, Connecticut, New Haven County, Waterbury Township, Waterbury City, Ward 4, National Archives microfilm T624, Roll 14, Enumeration District 48, Page 25A, Line 50 (digital image on Ancestry.com, accessed 15 Aug 2008): age and state.
  6. [S1920] 1920 US Census, Wisconsin, Milwaukee County, City of Milwaukee, Ward 5, National Archives microfilm T625, Roll 1998, Enumeration District 63, Page 1B, Line 57 (digital image on Ancestry.com, accessed 15 Aug 2008).
  7. [S1910] 1910 US Census, Connecticut, New Haven County, Waterbury Township, Waterbury City, Ward 4, National Archives microfilm T624, Roll 14, Enumeration District 48, Page 25A, Line 47-Page 25B, Line 51 (digital image on Ancestry.com, accessed 15 Aug 2008).
  8. [S1920] 1920 US Census, Wisconsin, Milwaukee County, City of Milwaukee, Ward 5, National Archives microfilm T625, Roll 1998, Enumeration District 63, Page 1B, Line 55-59 (digital image on Ancestry.com, accessed 15 Aug 2008).
  9. [S1930] 1930 US Census, California, Los Angeles County, Los Angeles, Block 15, National Archives microfilm T626, Roll 147, Enumeration District 384, Page 19A, Line 15-19 (digital image on Ancestry.com, accessed 15 Aug 2008).
  10. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Margaret OSullivan, Social Security Number: 573-48-7119, State or Territory Where Number Was Issued: California; viewed 16 Aug 2008.

Paul E O'Sullivan1,2,3

M, b. 26 May 1897, d. 29 May 1974
Relationship
7th great-grandson of Roger Billings
     Paul E O'Sullivan was born on 26 May 1897 at Waterbury, New Haven County, Connecticut, USA.1,2,4 He was the son of James Patrick O'Sullivan and Mary Flora McDonald.3,5,6,7 Paul E O'Sullivan was listed as the son of James Patrick O'Sullivan in the 1910 US Federal Census for Waterbury, New Haven County, Connecticut, USA.8 Paul E O'Sullivan was employed by Le Roi Company on 5 June 1918 at 60th Ave S, Milwaukee, Milwaukee County, Wisconsin, USA.1 He and Mary Flora McDonald lived at 302 Fifth Ave, Milwaukee, Milwaukee County, Wisconsin, USA, on 5 June 1918.1 Paul E O'Sullivan was listed as the son of Mary Flora O'Sullivan in the 1920 US Federal Census for 302 Fifth Ave, Milwaukee, Milwaukee County, Wisconsin, USA.9 Paul E O'Sullivan was a purchasing agent for a manufacturer at Milwaukee, Milwaukee County, Wisconsin, USA, on 2 January 1920.6 He married Gladys J Glass between April 1925 and May 1925.10 Paul E O'Sullivan was listed as the Head of the Household in the 1930 US Federal Census for 3810 Lisbon Ave, Milwaukee, Milwaukee County, Wisconsin, USA. The household included Gladys J O'Sullivan and mother-in-law Jennie Glass.11
Paul E O'Sullivan was the proprietor of a grocers at Milwaukee, Milwaukee County, Wisconsin, USA, on 1 April 1930.12 He lived at Capistrano Beach, Orange County, California, USA, on 29 May 1974.13 He died on 29 May 1974 at Orange County, California, USA, at age 77.2,13

Children of Paul E O'Sullivan and Gladys J Glass

Citations

  1. [S1914] "World War I Draft Card", Registration Location: Milwaukee County, Wisconsin; Roll: 1674783; Draft Board: 5; Paul O'Sullivan; Order 70; Registration No 40 (digital image on Ancestry.com, accessed 16 Aug 2008).
  2. [S1263] CA Death Records, online http://vitals.rootsweb.com/ca/death/search.cgi, O'Sullivan, Paul E, Death Date 05/29/1974, SSN 559-09-8749; viewed 16 Aug 2008.
  3. [S1910] 1910 US Census, Connecticut, New Haven County, Waterbury Township, Waterbury City, Ward 4, National Archives microfilm T624, Roll 14, Enumeration District 48, Page 25B, Line 51 (digital image on Ancestry.com, accessed 15 Aug 2008).
  4. [S1910] 1910 US Census, Connecticut, New Haven County, Waterbury Township, Waterbury City, Ward 4, National Archives microfilm T624, Roll 14, Enumeration District 48, Page 25B, Line 51 (digital image on Ancestry.com, accessed 15 Aug 2008): age and state.
  5. [S1910] 1910 US Census, Connecticut, New Haven County, Waterbury Township, Waterbury City, Ward 4, National Archives microfilm T624, Roll 14, Enumeration District 48, Page 25A, Line 50 (digital image on Ancestry.com, accessed 15 Aug 2008).
  6. [S1920] 1920 US Census, Wisconsin, Milwaukee County, City of Milwaukee, Ward 5, National Archives microfilm T625, Roll 1998, Enumeration District 63, Page 1B, Line 58 (digital image on Ancestry.com, accessed 15 Aug 2008).
  7. [S1930] 1930 US Census, California, Los Angeles County, Los Angeles, Block 15, National Archives microfilm T626, Roll 147, Enumeration District 384, Page 19A, Line 16 (digital image on Ancestry.com, accessed 15 Aug 2008).
  8. [S1910] 1910 US Census, Connecticut, New Haven County, Waterbury Township, Waterbury City, Ward 4, National Archives microfilm T624, Roll 14, Enumeration District 48, Page 25A, Line 47-Page 25B, Line 51 (digital image on Ancestry.com, accessed 15 Aug 2008).
  9. [S1920] 1920 US Census, Wisconsin, Milwaukee County, City of Milwaukee, Ward 5, National Archives microfilm T625, Roll 1998, Enumeration District 63, Page 1B, Line 55-59 (digital image on Ancestry.com, accessed 15 Aug 2008).
  10. [S1930] 1930 US Census, Wisconsin, Milwaukee County, City of Milwaukee, Ward 19, Block 2246, National Archives microfilm T626, Roll 2593, Enumeration District 237, Page 13A, Line 29-30 (digital image on Ancestry.com, accessed 16 Aug 2008): ages at marriage.
  11. [S1930] 1930 US Census, Wisconsin, Milwaukee County, City of Milwaukee, Ward 19, Block 2246, National Archives microfilm T626, Roll 2593, Enumeration District 237, Page 13A, Line 29-32 (digital image on Ancestry.com, accessed 16 Aug 2008).
  12. [S1930] 1930 US Census, Wisconsin, Milwaukee County, City of Milwaukee, Ward 19, Block 2246, National Archives microfilm T626, Roll 2593, Enumeration District 237, Page 13A, Line 29 (digital image on Ancestry.com, accessed 16 Aug 2008).
  13. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Paul OSullivan, Social Security Number: 559-09-8749, State or Territory Where Number Was Issued: California; viewed 16 Aug 2008.
  14. [S1930] 1930 US Census, Wisconsin, Milwaukee County, City of Milwaukee, Ward 19, Block 2246, National Archives microfilm T626, Roll 2593, Enumeration District 237, Page 13A, Line 31 (digital image on Ancestry.com, accessed 16 Aug 2008).
  15. [S1313] Ancestry.com, online www.Ancestry.com, California Birth Index, 1905-1995 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2005. Original data: State of California. California Birth Index, 1905-1995. Sacramento, CA, USA: State of California Department of Health Services, Center for Health Statistics. Birthdate: 6 Oct 1937; Birth County: Los Angeles; viewed 16 Aug 2008.
  16. [S1313] Ancestry.com, online www.Ancestry.com, California Birth Index, 1905-1995 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2005. Original data: State of California. California Birth Index, 1905-1995. Sacramento, CA, USA: State of California Department of Health Services, Center for Health Statistics. Birthdate: 6 Oct 1939; Birth County: Los Angeles; viewed 16 Aug 2008.
  17. [S1313] Ancestry.com, online www.Ancestry.com, California Birth Index, 1905-1995 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2005. Original data: State of California. California Birth Index, 1905-1995. Sacramento, CA, USA: State of California Department of Health Services, Center for Health Statistics. Birthdate: 1 Oct 1942; Birth County: Los Angeles; viewed 16 Aug 2008.
  18. [S1313] Ancestry.com, online www.Ancestry.com, California Birth Index, 1905-1995 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2005. Original data: State of California. California Birth Index, 1905-1995. Sacramento, CA, USA: State of California Department of Health Services, Center for Health Statistics. Birthdate: 30 May 1948; Birth County: Los Angeles; viewed 16 Aug 2008.

Gladys J Glass1,2

F, b. 30 April 1906, d. 12 March 1999
     Gladys J Glass was born on 30 April 1906 at Wisconsin, USA.2,3 She married Paul E O'Sullivan, son of James Patrick O'Sullivan and Mary Flora McDonald, between April 1925 and May 1925.4 Gladys J O'Sullivan was listed as the wife of Paul E O'Sullivan in the 1930 US Federal Census for 3810 Lisbon Ave, Milwaukee, Milwaukee County, Wisconsin, USA.5 Gladys J Glass lived at Capistrano Beach, Orange County, California, USA, on 12 March 1999.2 She died on 12 March 1999 at Orange County, California, USA, at age 92.2

Children of Gladys J Glass and Paul E O'Sullivan

  • Eugene O'Sullivan6
  • Paul Jon O'Sullivan7
  • Sharon Rose O'Sullivan8
  • Sheila Catherine O'Sullivan9
  • James Patrick O'Sullivan10 b. 30 May 1948, d. 14 Nov 2004

Citations

  1. [S1930] 1930 US Census, Wisconsin, Milwaukee County, City of Milwaukee, Ward 19, Block 2246, National Archives microfilm T626, Roll 2593, Enumeration District 237, Page 13A, Line 30 (digital image on Ancestry.com, accessed 16 Aug 2008): listed as Gladys O'Sullivan but enumeratred with mother Jennie Glass.
  2. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Gladys OSullivan, Social Security Number: 565-50-4165, State or Territory Where Number Was Issued: California; viewed 16 Aug 2008.
  3. [S1930] 1930 US Census, Wisconsin, Milwaukee County, City of Milwaukee, Ward 19, Block 2246, National Archives microfilm T626, Roll 2593, Enumeration District 237, Page 13A, Line 30 (digital image on Ancestry.com, accessed 16 Aug 2008): age and state.
  4. [S1930] 1930 US Census, Wisconsin, Milwaukee County, City of Milwaukee, Ward 19, Block 2246, National Archives microfilm T626, Roll 2593, Enumeration District 237, Page 13A, Line 29-30 (digital image on Ancestry.com, accessed 16 Aug 2008): ages at marriage.
  5. [S1930] 1930 US Census, Wisconsin, Milwaukee County, City of Milwaukee, Ward 19, Block 2246, National Archives microfilm T626, Roll 2593, Enumeration District 237, Page 13A, Line 29-32 (digital image on Ancestry.com, accessed 16 Aug 2008).
  6. [S1930] 1930 US Census, Wisconsin, Milwaukee County, City of Milwaukee, Ward 19, Block 2246, National Archives microfilm T626, Roll 2593, Enumeration District 237, Page 13A, Line 31 (digital image on Ancestry.com, accessed 16 Aug 2008).
  7. [S1313] Ancestry.com, online www.Ancestry.com, California Birth Index, 1905-1995 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2005. Original data: State of California. California Birth Index, 1905-1995. Sacramento, CA, USA: State of California Department of Health Services, Center for Health Statistics. Birthdate: 6 Oct 1937; Birth County: Los Angeles; viewed 16 Aug 2008.
  8. [S1313] Ancestry.com, online www.Ancestry.com, California Birth Index, 1905-1995 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2005. Original data: State of California. California Birth Index, 1905-1995. Sacramento, CA, USA: State of California Department of Health Services, Center for Health Statistics. Birthdate: 6 Oct 1939; Birth County: Los Angeles; viewed 16 Aug 2008.
  9. [S1313] Ancestry.com, online www.Ancestry.com, California Birth Index, 1905-1995 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2005. Original data: State of California. California Birth Index, 1905-1995. Sacramento, CA, USA: State of California Department of Health Services, Center for Health Statistics. Birthdate: 1 Oct 1942; Birth County: Los Angeles; viewed 16 Aug 2008.
  10. [S1313] Ancestry.com, online www.Ancestry.com, California Birth Index, 1905-1995 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2005. Original data: State of California. California Birth Index, 1905-1995. Sacramento, CA, USA: State of California Department of Health Services, Center for Health Statistics. Birthdate: 30 May 1948; Birth County: Los Angeles; viewed 16 Aug 2008.
 
Copyright Ottawa Branch OGS: You are welcome to copy the facts on these pages.
But the narratives are our creative work and are copyright. You may copy them for
your personal use, but please do not republish them in any form, including copying
them to your tree on Ancestry or elsewhere, unless you have written permission.