Exine Anderson1,2

F, b. 4 January 1922, d. 3 May 2012
     Exine Anderson was born on 4 January 1922 at Cottonwood, Minnesota, USA, d/o Dr & Mrs J L Anderson of Marshall, Minn.3,1,2 She married Arthur Albert Bailey, son of Lewis Edward William Bailey and Margaret Ethel Billings, on 5 May 1956 at First Congregational Church, Eugene, Lane County, Oregon, USA.1,4 Exine Anderson was left a widow by the death of Arthur Albert Bailey on 25 December 1991.5,6 Exine Anderson died on 3 May 2012 at age 903,2 and was buried at Sunset Hills Cemetery, Eugene, Lane County, Oregon, USA.2

Citations

  1. [S4] Newspapers.com, online https://www.newspapers.com, The Eugene Guard (Eugene, Oregon) 13 May 1956, Sun, Page 37; URL: https://www.newspapers.com/image/111129258/,0.035850953,0.37236494,0.40762842&xid=3398; viewed 13 Jun 2022.
  2. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com/memorial/124841513/exine-bailey : accessed 13 June 2022), memorial page for Exine Anderson Bailey (1922–2012), Find a Grave Memorial ID 124841513, citing Sunset Hills Cemetery, Eugene, Lane County, Oregon, USA; Maintained by Liz (contributor 47782394).
  3. [S4] Newspapers.com, online https://www.newspapers.com, Publication Date: 9/ May/ 2012; Publication Place: Eugene, Oregon, USA; URL: http://www.registerguard.com/web/newsobituaries/27999067-41/…; viewed 13 Jun 2022.
  4. [S4083] Bessie Bryson Billings, Billing(s) Family, p96.
  5. [S1313] Ancestry.com, online www.Ancestry.com, Oregon State Library; Oregon Death Index 1931-1941; Reel Title: State of Oregon Death Index; Year Range: 1991-2000; Certificate: 91-24772; viewed 13 Jun 2022.
  6. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com/memorial/124841488/… : accessed 13 June 2022), memorial page for Arthur Albert Bailey (1903–1991), Find a Grave Memorial ID 124841488, citing Sunset Hills Cemetery, Eugene, Lane County, Oregon, USA; Maintained by Liz (contributor 47782394).

Arthur Albert Bailey Jr1,2,3

M, b. 21 February 1935, d. 10 June 1995
Relationship
8th great-grandson of Roger Billings
     Arthur Albert Bailey Jr was born on 21 February 1935 at New York City, New York, USA.1,2,4 He was the son of Arthur Albert Bailey and Lois Elizabeth Whitesell.2,3,4 Arthur Albert Bailey Jr was listed as the son of Arthur Albert Bailey in the 1940 US Federal Census for Monroe St, Manhattan, New York City, New York, USA.5 Arthur Albert Bailey Jr was listed as the son of Arthur Albert Bailey in the 1950 US Federal Census for 106 Morningside Dr, Apt 6, New York City, New York, USA.6 Arthur Albert Bailey Jr "served as an aviator in the US Navy for three years."7 He married Anne Norris on 26 June 1982 at New Hartford, Litchfield County, Connecticut, USA.8,7 Arthur Albert Bailey Jr died on 10 June 1995 at 190 Stub Hollow Rd, New Hartford, Connecticut, USA, at age 60.7,9,3

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, New York, New York, U.S., Birth Index, 1910-1965 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2017; Certificate Number: 5026; viewed 13 Jun 2022.
  2. [S1313] Ancestry.com, online www.Ancestry.com, Petitions for Naturalization From the U.S. District Court for the Southern District of New York, 1897-1944. NARA Microfilm Publication M1972, 1457 rolls. Records of District Courts of the United States, Record Group 21. The National Archives at Washington, D.C., U.S.A; viewed 13 Jun 2022.
  3. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 001243018; viewed 13 Jun 2022.
  4. [S1939] "World War II Draft Card", National Archives at St. Louis; St. Louis, Missouri; WWII Draft Registration Cards for New York City, 10/16/1940 - 03/31/1947; Record Group: Records of the Selective Service System, 147; Oreder Number: T11448; viewed 13 Jun 2022.
  5. [S1940] 1940 US Census, Year: 1940; Census Place: New York, New York, New York; Roll: m-t0627-02626; Page: 2A; Enumeration District: 31-77A; viewed 13 Jun 2022.
  6. [S1950] 1950 US Census, United States of America, Bureau of the Census; Washington, D.C.; Seventeenth Census of the United States, 1950; Record Group: Records of the Bureau of the Census, 1790-2007; Record Group Number: 29; Residence Date: 1950; Home in 1950: New York, New York, New York; Roll: 2765; Sheet Number: 30; Enumeration District: 31-1047; viewed 13 Jun 2022.
  7. [S4] Newspapers.com, online https://www.newspapers.com, Hartford Courant (Hartford, Connecticut) 13 Jun 1995, Tue, Page 51; URL: https://www.newspapers.com/image/176687899/,0.50839263,0.20220755,0.645684&xid=3355; viewed 13 Jun 2022.
  8. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut. 1981-2001 Connecticut Marriage File. Hartford, Connecticut: Connecticut Department of Public Health; viewed 13 Jun 2022.
  9. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health.; State File #: 12768; viewed 13 Jun 2022.

Dr Daniel Graisberry Revell1,2,3

M, b. 4 November 1904, d. 12 September 2002
     Dr Daniel Graisberry Revell was born on 4 November 1904 at Chicago, Cook County, Illinois, USA, s/o Professor Daniel Graisberry Revell and Helen Rose Murray.1,2,4 He immigrated to Canada in 1907.5 He was listed as the son of Daniel G Revell in the 1921 Canadian Census for 9105 112 St, Stratchcona, Alberta, Canada.5 Dr Daniel Graisberry Revell graduated in 1932 at University of Alberta, Edmonton, Alberta, Canada.6 He married Bonnie Emily Lavinia Bailey, daughter of Lewis Edward William Bailey and Margaret Ethel Billings, on 24 December 1934 at 1837 Dufferin St, Toronto, Ontario, Canada.2,3,7 Dr Daniel Graisberry Revell "served overseas in #3 Casualty Clearing Station of the RCAMC during the Second World War."6 He and Bonnie Emily Lavinia Bailey lived at 1254 Judge Pl, Saanich, British Columbia, Canada, in 1957.8 Dr Daniel Graisberry Revell attended the wedding of David Leslie Dyble and Margot Aileen Anderson on 10 September 1983 at Carman United Church, Chilliwack, British Columbia, Canada.9,10 Dr Daniel Graisberry Revell was the informant for the death of Bonnie Emily Lavinia Bailey on 13 June 1994 at 4441 Shore Way, Victoria, British Columbia, Canada.11,12,10 Dr Daniel Graisberry Revell survived the death of William Dale Bailey on 10 September 2001 at Calgary, Alberta, Canada.13 Dr Daniel Graisberry Revell died on 12 September 2002 at Chilliwack General Hospital, Chilliwack, British Columbia, Canada, at age 976,4 and was buried on 18 September 2002 at Royal Oak Burial Park Cemetery, Victoria, British Columbia, Canada.4

Child of Dr Daniel Graisberry Revell and Bonnie Emily Lavinia Bailey

  • Margaret Rose Grace Revell14,15

Citations

  1. [S1191] FamilySearch, online http://www.familysearch.org/, "Illinois, Cook County, Birth Certificates, 1871-1949," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:NQTP-W58 : 18 May 2016), Daniel Graisberry Revell, 04 Nov 1904; Chicago, Cook, Illinois, United States, reference/certificate 14771, Cook County Clerk, Cook County Courthouse, Chicago; FHL microfilm 1,288,084; viewed 14 Jun 2022.
  2. [S351] Ontario Registrar General, Ontario Vital Statistics: Archives of Ontario; Toronto, Ontario, Canada; Ontario Marriages, 1933-1934; Number: 007181; viewed 13 Jun 2022.
  3. [S1719] Globe & Mail, online http://heritage.theglobeandmail.com/default.asp, The Globe (1844-1936); Toronto, Ont. [Toronto, Ont]. 27 Dec 1934: 8; viewed 10 Jun 2022.
  4. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com/memorial/207428904/… : accessed 13 June 2022), memorial page for Dr Daniel Graisberry Revell (4 Nov 1904–12 Sep 2002), Find a Grave Memorial ID 207428904, citing Royal Oak Burial Park Cemetery, Victoria, Capital Regional District, British Columbia, Canada; Maintained by John R. (contributor 49056762).
  5. [S1921] 1921 Cencus, online http://www.bac-lac.gc.ca/eng/census/1921/Pages/…, Reference Number: RG 31; Folder Number: 10; Census Place: 10, Strathcona, Alberta; Page Number: 30; viewed 14 Jun 2022.
  6. [S4] Newspapers.com, online https://www.newspapers.com, The Chilliwack Progress (Chilliwack, British Columbia, Canada) 17 Sep 2002, Tue, Page 39; URL: https://www.newspapers.com/image/81714372/,0.38401243,0.9504409,0.94960374&xid=3355; viewed 14 Jun 2022.
  7. [S4] Newspapers.com, online https://www.newspapers.com, The Edmonton Bulletin (Edmonton, Alberta, Canada) 03 Jan 1935, Thu, Page 6; URL: https://www.newspapers.com/image/738582855/,0.68934196,0.61845326,0.77183247&xid=3398; viewed 14 Jun 2022.
  8. [S1313] Ancestry.com, online www.Ancestry.com, Voters Lists, Federal Elections, 1935–1980. R1003-6-3-E (RG113-B). Library and Archives Canada, Ottawa, Ontario, Canada. Electoral District: Esquimalt-Saanich, Reference Number: M-4963; viewed 14 Jun 2022.
  9. [S4] Newspapers.com, online https://www.newspapers.com, The Chilliwack Progress (Chilliwack, British Columbia, Canada) 21 Sep 1983, Wed, Page 30; viewed 14 Jun 2022.
  10. [S4] Newspapers.com, online https://www.newspapers.com, Times Colonist (Victoria, British Columbia, Canada) 14 Jun 1994, Tue, Page 32; URL: https://www.newspapers.com/image/508331329/,0.7293532,0.6806606,0.90376985&xid=3355; viewed 14 Jun 2022.
  11. [S724] BC Vital Statistics Web Site, online http://search-collections.royalbcmuseum.bc.ca/Genealogy, Death Registration Number:1994-09-011633; viewed 14 Jun 2022.
  12. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com/memorial/207428913/… : accessed 13 June 2022), memorial page for Bonnie Emily Lavinia Bailey Revell (3 Oct 1911–12 Jun 1994), Find a Grave Memorial ID 207428913, citing Royal Oak Burial Park Cemetery, Victoria, Capital Regional District, British Columbia, Canada; Maintained by John R. (contributor 49056762).
  13. [S911] Misc Web Sites, , Legacy.com: William D. BAILEY. published by The Globe and Mail on Sep. 12, 2001 (https://www.legacy.com/ca/obituaries/theglobeandmail/name/…); viewed 13 Jun 2022.
  14. [S4] Newspapers.com, online https://www.newspapers.com, Times Colonist (Victoria, British Columbia, Canada) 14 Aug 1957, Wed, Page 9; viewed 14 Jun 2022.
  15. [S4083] Bessie Bryson Billings, Billing(s) Family, p97.

Rev Arthur Murray Anderson BA. BD. STM.1,2,3

M, b. 1934, d. 19 February 2017
     Rev Arthur Murray Anderson BA. BD. STM. was born in 1934, s/o Dr & Mrs J L Murray, Heron Street.4,2 He married Margaret Rose Grace Revell, daughter of Dr Daniel Graisberry Revell and Bonnie Emily Lavinia Bailey, on 13 August 1957 at First United Church, Victoria, British Columbia, Canada.2,5,3 Rev Arthur Murray Anderson BA. BD. STM. survived the death of Bonnie Emily Lavinia Bailey on 13 June 1994 at 4441 Shore Way, Victoria, British Columbia, Canada.6,7,8 Rev Arthur Murray Anderson BA. BD. STM. survived the death of Dr Daniel Graisberry Revell on 12 September 2002 at Chilliwack General Hospital, Chilliwack, British Columbia, Canada.9,10 Rev Arthur Murray Anderson BA. BD. STM. survived the death of Tim Anderson before 19 February 2017.1 Rev Arthur Murray Anderson BA. BD. STM. died on 19 February 2017 at Chilliwack, British Columbia, Canada,1,4 and was buried at Royal Oak Burial Park Cemetery, Victoria, British Columbia, Canada.4

Children of Rev Arthur Murray Anderson BA. BD. STM. and Margaret Rose Grace Revell

Citations

  1. [S911] Misc Web Sites, , Chilliwack Progress: Rev. Arthur ANDERSON, Feb 19, 2017 (https://www.theprogress.com/obituaries/rev-arthur-anderson/); viewed 14 Jun 2022.
  2. [S4] Newspapers.com, online https://www.newspapers.com, Times Colonist (Victoria, British Columbia, Canada) 14 Aug 1957, Wed, Page 9; viewed 14 Jun 2022.
  3. [S4083] Bessie Bryson Billings, Billing(s) Family, p97.
  4. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com/memorial/209181213/… : accessed 14 June 2022), memorial page for Rev Arthur Murray Anderson (1934–19 Feb 2017), Find a Grave Memorial ID 209181213, citing Royal Oak Burial Park Cemetery, Victoria, Capital Regional District, British Columbia, Canada; Maintained by John R. (contributor 49056762).
  5. [S4] Newspapers.com, online https://www.newspapers.com, Times Colonist (Victoria, British Columbia, Canada) 10 Aug 1957, Sat, Page 21; viewed 14 Jun 2022: "to be married next Tuesday:.
  6. [S724] BC Vital Statistics Web Site, online http://search-collections.royalbcmuseum.bc.ca/Genealogy, Death Registration Number:1994-09-011633; viewed 14 Jun 2022.
  7. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com/memorial/207428913/… : accessed 13 June 2022), memorial page for Bonnie Emily Lavinia Bailey Revell (3 Oct 1911–12 Jun 1994), Find a Grave Memorial ID 207428913, citing Royal Oak Burial Park Cemetery, Victoria, Capital Regional District, British Columbia, Canada; Maintained by John R. (contributor 49056762).
  8. [S4] Newspapers.com, online https://www.newspapers.com, Times Colonist (Victoria, British Columbia, Canada) 14 Jun 1994, Tue, Page 32; URL: https://www.newspapers.com/image/508331329/,0.7293532,0.6806606,0.90376985&xid=3355; viewed 14 Jun 2022.
  9. [S4] Newspapers.com, online https://www.newspapers.com, The Chilliwack Progress (Chilliwack, British Columbia, Canada) 17 Sep 2002, Tue, Page 39; URL: https://www.newspapers.com/image/81714372/,0.38401243,0.9504409,0.94960374&xid=3355; viewed 14 Jun 2022.
  10. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com/memorial/207428904/… : accessed 13 June 2022), memorial page for Dr Daniel Graisberry Revell (4 Nov 1904–12 Sep 2002), Find a Grave Memorial ID 207428904, citing Royal Oak Burial Park Cemetery, Victoria, Capital Regional District, British Columbia, Canada; Maintained by John R. (contributor 49056762).
  11. [S4] Newspapers.com, online https://www.newspapers.com, The Chilliwack Progress (Chilliwack, British Columbia, Canada) 21 Sep 1983, Wed, Page 30; viewed 14 Jun 2022.

Tim Anderson1

M, d. before 19 February 2017
Relationship
9th great-grandson of Roger Billings
     Tim Anderson was the son of Rev Arthur Murray Anderson BA. BD. STM. and Margaret Rose Grace Revell.1 Tim Anderson was a groomsman at the wedding of David Leslie Dyble and Margot Aileen Anderson on 10 September 1983 at Carman United Church, Chilliwack, British Columbia, Canada.2,3 Tim Anderson married Diane (?)4 Tim Anderson survived the death of Bonnie Emily Lavinia Bailey on 13 June 1994 at 4441 Shore Way, Victoria, British Columbia, Canada.5,6,3 Tim Anderson survived the death of Dr Daniel Graisberry Revell on 12 September 2002 at Chilliwack General Hospital, Chilliwack, British Columbia, Canada.7,8 Tim Anderson died before 19 February 2017.4

Children of Tim Anderson and Diane (?)

  • Dylan Anderson3
  • Christopher Anderson3

Citations

  1. [S4083] Bessie Bryson Billings, Billing(s) Family, p97.
  2. [S4] Newspapers.com, online https://www.newspapers.com, The Chilliwack Progress (Chilliwack, British Columbia, Canada) 21 Sep 1983, Wed, Page 30; viewed 14 Jun 2022.
  3. [S4] Newspapers.com, online https://www.newspapers.com, Times Colonist (Victoria, British Columbia, Canada) 14 Jun 1994, Tue, Page 32; URL: https://www.newspapers.com/image/508331329/,0.7293532,0.6806606,0.90376985&xid=3355; viewed 14 Jun 2022.
  4. [S911] Misc Web Sites, , Chilliwack Progress: Rev. Arthur ANDERSON, Feb 19, 2017 (https://www.theprogress.com/obituaries/rev-arthur-anderson/); viewed 14 Jun 2022.
  5. [S724] BC Vital Statistics Web Site, online http://search-collections.royalbcmuseum.bc.ca/Genealogy, Death Registration Number:1994-09-011633; viewed 14 Jun 2022.
  6. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com/memorial/207428913/… : accessed 13 June 2022), memorial page for Bonnie Emily Lavinia Bailey Revell (3 Oct 1911–12 Jun 1994), Find a Grave Memorial ID 207428913, citing Royal Oak Burial Park Cemetery, Victoria, Capital Regional District, British Columbia, Canada; Maintained by John R. (contributor 49056762).
  7. [S4] Newspapers.com, online https://www.newspapers.com, The Chilliwack Progress (Chilliwack, British Columbia, Canada) 17 Sep 2002, Tue, Page 39; URL: https://www.newspapers.com/image/81714372/,0.38401243,0.9504409,0.94960374&xid=3355; viewed 14 Jun 2022.
  8. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com/memorial/207428904/… : accessed 13 June 2022), memorial page for Dr Daniel Graisberry Revell (4 Nov 1904–12 Sep 2002), Find a Grave Memorial ID 207428904, citing Royal Oak Burial Park Cemetery, Victoria, Capital Regional District, British Columbia, Canada; Maintained by John R. (contributor 49056762).

Francis Peter Everard Day1

M, b. 6 March 1945, d. 3 May 2022
     Francis Peter Everard Day was born on 6 March 1945, s/o John Day and Kathleen Everard.2,3 He married Carolyn Eileen Pile, daughter of Capt Ronald Keith Pile and Catherine Billings, on 8 June 1968.3,2 Peter Day and Carolyn Eileen Day lived at 101 Hillview Rd, Aurora, York County, Ontario, Canada, in 1974.4 Peter Day survived the death of Capt Ronald Keith Pile on 11 April 2003 at Paris, Brant County, Ontario, Canada.5 Francis Peter Everard Day survived the death of Catherine Billings on 18 May 2008.6 Peter Day was left a widower by the death of Carolyn Eileen Pile on 30 November 2018.7 Francis Peter Everard Day died on 3 May 2022 at Ottawa, Ontario, Canada, at age 77.2

Children of Francis Peter Everard Day and Carolyn Eileen Pile

  • Richard Stuart Day2,3
  • Kevin Douglas Day2,3

Citations

  1. [S4083] Bessie Bryson Billings, Billing(s) Family, p98.
  2. [S911] Misc Web Sites, , Canada Obituaries | 2022: Peter Day March 6 1945 – May 3 2022 Age 77, posted on May 7, 2022 by luc (https://necrocanada.com/obituaries-2022/…); viewed 3 Jun 2022.
  3. [S4083] Bessie Bryson Billings, Billing(s) Family, p99.
  4. [S1313] Ancestry.com, online www.Ancestry.com, Library and Archives Canada; Ottawa, Ontario, Canada; Voters Lists, Federal Elections, 1935-1980; Original data: Voters Lists, Federal Elections, 1935–1980. R1003-6-3-E (RG113-B). Library and Archives Canada, Ottawa, Ontario, Canada. Electoral District: York-Simcoe, Reference Number: M-6246; viewed 3 Jun 2022.
  5. [S911] Misc Web Sites, , Legacy.com: Ronald PILE, published by The Globe and Mail on Apr. 14, 2003. (https://www.legacy.com/ca/obituaries/theglobeandmail/name/…); viewed 2 Jun 2022.
  6. [S4] Newspapers.com, online https://www.newspapers.com, The Sun Times (Owen Sound, Ontario, Canada) 22 May 2008, Thu, Page 13; viewed 2 Jun 2022.
  7. [S911] Misc Web Sites, , Canada Obituaries | 2018: Carolyn Day Date: Friday November 30 2018, posted on December 1, 2018. (https://necrocanada.com/obituaries-2018/…); viewed 2 Jun 2022.

James Robert McClean1,2,3

M, b. 4 February 1922, d. 1997
Relationship
7th great-grandson of Roger Billings
     James Robert McClean was born on 4 February 1922.2,1 He was the son of George Billings McClean and Marion Marjory Lytell.2,3,1 James Robert McClean and Mary Irene Davidson were engaged on 3 May 1947 at Toronto, Ontario, Canada.3 James Robert McClean married Mary Irene Davidson on 31 May 1947 at Yorkminster Baptist Church, Toronto, Ontario, Canada.2,3 Bob McClean survived the death of George Billings McClean on 11 January 1978 at Milton, Halton County, Ontario, Canada.4,5,6 James Robert McClean survived the death of Marion Marjory Lytell on 17 June 1989 at Halton Centenniel Manor, Milton, Halton County, Ontario, Canada.7,8 James Robert McClean died in 19971 and was buried at Park Lawn Cemetery, Toronto, Ontario, Canada.1

Children of James Robert McClean and Mary Irene Davidson

  • Virginia Ann McClean2
  • Susan Louise McClean2
  • James Davidson McClean2

Citations

  1. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com/memorial/139118528/… : accessed 22 June 2022), memorial page for James Robert McClean (1922–1997), Find a Grave Memorial ID 139118528, citing Park Lawn Cemetery, Toronto, Toronto Municipality, Ontario, Canada; Maintained by family tree maker (contributor 47353710).
  2. [S4083] Bessie Bryson Billings, Billing(s) Family, p101.
  3. [S1719] Globe & Mail, online http://heritage.theglobeandmail.com/default.asp, The Globe and Mail (1936-); Toronto, Ont. [Toronto, Ont]. 03 May 1947: 14; viewed 10 Jun 2022.
  4. [S4] Newspapers.com, online https://www.newspapers.com, The Kingston Whig-Standard (Kingston, Ontario, Canada) 12 Jan 1978, Thu, Page 30; viewed 22 Jun 2022.
  5. [S1719] Globe & Mail, online http://heritage.theglobeandmail.com/default.asp, The Globe and Mail (1936-); Toronto, Ont. [Toronto, Ont]. 26 June 1989: E16; viewed 10 Jun 2022.
  6. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com/memorial/139118526/… : accessed 22 June 2022), memorial page for George B. McClean (1895–1978), Find a Grave Memorial ID 139118526, citing Park Lawn Cemetery, Toronto, Toronto Municipality, Ontario, Canada; Maintained by family tree maker (contributor 47353710).
  7. [S1719] Globe & Mail, online http://heritage.theglobeandmail.com/default.asp, The Globe and Mail (1936-); Toronto, Ont. [Toronto, Ont]. 27 June 1989: C8; viewed 10 Jun 2022.
  8. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com/memorial/139118527/… : accessed 22 June 2022), memorial page for Marjory Lytell McClean (1895–1989), Find a Grave Memorial ID 139118527, citing Park Lawn Cemetery, Toronto, Toronto Municipality, Ontario, Canada; Maintained by family tree maker (contributor 47353710).

Ivan B Alexander1,2

M, b. 25 May 1890, d. 19 May 1891
Relationship
6th great-grandson of Roger Billings
     Ivan B Alexander was born on 25 May 1890 at Corinth, Saratoga County, New York, USA.3 He was the son of John Alexander and Clara Billings.1,2 Ivan B Alexander died on 19 May 1891 at Corinth, Saratoga County, New York, USA,1,4 and was buried at Corinth Rural Cemetery, Corinth, Saratoga County, New York, USA.1

Citations

  1. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com/memorial/79540092/… : accessed 23 May 2022), memorial page for Ivan B Alexander (26 May 1890–19 May 1891), Find a Grave Memorial ID 79540092, citing Corinth Rural Cemetery, Corinth, Saratoga County, New York, USA; Maintained by Mark Peebles (contributor 46514135).
  2. [S4083] Bessie Bryson Billings, Billing(s) Family, p102.
  3. [S1313] Ancestry.com, online www.Ancestry.com, New York State Department of Health; Albany, NY, USA; New York State Birth Index; Certificate Number: 19191; viewed 23 May 2022.
  4. [S1313] Ancestry.com, online www.Ancestry.com, New York Department of Health; Albany, NY; NY State Death Index; Certificate Number: 21785; viewed 23 May 2022: listed as Irwin, 19 May 1891, Corinth.

Floyd K Wheaton1,2

M, b. 1896, d. 1979
     Floyd K Wheaton was born in 1896 at Corinth, Saratoga County, New York, USA, /o Fred Wheaton & Marion Dwyer.1,3 He married Edith Pearl Mosher, daughter of Orville Howard Mosher and Jennie Cordelia Billings, on 31 August 1918 at Corinth, Saratoga County, New York, USA.1,4,2 Floyd K Wheaton was left a widower by the death of Edith Pearl Mosher on 31 October 1918.5,6,7 Floyd K Wheaton survived the death of Henry A Mosher on 31 October 1918 at West Mountain, Corinth, Saratoga County, New York, USA.8,9 Floyd K Wheaton was listed as the son of Marion Brown in the 1920 US Federal Census for West Mountain Rd, Corinth, Saratoga County, New York, USA.10 Floyd K Wheaton was a laborer in a core factory on 7 January 1920.7 He died in 19793 and was buried at Corinth Rural Cemetery, Corinth, Saratoga County, New York, USA.3

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Marriage Records. New York Marriages. Various New York County Clerk offices. Saratoga, New York, USA; Film Number: 001287474; viewed 23 May 2022.
  2. [S4083] Bessie Bryson Billings, Billing(s) Family, p103.
  3. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com/memorial/79544189/… accessed 27 August 2022), memorial page for Floyd Kenneth Wheaton (1 Nov 1896–30 Oct 1979), Find a Grave Memorial ID 79544189, citing Corinth Rural Cemetery, Corinth, Saratoga County, New York, USA; Maintained by D Bordeaux (contributor 46917057).
  4. [S1313] Ancestry.com, online www.Ancestry.com, New York State Department of Health; Albany, NY, USA; New York State Marriage Index. Certificate Number: 17091; viewed 27 Aug 2022.
  5. [S1313] Ancestry.com, online www.Ancestry.com, New York Department of Health; Albany, NY; NY State Death Index; Certificate Number: 78611; viewed 23 May 2022.
  6. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com/memorial/79544186/… accessed 27 August 2022), memorial page for Edith Pearl Mosher Wheaton (1900–31 Oct 1918), Find a Grave Memorial ID 79544186, citing Corinth Rural Cemetery, Corinth, Saratoga County, New York, USA; Maintained by Jim Dayton (contributor 47596316): Obitituary: The Saratogian: October 31, 1918; viewed 17 Aug 2022: influenza.
  7. [S1920] 1920 US Census, Year: 1920; Census Place: Corinth, Saratoga, New York; Roll: T625_1261; Page: 2B; Enumeration District: 104; viewed 27 Aug 2022: Floyd Wheaton was listed as widowed.
  8. [S1313] Ancestry.com, online www.Ancestry.com, New York Department of Health; Albany, NY; NY State Death Index. Certificate Number: 70612; viewed 30 Aug 2022.
  9. [S1314] Ancestry Trees, www.ancestry.com, Allison Fuller (Gaulin) Family Tree by Allison Fuller: Obitituary: The Saratogian: October 31, 1918; viewed 17 Aug 2022: influenza.
  10. [S1920] 1920 US Census, Year: 1920; Census Place: Corinth, Saratoga, New York; Roll: T625_1261; Page: 2B; Enumeration District: 104; viewed 27 Aug 2022.

Charles Frederick Fuller1,2,3

M, b. 4 February 1906, d. 13 June 1946
     Charles Frederick Fuller was born on 4 February 1906 at Corinth, Saratoga County, New York, USA, s/o Mr & Mrs C Fred Fuller of East Corinth.4,1,5 He was the son of Charles Frederick Fuller and Elizabeth M (?)5,6 Charles Frederick Fuller was listed as the son of Charles Frederick Fuller in the 1910 US Federal Census for Corinth, Saratoga County, New York, USA.6 Charles Frederick Fuller was listed as the son of Charles Frederick Fuller in the 1920 US Federal Census for Rock District, Corinth, Saratoga County, New York, USA.7 Charles Frederick Fuller married Rita C Mosher, daughter of Orville Howard Mosher and Jennie Cordelia Billings, on 16 May 1926 at Corinth, Saratoga County, New York, USA.8,3,1 Charles Frederick Fuller was listed as the Head of the Household in the 1930 US Federal Census for Fuller Rd, Corinth Township, Saratoga County, New York, USA. The household included Rita C Fuller and Orville F Fuller.9
Charles Frederick Fuller was a grinder man in a pulp mill on 18 April 1930.10 He was listed as the Head of the Household in the 1940 US Federal Census for Corinth, Saratoga County, New York, USA. The household included Rita C Fuller and Orville F Fuller.11
Charles Frederick Fuller was a millwright's helper in a paper mill on 24 April 1940.11 He was employed by the International Paper Co at Pine St, Palmer, Saratoga County, New York, USA, on 16 October 1940.1 He died on 13 June 1946 at Saratoga Hospital, Saratoga Springs, Saratoga County, New York, USA, at age 4012,5,13 and was buried on 16 June 1946 at Corinth Rural Cemetery, Corinth, Saratoga County, New York, USA.5,13

Children of Charles Frederick Fuller and Rita C Mosher

  • Orville F Fuller+10 b. 2 Jan 1928, d. 27 Aug 2016
  • Shirley I Fuller10
  • Barbara A Fuller11
  • William Howard Fuller11
  • Margaret Louise Fuller11
  • Charlene Fuller14

Citations

  1. [S1939] "World War II Draft Card", National Archives at St. Louis; St. Louis, Missouri; WWII Draft Registration Cards for New York State, 10/16/1940 - 03/31/1947; Record Group: Records of the Selective Service System, 147. Serial Number 657, Order Number 166; viewed 2 Sep 2022.
  2. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 094051611; viewed 2 Sep 2022.
  3. [S4] Newspapers.com, online https://www.newspapers.com, The Post-Star (Glens Falls, New York) 26 May 1926, Wed, Page 4; URL: https://www.newspapers.com/image/442268493/,0.5187902,0.6332182,0.58253807&xid=3398; viewed 2 Sep 2022.
  4. [S1313] Ancestry.com, online www.Ancestry.com, New York State Department of Health; Albany, NY, USA; New York State Birth Index. Certificate Number: 4963; viewed 2 Sep 2022.
  5. [S4] Newspapers.com, online https://www.newspapers.com, The Post-Star (Glens Falls, New York) 14 Jun 1946, Fri, Page 17; URL: https://www.newspapers.com/image/477364756/,0.054708943,0.38358846,0.21165761&xid=3355; viewed 2 Sep 2022.
  6. [S1910] 1910 US Census, Year: 1910; Census Place: Corinth, Saratoga, New York; Roll: T624_1076; Page: 9A; Enumeration District: 0100; FHL microfilm: 1375089; viewed 2 Sep 2022.
  7. [S1920] 1920 US Census, Year: 1920; Census Place: Corinth, Saratoga, New York; Roll: T625_1261; Page: 11B; Enumeration District: 104; viewed 28 Aug 2022.
  8. [S1313] Ancestry.com, online www.Ancestry.com, New York State Department of Health; Albany, NY, USA; New York State Marriage Index. Certificate Number: 13660; viewed 30 Aug 2022.
  9. [S1930] 1930 US Census, Year: 1930; Census Place: Corinth, Saratoga, New York; Page: 10A; Enumeration District: 0010; FHL microfilm: 2341377; viewed 30 Aug 2022.
  10. [S1930] 1930 US Census, Year: 1930; Census Place: Corinth, Saratoga, New York; Page: 10A; Enumeration District: 0010; FHL microfilm: 2341377; viewed 1 Sep 2022.
  11. [S1940] 1940 US Census, Year: 1940; Census Place: Corinth, Saratoga, New York; Roll: m-t0627-02772; Page: 16A; Enumeration District: 46-15; viewed 30 Aug 2022.
  12. [S1313] Ancestry.com, online www.Ancestry.com, New York Department of Health; Albany, NY; NY State Death Index. Certificate Number: 37430; viewed 2 Sep 2022.
  13. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com/memorial/47333611/… accessed 02 September 2022), memorial page for Charles Frederick Fuller Jr. (4 Feb 1906–13 Jun 1946), Find a Grave Memorial ID 47333611, citing Corinth Rural Cemetery, Corinth, Saratoga County, New York, USA; Maintained by Sharon Jennings (contributor 46957718).
  14. [S1950] 1950 US Census, United States of America, Bureau of the Census; Washington, D.C.; Seventeenth Census of the United States, 1950; Record Group: Records of the Bureau of the Census, 1790-2007; Record Group Number: 29; Residence Date: 1950; Home in 1950: Johnsburg, Warren, New York; Roll: 4252; Sheet Number: 13; Enumeration District: 57-42; viewed 1 Sep 2022.

Edward Lafayette Morehouse1,2,3

M, b. 25 February 1916, d. 12 August 1996
     Edward Lafayette Morehouse was born on 25 February 1916 at Bakers Mills, Warren County, New York, USA, s/o Fred Morehouse and Mary Ann Dlaba.1,2,3 He was listed as the adopted son of Andrew Andrews in the 1920 US Federal Census.4 Edward Lafayette Morehouse married first Frances Bruno on 13 April 1939 at Riparius, Warren County, New York, USA.5 Edward Lafayette Morehouse was listed as the Head of the Household in the 1940 US Federal Census for Davidson Rd, Johnsburg, Warren County, New York, USA. The household included.6
Edward Lafayette Morehouse was a road construction laborer on 6 April 1940.6 He enlisted on 11 May 1945 at Albany, Albany County, New York, USA.7 He was listed with the household of Rita C Mosher in the 1950 US Federal Census for Main St, Johnsburg, Warren County, New York, USA.8 Edward Lafayette Morehouse married second Rita C Mosher, daughter of Orville Howard Mosher and Jennie Cordelia Billings.3,9 Edward Lafayette Morehouse was lumbering for a wholsale saw mill on 15 May 1950.10 He died on 12 August 1996 at Adirondack Tri County Nursing Home, North Creek, Warren County, New York, USA, at age 803,2 and was buried on 16 August 1996 at Bates Cemetery, Johnsburg, Warren County, New York, USA.11,12

Children of Edward Lafayette Morehouse and Rita C Mosher

  • Sandra Morehouse8
  • Richard E Morehouse8
  • Daniel A Morehouse13
  • Stephen Morehouse13

Citations

  1. [S1939] "World War II Draft Card", National Archives at St. Louis; St. Louis, Missouri; WWII Draft Registration Cards for New York State, 10/16/1940 - 03/31/1947; Record Group: Records of the Selective Service System, 147; Serial Number 571, Order Number 1271; viewed 6 Sep 2022.
  2. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 050162159; viewed 6 Sep 2022.
  3. [S4] Newspapers.com, online https://www.newspapers.com, The Post-Star (Glens Falls, New York) 14 Aug 1996, Wed, Page 11; URL: https://www.newspapers.com/image/348034082/,0.6544061,0.33438098,0.81835407&xid=3355; viewed 2 Sep 2022.
  4. [S1920] 1920 US Census, Year: 1920; Census Place: Johnsburg, Warren, New York; Roll: T625_1272; Page: 1B; Enumeration District: 185; viewed 6 Sep 2022.
  5. [S1313] Ancestry.com, online www.Ancestry.com, New York State Department of Health; Albany, NY, USA; New York State Marriage Index. Certificate Number: 7984; viewed 6 Sep 2022.
  6. [S1940] 1940 US Census, Year: 1940; Census Place: Johnsburg, Warren, New York; Roll: m-t0627-02797; Page: 2B; Enumeration District: 57-30; viewed 6 Sep 2022.
  7. [S1313] Ancestry.com, online www.Ancestry.com, National Archives at College Park; College Park, Maryland, USA; Electronic Army Serial Number Merged File, 1938-1946; NAID: 1263923; Record Group Title: Records of the National Archives and Records Administration, 1789-ca. 2007; Record Group: 64; Box Number: 15178; Reel: 29. Service Number: 42196593; viewed 6 Sep 2022.
  8. [S1950] 1950 US Census, United States of America, Bureau of the Census; Washington, D.C.; Seventeenth Census of the United States, 1950; Record Group: Records of the Bureau of the Census, 1790-2007; Record Group Number: 29; Residence Date: 1950; Home in 1950: Johnsburg, Warren, New York; Roll: 4252; Sheet Number: 13; Enumeration District: 57-42; viewed 1 Sep 2022.
  9. [S4083] Bessie Bryson Billings, Billing(s) Family, p103.
  10. [S1950] 1950 US Census, United States of America, Bureau of the Census; Washington, D.C.; Seventeenth Census of the United States, 1950; Record Group: Records of the Bureau of the Census, 1790-2007; Record Group Number: 29; Residence Date: 1950; Home in 1950: Johnsburg, Warren, New York; Roll: 4252; Sheet Number: 13; Enumeration District: 57-42; viewed 3 Sep 2022.
  11. [S4] Newspapers.com, online https://www.newspapers.com, The Post-Star (Glens Falls, New York) 15 Aug 1996, Thu, Page 11; URL: https://www.newspapers.com/image/348034569/,0.7933474,0.9687941,0.84790236&xid=3355; viewed 2 Sep 2022.
  12. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com/memorial/151009913/… accessed 06 September 2022), memorial page for Edward Lafayette “Red” Morehouse (25 Feb 1916–12 Aug 1996), Find a Grave Memorial ID 151009913, citing Bates Cemetery, Johnsburg, Warren County, New York, USA; Maintained by Andrew L. (contributor 46818829).
  13. [S4] Newspapers.com, online https://www.newspapers.com, The Post-Star (Glens Falls, New York) 13 Apr 1982, Tue, Page 10; viewed 2 Sep 2022.

William Henry LaPier1,2,3

M, b. 16 February 1909, d. 14 November 1967
     William Henry LaPier was born on 16 February 1909 at Corinth, Saratoga County, New York, USA, s/o Louis & Viola LaPier.4,1,2 He was listed as the son of Lewis Lapier in the 1920 US Federal Census for West Mountain Rd, Corinth, Saratoga County, New York, USA.5 William Henry LaPier was listed as the son of Louis S Lapier in the 1930 US Federal Census for West Mountain Rd, Corinth, Saratoga County, New York, USA.6 William Henry LaPier was a farmer on a general farm (unpaid worker, member of the family) on 22 April 1930.6 He married Leah Maida Mosher, daughter of Orville Howard Mosher and Jennie Cordelia Billings, on 29 November 1931 at Corinth, Saratoga County, New York, USA.7,8,9 William Henry LaPier was listed as the Head of the Household in the 1940 US Federal Census for Corinth, Saratoga County, New York, USA. The household included Leah Maida LaPier, June Irene LaPier and Roger Louis LaPier.10
William Henry LaPier was a wood scaler at a paper mill in May 1940.10 He was listed as the Head of the Household in the 1950 US Federal Census for West Mountain Rd, Corinth, Saratoga County, New York, USA. The household included Leah Maida LaPier, June Irene LaPier and Roger Louis LaPier.11
William Henry LaPier was a log and pulpwood contractor on 11 April 1950.11 He died on 14 November 1967 at Adirondack Regional Hospital, Corinth, Saratoga County, New York, USA, at age 5812,13,14 and was buried on 16 November 1967 at Lynwood Church Cemetery, Hadley, Saratoga County, New York, USA.12,2,15

Children of William Henry LaPier and Leah Maida Mosher

Citations

  1. [S1939] "World War II Draft Card", National Archives at St. Louis; St. Louis, Missouri; WWII Draft Registration Cards for New York State, 10/16/1940 - 03/31/1947; Record Group: Records of the Selective Service System, 147. Serial Number 758, Order Number 1724; viewed 8 Sep 2022.
  2. [S1347] AmericanAncestors.org, online http://www.americanancestors.org/, Vital Records from the New England Historical and Genealogical Register. Online database. AmericanAncestors.org. New England Historic Genealogical Society, 2014. (Compiled from articles originally published in The New England Historical and Genealogical Register.) Page number: 53, Volume Number: 130 (https://www.americanancestors.org/DB522/i/14277/53/…); viewed 8 Sep 2022.
  3. [S4] Newspapers.com, online https://www.newspapers.com, The Post-Star (Glens Falls, New York) 15 Aug 1984, Wed, Page 10; URL: https://www.newspapers.com/image/347063182/,0.42191315,0.5116145,0.7847147&xid=3355; viewed 8 Sep 2022.
  4. [S1313] Ancestry.com, online www.Ancestry.com, New York State Department of Health; Albany, NY, USA; New York State Birth Index. Certificate Number: 8285; viewed 8 Sep 2022.
  5. [S1920] 1920 US Census, Year: 1920; Census Place: Corinth, Saratoga, New York; Roll: T625_1261; Page: 1B; Enumeration District: 104; viewed 8 Sep 2022.
  6. [S1930] 1930 US Census, Year: 1930; Census Place: Corinth, Saratoga, New York; Page: 12A; Enumeration District: 0010; FHL microfilm: 2341377; viewed 8 Sep 2022.
  7. [S1313] Ancestry.com, online www.Ancestry.com, New York State Department of Health; Albany, NY, USA; New York State Marriage Index. Certificate Number: 39990; viewed 8 Sep 2022.
  8. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com/memorial/74679666/leah-lapier: accessed 08 September 2022), memorial page for Leah Mosher LaPier (1913–1984), Find a Grave Memorial ID 74679666, citing Lynwood Church Cemetery, Hadley, Saratoga County, New York, USA; Maintained by: Find a Grave.
  9. [S4083] Bessie Bryson Billings, Billing(s) Family, p103.
  10. [S1940] 1940 US Census, Year: 1940; Census Place: Corinth, Saratoga, New York; Roll: m-t0627-02772; Page: 18A; Enumeration District: 46-15; viewed 8 Sep 2022.
  11. [S1950] 1950 US Census, United States of America, Bureau of the Census; Washington, D.C.; Seventeenth Census of the United States, 1950; Record Group: Records of the Bureau of the Census, 1790-2007; Record Group Number: 29; Residence Date: 1950; Home in 1950: Corinth, Saratoga, New York; Roll: 1826; Sheet Number: 18; Enumeration District: 46-19; viewed 27 Aug 2022.
  12. [S4] Newspapers.com, online https://www.newspapers.com, The Post-Star (Glens Falls, New York) 15 Nov 1967, Wed, Page 16; URL: https://www.newspapers.com/image/347166869/,0.42035183,0.4088696,0.62155586&xid=3355; viewed 8 Sep 2022.
  13. [S1313] Ancestry.com, online www.Ancestry.com, New York State Department of Health; Albany, Ny, Usa; New York State Death Index. Certificate Number: 87489; viewed 8 Sep 2022.
  14. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Social Security Number: 094-03-8297; viewed 8 Sep 2022.
  15. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com/memorial/74679626/… accessed 08 September 2022), memorial page for William Henry LaPier (1909–1967), Find a Grave Memorial ID 74679626, citing Lynwood Church Cemetery, Hadley, Saratoga County, New York, USA; Maintained by: Find a Grave.
  16. [S4] Newspapers.com, online https://www.newspapers.com, The Post-Star (Glens Falls, New York) 29 Sep 1954, Wed, Page 8; viewed 8 Sep 2022.
  17. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 050342787; viewed 8 Sep 2022.

Ethel Louise Brown1,2,3

F, b. 26 April 1920, d. 7 December 2010
     Ethel Louise Brown was born on 26 April 1920 at Corinth, Saratoga County, New York, USA, d/o Mr & Mrs George Brown, Kendall District.4,5,6 She was listed as the daughter of George L Brown in the 1930 US Federal Census for Corinth Township, Saratoga County, New York, USA.7 Ethel Louise Brown married Ivan Mosher, son of Orville Howard Mosher and Jennie Cordelia Billings, on 28 September 1937 at Presbyterian Manse, Corinth, Saratoga County, New York, USA.6,8,3 Ethel Louise Mosher was listed as the wife of Ivan Mosher in the 1940 US Federal Census for William St, Corinth, Saratoga County, New York, USA.2 Ethel Louise Brown and Ivan Mosher were divorced.9 Ethel Louise Brown married second Otis Hickson on 22 December 1960 at Marion County, South Carolina, USA.5 Ethel Louise Brown survived the death of Gloria J Mosher on 22 November 2006 at Madden St, Kingston, Ulster County, New York, USA.10,11 Ethel Louise Brown died on 7 December 2010 at age 90.12,5

Children of Ethel Louise Brown and Ivan Mosher

Citations

  1. [S4083] Bessie Bryson Billings, Billing(s) Family, p103.
  2. [S1940] 1940 US Census, Year: 1940; Census Place: Corinth, Saratoga, New York; Roll: m-t0627-02772; Page: 3B; Enumeration District: 46-14; viewed 18 Aug 2022.
  3. [S1939] "World War II Draft Card", National Archives at St. Louis; St. Louis, Missouri; WWII Draft Registration Cards for New York State, 10/16/1940 - 03/31/1947; Record Group: Records of the Selective Service System, 147. Serial Number 1276, Order Number 1115; viewed 18 Sep 2022.
  4. [S1313] Ancestry.com, online www.Ancestry.com, New York State Department of Health; Albany, NY, USA; New York State Birth Index. Certificate Number: 34345; viewed 18 Sep 2022.
  5. [S1313] Ancestry.com, online www.Ancestry.com, Post-Star; Publication Date: 10/ Dec/ 2010; Publication Place: Glens Falls, New York, USA; URL: http://poststar.com/lifestyles/announcements/obituaries/…; viewed 18 Sep 2022.
  6. [S4] Newspapers.com, online https://www.newspapers.com, The Post-Star (Glens Falls, New York) 30 Sep 1937, Thu, Page 15; viewed 17 Aug 2022.
  7. [S1930] 1930 US Census, Year: 1930; Census Place: Corinth, Saratoga, New York; Page: 6B; Enumeration District: 0010; FHL microfilm: 2341377; viewed 18 Sep 2022.
  8. [S1313] Ancestry.com, online www.Ancestry.com, New York State Department of Health; Albany, NY, USA; New York State Marriage Index. Certificate Number: 50224; viewed 18 Sep 2022.
  9. [S1313] Ancestry.com, online www.Ancestry.com, New Hampshire Department of Health; Concord, New Hampshire; New Hampshire Marriage Records, 1700-1969. Number 62-4236; viewed 18 Aug 2022.
  10. [S4] Newspapers.com, online https://www.newspapers.com, The Post-Star (Glens Falls, New York) 23 Nov 2006, Thu, Page 16 (https://www.newspapers.com/image/348282325/); viewed 22 Sep 2022.
  11. [S911] Misc Web Sites, , Legacy.com: Stephen E. "Bart" Mosher, Dec. 15, 1942 - Sept. 6, 2022 (https://www.legacy.com/us/obituaries/poststar/name/…); viewed 19 Sep 2022.
  12. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Social Security Number 116-05-3241; viewed 18 Sep 2022.
  13. [S4] Newspapers.com, online https://www.newspapers.com, The Post-Star (Glens Falls, New York) 11 Oct 1982, Mon, Page 10; viewed 18 Aug 2022.
  14. [S4] Newspapers.com, online https://www.newspapers.com, The Post-Star (Glens Falls, New York) 01 Apr 1944, Sat, Page 10; URL: https://www.newspapers.com/image/477337179/,0.5704009,0.4023544,0.607748&xid=3355; viewed 18 Sep 2022.
  15. [S4] Newspapers.com, online https://www.newspapers.com, The Post-Star (Glens Falls, New York) 16 Dec 1972, Sat, Page 5; URL: https://www.newspapers.com/image/346896760/,0.32845515,0.7353217,0.50047314&xid=3398; viewed 22 Sep 2022.
  16. [S4] Newspapers.com, online https://www.newspapers.com, The Post-Star (Glens Falls, New York) 23 Nov 2006, Thu, Page 16; viewed 22 Sep 2022.
  17. [S4] Newspapers.com, online https://www.newspapers.com, The Post-Star (Glens Falls, New York) 29 Dec 1975, Mon, Page 7; URL: https://www.newspapers.com/image/348408247/,0.04079095,0.9759832,0.29445243&xid=3398; viewed 20 Sep 2022.

Stanley Clifford Yeldon1,2

M, b. 12 November 1902, d. 1974
     Stanley Clifford Yeldon was born on 12 November 1902 at Brockville, Leeds County, Ontario, Canada, s/o Thomas Andrew Yeldon and Mary Jane Bigford.3,2 He was listed as the son of William J Yeldon in the 1911 Canadian Census for Lot 19 Con 1, Elizabethtown Township, Leeds County, Ontario, Canada.4 Stanley Clifford Yeldon was listed as the son of Thomas Yeldon in the 1921 Canadian Census for 190 Perth St, Brockville, Leeds County, Ontario, Canada.5 Stanley Clifford Yeldon was a parcel boy on 1 June 1921.5 He was a steam fitter at Brockville, Leeds County, Ontario, Canada, on 30 May 1927.2 He married Elizabeth Norine Kilborn, daughter of Elkanah Kilborn and Mary Louise Eyre, on 30 May 1927 at Brockville, Leeds County, Ontario, Canada.2,1 Stanley Clifford Yeldon and Elizabeth Norine Kilborn lived at 109½ Grace, Syracuse, Onondaga County, New York, USA, in 1929.6 Stanley Clifford Yeldon was a gear worker in 1929.6 He witnessed the marriage of Earl Kitchener Stanford and Eleanor Jean Cossitt on 3 May 1934 at Brockville, Leeds County, Ontario, Canada.7,1 Stanley Clifford Yeldon was a merchant in 1958.8 He and Elizabeth Norine Yeldon lived at Lyn, Leeds County, Ontario, Canada, in 1958.8 Stanley Clifford Yeldon died in 19749,10 and was buried at Howard's Cemetery, Elizabethtown Township, Leeds County, Ontario, Canada.9,10

Children of Stanley Clifford Yeldon and Elizabeth Norine Kilborn

Citations

  1. [S4083] Bessie Bryson Billings, Billing(s) Family, p104.
  2. [S351] Ontario Registrar General, Ontario Vital Statistics: Archives of Ontario; Toronto, Ontario, Canada; Registrations of Marriages, 1869-1928; Reel: 815. Number 014631; viewed 9 Aug 2022.
  3. [S351] Ontario Registrar General, Ontario Vital Statistics: Archives of Ontario; Toronto, Ontario, Canada; Series: Registrations of Births and Stillbirths, 1869-1913; Reel: 164; Record Group: Rg 80-2. Number 023643; viewed 9 Aug 2022.
  4. [S1911] 1911 Cdn Census, Year: 1911; Census Place: 1 - Elizabethtown, Brockville, Ontario; Page: 8; Family No: 97; viewed 9 Aug 2022.
  5. [S1921] 1921 Cencus, online http://www.bac-lac.gc.ca/eng/census/1921/Pages/…, Reference Number: RG 31; Folder Number: 69; Census Place: 69, Leeds, Ontario; Page Number: 4; viewed 9 Aug 2022.
  6. [S1313] Ancestry.com, online www.Ancestry.com, U.S., City Directories, 1822-1995 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2011. Syracuse, New York, City Directory, 1929; viewed 9 Aug 2022.
  7. [S351] Ontario Registrar General, Ontario Vital Statistics: Archives of Ontario; Toronto, Ontario, Canada; Ontario Marriages, 1933-1934. Number 014478; viewed 3 Aug 2022.
  8. [S1313] Ancestry.com, online www.Ancestry.com, Library and Archives Canada; Ottawa, Ontario, Canada; Voters Lists, Federal Elections, 1935-1980. Electoral District: Leeds, Reference Number: M-4981; viewed 10 Aug 2022.
  9. [S458] Lorna & Myrtle Johnston, Howard's Cemetery, p5 No 57.
  10. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com/memorial/162448887/… accessed 9 August 2022), memorial page for Stanley Clifford Yeldon (12 Nov 1902–1974), Find a Grave Memorial ID 162448887, citing Howard's Cemetery, Elizabethtown, Leeds and Grenville United Counties, Ontario, Canada; Maintained by Kimberly Townend (contributor 48599162).
  11. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 101285922; viewed 9 Aug 2022.

Katherine Yeldon1

F, d. before 24 February 1989
Relationship
8th great-granddaughter of Roger Billings
     Katherine Yeldon was the daughter of Stanley Clifford Yeldon and Elizabeth Norine Kilborn.1 Katherine Yeldon died before 24 February 1989.1

Citations

  1. [S4083] Bessie Bryson Billings, Billing(s) Family, p104.

Evelyn Jean Yeldon1,2,3

F, b. 31 March 1929, d. 3 March 1986
Relationship
8th great-granddaughter of Roger Billings
     Evelyn Jean Yeldon was born on 31 March 1929 at Syracuse, Onondaga County, New York, USA.2,1,4 She was the daughter of Stanley Clifford Yeldon and Elizabeth Norine Kilborn.1,3 Evelyn Jean Yeldon married Alphonse Razzone before June 1958.1,5 Evelyn Jean Yeldon died on 3 March 1986 at age 565,1,4 and was buried at Belle Isle Cemetery, Camillus, Onondaga County, New York, USA.5

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 101285922; viewed 9 Aug 2022.
  2. [S1313] Ancestry.com, online www.Ancestry.com, New York State Department of Health; Albany, NY, USA; New York State Birth Index. Certificate Number: 19875; viewed 9 Aug 2022.
  3. [S4083] Bessie Bryson Billings, Billing(s) Family, p104.
  4. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Social Security Number: 101-28-5922; viewed 9 Aug 2022.
  5. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com/memorial/209796832/… accessed 9 August 2022), memorial page for Evelyn Yeldon Yeldon Razzone (31 Mar 1929–3 Mar 1986), Find a Grave Memorial ID 209796832, citing Belle Isle Cemetery, Camillus, Onondaga County, New York, USA; Maintained by Rebecca Todd (contributor 50386608).

Barbara Yeldon1

F, b. 1932, d. July 1978
Relationship
8th great-granddaughter of Roger Billings
     Barbara Yeldon was born in 1932 at Brockville, Leeds County, Ontario, Canada.2 She was the daughter of Stanley Clifford Yeldon and Elizabeth Norine Kilborn.1 Barbara Yeldon married Oscar Earl MacDougall on 12 April 1952.3,1 Barbara MacDougall and Oscar Earl MacDougall lived at Lyn, Leeds County, Ontario, Canada, in 1958.4 Barbara MacDougall and Oscar Earl MacDougall lived at 148 Church St, Brockville, Leeds County, Ontario, Canada, in 1968.5 Barbara Yeldon died in July 1978 at Brockville, Leeds County, Ontario, Canada.3,1,2

Children of Barbara Yeldon and Oscar Earl MacDougall

  • Dawn MacDougall6
  • Gordon MacDougall1,6

Citations

  1. [S4083] Bessie Bryson Billings, Billing(s) Family, p104.
  2. [S1314] Ancestry Trees, www.ancestry.com, MacDougall/Yeldon Family TreeTree search by Gordon MacDougall; viewed 10 Aug 2022.
  3. [S911] Misc Web Sites, , Fédération québécoise des sociétés de généalogie: Oscar Earl MACDOUGALL, Featured in: The Recorder & Times, Brockville, ON (https://federationgenealogie.qc.ca/bases-de-donnees/…); viewed 10 Aug 2022.
  4. [S1313] Ancestry.com, online www.Ancestry.com, Library and Archives Canada; Ottawa, Ontario, Canada; Voters Lists, Federal Elections, 1935-1980. Electoral District: Leeds, Reference Number: M-4981; viewed 10 Aug 2022.
  5. [S1313] Ancestry.com, online www.Ancestry.com, Library and Archives Canada; Ottawa, Ontario, Canada; Voters Lists, Federal Elections, 1935-1980. Electoral District: Leeds, Reference Number: M-6097; viewed 10 Aug 2022.
  6. [S911] Misc Web Sites, , Barclay Funeral Home: Obituary of Earl MacDougall (https://barclayfuneralhome.com/tribute/details/1044/…); viewed 10 Aug 2022.

Thomas Yeldon1

M, b. 1930, d. 2 January 2008
Relationship
8th great-grandson of Roger Billings
     Thomas Yeldon was born in 1930.2 He was the son of Stanley Clifford Yeldon and Elizabeth Norine Kilborn.1 Thomas Yeldon lived with Stanley Clifford Yeldon and Elizabeth Norine Yeldon in 1958 at Lyn, Leeds County, Ontario, Canada.3 Thomas Yeldon was a labourer in 1958.3 He married Beulah Stockdale.2 Thomas Yeldon lived at RR 3, Mallorytown, Leeds County, Ontario, Canada, in 1972.4 He was a factory worker in 1972.4 He survived the death of Elizabeth Norine Kilborn on 24 February 1989.1 Thomas Yeldon was left a widower by the death of Beulah Stockdale before 2 January 2008.2 Thomas Yeldon died on 2 January 2008 at Brockville General Hospital, Brockville, Leeds County, Ontario, Canada,2 and was cremated at Roselawn Crematorium, Maitland, Grenville County, Ontario, Canada.2

Citations

  1. [S4083] Bessie Bryson Billings, Billing(s) Family, p104.
  2. [S911] Misc Web Sites, , Irvine Memorial: Thomas Yeldon, 1930 - 2008 (https://memorials.irvinefuneralhome.com/Yeldon-Thomas/…); viewed 9 Aug 2022.
  3. [S1313] Ancestry.com, online www.Ancestry.com, Library and Archives Canada; Ottawa, Ontario, Canada; Voters Lists, Federal Elections, 1935-1980. Electoral District: Leeds, Reference Number: M-4981; viewed 10 Aug 2022.
  4. [S1313] Ancestry.com, online www.Ancestry.com, Library and Archives Canada; Ottawa, Ontario, Canada; Voters Lists, Federal Elections, 1935-1980. Electoral District: Leeds, Reference Number: M-6159; viewed 10 Aug 2022.

Oscar Earl MacDougall1,2

M, b. 6 May 1930, d. 7 December 2004
     Oscar Earl MacDougall was born on 6 May 1930 at Brockville, Leeds County, Ontario, Canada, s/o Fletcher McDougall and Marion Hollister.3 "In 1948 he joined the Royal Canadian Navy and trained in Esquimalt, BC He later sailed to Halifax, NS, by way of the Panama Canal. The next four and a half years were spent at sea until he transferred to HMCS Bytown in Ottawa to finish out his five-year term."3 He married first Barbara Yeldon, daughter of Stanley Clifford Yeldon and Elizabeth Norine Kilborn, on 12 April 1952.3,2 Oscar Earl MacDougall was a labourer in 1958.4 He and Barbara MacDougall lived at Lyn, Leeds County, Ontario, Canada, in 1958.4 Oscar Earl MacDougall and Barbara MacDougall lived at 148 Church St, Brockville, Leeds County, Ontario, Canada, in 1968.5 Oscar Earl MacDougall was employed in sanitation in 1968.5 He was left a widower by the death of Barbara Yeldon in July 1978.3,2,6 Oscar Earl MacDougall was the "well-known owner/operator of Sunnidell Golf Course."3 He died on 7 December 2004 at Brockville General Hospital, Brockville, Leeds County, Ontario, Canada, at age 747,1 and was buried at Oakland Cemetery, Brockville, Leeds County, Canada West (now Ontario), Canada.1

Children of Oscar Earl MacDougall and Barbara Yeldon

  • Dawn MacDougall1
  • Gordon MacDougall1,2

Citations

  1. [S911] Misc Web Sites, , Barclay Funeral Home: Obituary of Earl MacDougall (https://barclayfuneralhome.com/tribute/details/1044/…); viewed 10 Aug 2022.
  2. [S4083] Bessie Bryson Billings, Billing(s) Family, p104.
  3. [S911] Misc Web Sites, , Fédération québécoise des sociétés de généalogie: Oscar Earl MACDOUGALL, Featured in: The Recorder & Times, Brockville, ON (https://federationgenealogie.qc.ca/bases-de-donnees/…); viewed 10 Aug 2022.
  4. [S1313] Ancestry.com, online www.Ancestry.com, Library and Archives Canada; Ottawa, Ontario, Canada; Voters Lists, Federal Elections, 1935-1980. Electoral District: Leeds, Reference Number: M-4981; viewed 10 Aug 2022.
  5. [S1313] Ancestry.com, online www.Ancestry.com, Library and Archives Canada; Ottawa, Ontario, Canada; Voters Lists, Federal Elections, 1935-1980. Electoral District: Leeds, Reference Number: M-6097; viewed 10 Aug 2022.
  6. [S1314] Ancestry Trees, www.ancestry.com, MacDougall/Yeldon Family TreeTree search by Gordon MacDougall; viewed 10 Aug 2022.
  7. [S911] Misc Web Sites, , Fédération québécoise des sociétés de généalogie: Oscar Earl MACDOUGALL, Published in Section b, page 7 in the Thursday, January 6, 2005 edition of the Brockville Recorder & Times. (https://federationgenealogie.qc.ca/bases-de-donnees/…); viewed 10 Aug 2022.

William Flynn1

M

Children of William Flynn

Citations

  1. [S4083] Bessie Bryson Billings, Billing(s) Family, p92.
  2. [S4083] Bessie Bryson Billings, Billing(s) Family, p104.
  3. [S4083] Bessie Bryson Billings, Billing(s) Family, p92/104.

Robert Flynn1

M
     Robert Flynn was the son of William Flynn.1

Child of Robert Flynn

  • Elizabeth Flynn1

Citations

  1. [S4083] Bessie Bryson Billings, Billing(s) Family, p104.

Alice L Perry1,2

F, b. 12 March 1862, d. 25 September 1941
     Alice L Perry was born on 12 March 1862 at Oswegatchie, St Lawrence County, New York, USA, d/o Richard Perry and Emily Lyon.3,4,5 She was listed in the household of Richard Perry in the 1870 US Federal Census for Oswegatchie, St Lawrence County, New York, USA.4 Alice L Perry was listed as the daughter of Richard Perry in the 1880 US Federal Census for Hammond, St Lawrence County, New York, USA.6 Alice L Perry married William Casey Brooks, son of James H Brooks and Artemisa Billings, on 27 May 1882 at Ogdensburg, St Lawrence County, New York, USA.7,5,1 Alice L Brooks was listed as the wife of William Casey Brooks in the 1900 US Federal Census for Hammond Village, St Lawrence County, New York, USA.8 Alice L Perry had five childrem three still living by 15 June 1900.5 She was listed as the wife of William Casey Brooks in the 1905 US State Census for Hammond, St Lawrence County, New York, USA.9 Alice L Brooks was listed as the wife of William Casey Brooks in the 1910 US Federal Census for Oak Point, Hammond Village, St Lawrence County, New York, USA.10 Alice L Perry was the landlady at a summer hotel on 26 April 1910.10 She was listed as the wife of William Casey Brooks in the 1920 US Federal Census for Oak Point & River Rd, Hammond Village, St Lawrence County, New York, USA.11 Alice L Brooks was listed as the wife of William Casey Brooks in the 1925 US State Census for Canton Rd, Oswegatchie, St Lawrence County, New York, USA.12 Alice L Perry was left a widow by the death of William Casey Brooks on 31 August 1928.13,14,3 Alice L Brooks was listed as the Head of the Household in the 1930 US Federal Census for Oak Point Rd, Hammond, St Lawrence County, New York, USA. The household included.15
Alice L Brooks was listed as the mother of Robert Howard Brooks in the 1940 US Federal Census for Canton Rd, Oswegatchie, St Lawrence County, New York, USA.16 Alice L Perry died on 25 September 1941 at Canton Rd, Hammond, St Lawrence County, New York, USA, at age 7917,3,2 and was buried on 27 September 1941 at Chippewa Street Cemetery, Hammond, St Lawrence County, New York, USA.3,2

Children of Alice L Perry and William Casey Brooks

Citations

  1. [S4083] Bessie Bryson Billings, Billing(s) Family, p106.
  2. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com/memorial/40124859/alice-l-brooks : accessed 23 June 2022), memorial page for Alice L Perry Brooks (1862–1941), Find a Grave Memorial ID 40124859, citing Chippewa Street Cemetery, Hammond, St. Lawrence County, New York, USA; Maintained by Anne Cady (contributor 46985237).
  3. [S1314] Ancestry Trees, www.ancestry.com, Alice Perry Brooks Obituary, OGDENSBURG JOURNAL, Friday, September 26, 1941; viewed 27 Jun 2022.
  4. [S1870] 1870 US Census, Year: 1870; Census Place: Oswegatchie, Saint Lawrence, New York; Roll: M593_1098; Page: 762A; viewed 27 Jun 2022.
  5. [S1900] 1900 US Census, Year: 1900; Census Place: Hammond, Saint Lawrence, New York; Roll: 1156; Page: 8; Enumeration District: 0095; FHL microfilm: 1241156; viewed 23 Jun 2022: married 18 years.
  6. [S1880] 1880 US Census, Year: 1880; Census Place: Hammond, St Lawrence, New York; Roll: 925; Page: 268A; Enumeration District: 209; viewed 27 Jun 2022.
  7. [S1313] Ancestry.com, online www.Ancestry.com, New York State Department of Health; Albany, NY, USA; New York State Marriage Index; Certificate Number: 2465; viewed 23 Jun 2022.
  8. [S1900] 1900 US Census, Year: 1900; Census Place: Hammond, Saint Lawrence, New York; Roll: 1156; Page: 8; Enumeration District: 0095; FHL microfilm: 1241156; viewed 23 Jun 2022.
  9. [S1905] 1905 US Census, New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: A.D. 01 E.D. 01; City: Hammond; County: St Lawrence; viewed 27 Jun 2022.
  10. [S1910] 1910 US Census, Year: 1910; Census Place: Hammond, Saint Lawrence, New York; Roll: T624_1074; Page: 11A; Enumeration District: 0131; FHL microfilm: 1375087; viewed 23 Jun 2022.
  11. [S1920] 1920 US Census, Year: 1920; Census Place: Hammond, Saint Lawrence, New York; Roll: T625_1259; Page: 2B; Enumeration District: 129; viewed 23 Jun 2022.
  12. [S1925] 1925 US Census, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 01; Assembly District: 01; City: Oswegatchie; County: St Lawrence; Page: 7; viewed 23 Jun 2022.
  13. [S1313] Ancestry.com, online www.Ancestry.com, New York Department of Health; Albany, NY; NY State Death Index; Certificate Number: 51456; viewed 23 Jun 2022.
  14. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com/memorial/40124858/… : accessed 23 June 2022), memorial page for William C Brooks (1850–1928), Find a Grave Memorial ID 40124858, citing Chippewa Street Cemetery, Hammond, St. Lawrence County, New York, USA; Maintained by Anne Cady (contributor 46985237).
  15. [S1930] 1930 US Census, Year: 1930; Census Place: Hammond, St Lawrence, New York; Page: 1B; Enumeration District: 0028; FHL microfilm: 2341375; viewed 23 Jun 2022.
  16. [S1940] 1940 US Census, Year: 1940; Census Place: Oswegatchie, St Lawrence, New York; Roll: m-t0627-02771; Page: 3A; Enumeration District: 45-91; viewed 27 Jun 2022.
  17. [S1313] Ancestry.com, online www.Ancestry.com, New York Department of Health; Albany, NY; NY State Death Index; Certificate Number: 54200; viewed 27 Jun 2022.
  18. [S1313] Ancestry.com, online www.Ancestry.com, Marriage Records. New York Marriages. Various New York County Clerk offices; No: 4188; Film Number: 000885350; viewed 29 Jun 2022.
  19. [S1313] Ancestry.com, online www.Ancestry.com, Marriage Records. New York Marriages. Various New York County Clerk offices. Marriage Place: St Lawrence, New York, USA; Film Number 000885351; viewed 30 Jun 2022.
  20. [S1313] Ancestry.com, online www.Ancestry.com, Marriage Records. New York Marriages. Various New York County Clerk offices. Film Number: 001019055; viewed 1 Jul 2022.

Lucy May Brooks1

F, b. circa September 1884, d. 1 July 1887
Relationship
6th great-granddaughter of Roger Billings
     Lucy May Brooks was born circa September 1884.2,1 She was the daughter of William Casey Brooks and Alice L Perry.1 Lucy May Brooks died on 1 July 18872,1 and was buried at Chippewa St Cemetery (Ingham Cemetery), Morristown, St Lawrence County, New York, USA.2

Citations

  1. [S4083] Bessie Bryson Billings, Billing(s) Family, p106.
  2. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com/memorial/40124860/… : accessed 27 June 2022), memorial page for Lucy May Brooks (1884–1 Jul 1887), Find a Grave Memorial ID 40124860, citing Chippewa Street Cemetery, Hammond, St. Lawrence County, New York, USA; Maintained by Anne Cady (contributor 46985237).

Flora May Brooks1,2,3

F, b. 21 March 1888, d. 27 May 1954
Relationship
6th great-granddaughter of Roger Billings
     Flora May Brooks was born on 21 March 1888 at Oak Point, St Lawrence County, New York, USA.1,4 She was the daughter of William Casey Brooks and Alice L Perry.2,1 Flora May Brooks was listed as the daughter of William Casey Brooks in the 1900 US Federal Census for Hammond Village, St Lawrence County, New York, USA.2 Flora May Brooks was listed as the daughter of William Casey Brooks in the 1905 US State Census for Hammond, St Lawrence County, New York, USA.5 Flora May Brooks married Burton John Hemenway on 23 June 1909 at Hammond, St Lawrence County, New York, USA.6,7,8 Flora May Hemenway was listed as the wife of Burton John Hemenway in the 1910 US Federal Census for Peabody Road, Gouverneur, St Lawrence County, New York, USA.9 Flora May Brooks and Burton John Hemenway lived at DeKalb Junction, St Lawrence County, New York, USA, on 12 September 1918.10 Flora May Hemenway was listed as the wife of Burton John Hemenway in the 1920 US Federal Census for Oak Point and River Road, Hammond, St Lawrence County, New York, USA.11 Flora May Hemenway was listed as the wife of Burton John Hemenway in the 1925 US State Census for River Road, Hammond, St Lawrence County, New York, USA.12 Flora May Hemenway was listed as the wife of Burton John Hemenway in the 1930 US Federal Census for River Road, Hammond, St Lawrence County, New York, USA.13 Flora May Hemenway was listed as the wife of Burton John Hemenway in the 1940 US Federal Census for Hammond, St Lawrence County, New York, USA.14 Flora May Hemenway witnessed the death of Alice L Perry on 25 September 1941 at Canton Rd, Hammond, St Lawrence County, New York, USA.15,16,17 Flora May Brooks and Burton John Hemenway lived at Hammond, St Lawrence County, New York, USA, on 25 April 1942.18 Flora May Hemenway was listed as the wife of Burton John Hemenway in the 1950 US Federal Census for Hammond, St Lawrence County, New York, USA.19 Flora May Brooks and Burton John Hemenway died without issue.1 Flora May Brooks died on 27 May 1954 at Hammond, St Lawrence County, New York, USA, at age 6620 and was buried at Chippewa St Cemetery (Ingham Cemetery), Morristown, St Lawrence County, New York, USA.3

Citations

  1. [S4083] Bessie Bryson Billings, Billing(s) Family, p106.
  2. [S1900] 1900 US Census, Year: 1900; Census Place: Hammond, Saint Lawrence, New York; Roll: 1156; Page: 8; Enumeration District: 0095; FHL microfilm: 1241156; viewed 23 Jun 2022.
  3. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com/memorial/40125379/… : accessed 27 June 2022), memorial page for Flora M Brooks Hemenway (1888–1954), Find a Grave Memorial ID 40125379, citing Chippewa Street Cemetery, Hammond, St. Lawrence County, New York, USA; Maintained by Anne Cady (contributor 46985237).
  4. [S1900] 1900 US Census, Year: 1900; Census Place: Hammond, Saint Lawrence, New York; Roll: 1156; Page: 8; Enumeration District: 0095; FHL microfilm: 1241156; viewed 23 Jun 2022: Mar 1887.
  5. [S1905] 1905 US Census, New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: A.D. 01 E.D. 01; City: Hammond; County: St Lawrence; viewed 27 Jun 2022.
  6. [S1313] Ancestry.com, online www.Ancestry.com, Marriage Records. New York Marriages. Various New York County Clerk offices.Number 873; Film Number: 000885350; viewed 23 Jun 2022.
  7. [S1313] Ancestry.com, online www.Ancestry.com, New York State Department of Health; Albany, NY, USA; New York State Marriage Index; Certificate Number: 23953; viewed 23 Jun 2022.
  8. [S1910] 1910 US Census, Year: 1910; Census Place: Gouverneur, Saint Lawrence, New York; Roll: T624_1074; Page: 15A; Enumeration District: 0126; FHL microfilm: 1375087; viewed 27 Jun 2022: married less than a year.
  9. [S1910] 1910 US Census, Year: 1910; Census Place: Gouverneur, Saint Lawrence, New York; Roll: T624_1074; Page: 15A; Enumeration District: 0126; FHL microfilm: 1375087; viewed 27 Jun 2022.
  10. [S1914] "World War I Draft Card", Registration State: New York; Registration County: Saint Lawrence County; Order # 532; viewed 27 Jun 2022.
  11. [S1920] 1920 US Census, Year: 1920; Census Place: Hammond, Saint Lawrence, New York; Roll: T625_1259; Page: 2B; Enumeration District: 129; viewed 27 Jun 2022.
  12. [S1925] 1925 US Census, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 03; Assembly District: 01; City: Hammond; County: St Lawrence; Page: 11; viewed 27 Jun 2022.
  13. [S1930] 1930 US Census, Year: 1930; Census Place: Hammond, St Lawrence, New York; Page: 2A; Enumeration District: 0028; FHL microfilm: 2341375; viewed 27 Jun 2022.
  14. [S1940] 1940 US Census, Year: 1940; Census Place: Hammond, St Lawrence, New York; Roll: m-t0627-02769; Page: 6A; Enumeration District: 45-34; viewed 27 Jun 2022.
  15. [S1313] Ancestry.com, online www.Ancestry.com, New York Department of Health; Albany, NY; NY State Death Index; Certificate Number: 54200; viewed 27 Jun 2022.
  16. [S1314] Ancestry Trees, www.ancestry.com, Alice Perry Brooks Obituary, OGDENSBURG JOURNAL, Friday, September 26, 1941; viewed 27 Jun 2022.
  17. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com/memorial/40124859/alice-l-brooks : accessed 23 June 2022), memorial page for Alice L Perry Brooks (1862–1941), Find a Grave Memorial ID 40124859, citing Chippewa Street Cemetery, Hammond, St. Lawrence County, New York, USA; Maintained by Anne Cady (contributor 46985237).
  18. [S1939] "World War II Draft Card", The National Archives At St. Louis; St. Louis, Missouri; World War Ii Draft Cards (Fourth Registration) For the State of New York; Record Group Title: Records of the Selective Service System; Record Group Number: 147; Box or Roll Number: 265; Serial Number U2051; viewed 27 Jun 2022.
  19. [S1950] 1950 US Census, United States of America, Bureau of the Census; Washington, D.C.; Seventeenth Census of the United States, 1950; Record Group: Records of the Bureau of the Census, 1790-2007; Record Group Number: 29; Residence Date: 1950; Home in 1950: Hammond, St Lawrence, New York; Roll: 4104; Sheet Number: 18; Enumeration District: 45-39; viewed 27 Jun 2022.
  20. [S1313] Ancestry.com, online www.Ancestry.com, New York Department of Health; Albany, NY; NY State Death Index; Certificate Number: 32035; viewed 27 Jun 2022.

Burton John Hemenway1,2

M, b. 7 June 1882, d. 22 May 1960
     Burton John Hemenway was born on 7 June 1882 at Herkimer, Herkimer County, New York, USA, s/o Jessie B Hemenway and Margeret Gore.3,1,2 He was listed as the son of Jesse B Hemenway in the 1900 US Federal Census for DeKalb, St Lawrence County, New York, USA.4 Burton John Hemenway married Flora May Brooks, daughter of William Casey Brooks and Alice L Perry, on 23 June 1909 at Hammond, St Lawrence County, New York, USA.2,5,6 Burton John Hemenway was listed as the Head of the Household in the 1910 US Federal Census for Peabody Road, Gouverneur, St Lawrence County, New York, USA. The household included Flora May Hemenway.7
Burton John Hemenway was a farmer on 15 April 1910.7 He was a dairy farmer on 12 September 1918.1 He and Flora May Brooks lived at DeKalb Junction, St Lawrence County, New York, USA, on 12 September 1918.1 Burton John Hemenway was listed as the Head of the Household in the 1920 US Federal Census for Oak Point and River Road, Hammond, St Lawrence County, New York, USA. The household included Flora May Hemenway.8
Burton John Hemenway was listed as the Head of the Household in the 1925 US State Census for River Road, Hammond, St Lawrence County, New York, USA. The household included Flora May Hemenway and John W Conger.9
Burton John Hemenway was listed as the Head of the Household in the 1930 US Federal Census for River Road, Hammond, St Lawrence County, New York, USA. The household included Flora May Hemenway and John W Conger.10
Burton John Hemenway was a dairy farmer on 15 April 1930.10 He was listed as the Head of the Household in the 1940 US Federal Census for Hammond, St Lawrence County, New York, USA. The household included Flora May Hemenway.11
Burton John Hemenway was a dairy farmer on 1 April 1940.11 He and Flora May Brooks lived at Hammond, St Lawrence County, New York, USA, on 25 April 1942.3 Burton John Hemenway was listed as the Head of the Household in the 1950 US Federal Census for Hammond, St Lawrence County, New York, USA. The household included Flora May Hemenway and Robert Henry Conger.12
Burton John Hemenway and Flora May Brooks died without issue.13 Bert John Hemenway was left a widower by the death of Flora May Brooks on 27 May 1954.14 Bert John Hemenway died on 22 May 1960 at New York, USA, at age 7715,16 and was buried at Chippewa St Cemetery (Ingham Cemetery), Morristown, St Lawrence County, New York, USA.16

Citations

  1. [S1914] "World War I Draft Card", Registration State: New York; Registration County: Saint Lawrence County; Order # 532; viewed 27 Jun 2022.
  2. [S1313] Ancestry.com, online www.Ancestry.com, Marriage Records. New York Marriages. Various New York County Clerk offices.Number 873; Film Number: 000885350; viewed 23 Jun 2022.
  3. [S1939] "World War II Draft Card", The National Archives At St. Louis; St. Louis, Missouri; World War Ii Draft Cards (Fourth Registration) For the State of New York; Record Group Title: Records of the Selective Service System; Record Group Number: 147; Box or Roll Number: 265; Serial Number U2051; viewed 27 Jun 2022.
  4. [S1900] 1900 US Census, Year: 1920; Census Place: Hammond, Saint Lawrence, New York; Roll: T625_1259; Page: 2B; Enumeration District: 129; viewed 27 Jun 2022.
  5. [S1313] Ancestry.com, online www.Ancestry.com, New York State Department of Health; Albany, NY, USA; New York State Marriage Index; Certificate Number: 23953; viewed 23 Jun 2022.
  6. [S1910] 1910 US Census, Year: 1910; Census Place: Gouverneur, Saint Lawrence, New York; Roll: T624_1074; Page: 15A; Enumeration District: 0126; FHL microfilm: 1375087; viewed 27 Jun 2022: married less than a year.
  7. [S1910] 1910 US Census, Year: 1910; Census Place: Gouverneur, Saint Lawrence, New York; Roll: T624_1074; Page: 15A; Enumeration District: 0126; FHL microfilm: 1375087; viewed 27 Jun 2022.
  8. [S1920] 1920 US Census, Year: 1920; Census Place: Hammond, Saint Lawrence, New York; Roll: T625_1259; Page: 2B; Enumeration District: 129; viewed 27 Jun 2022.
  9. [S1925] 1925 US Census, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 03; Assembly District: 01; City: Hammond; County: St Lawrence; Page: 11; viewed 27 Jun 2022.
  10. [S1930] 1930 US Census, Year: 1930; Census Place: Hammond, St Lawrence, New York; Page: 2A; Enumeration District: 0028; FHL microfilm: 2341375; viewed 27 Jun 2022.
  11. [S1940] 1940 US Census, Year: 1940; Census Place: Hammond, St Lawrence, New York; Roll: m-t0627-02769; Page: 6A; Enumeration District: 45-34; viewed 27 Jun 2022.
  12. [S1950] 1950 US Census, United States of America, Bureau of the Census; Washington, D.C.; Seventeenth Census of the United States, 1950; Record Group: Records of the Bureau of the Census, 1790-2007; Record Group Number: 29; Residence Date: 1950; Home in 1950: Hammond, St Lawrence, New York; Roll: 4104; Sheet Number: 18; Enumeration District: 45-39; viewed 27 Jun 2022.
  13. [S4083] Bessie Bryson Billings, Billing(s) Family, p106.
  14. [S1313] Ancestry.com, online www.Ancestry.com, New York Department of Health; Albany, NY; NY State Death Index; Certificate Number: 32035; viewed 27 Jun 2022.
  15. [S1313] Ancestry.com, online www.Ancestry.com, New York Department of Health; Albany, NY; NY State Death Index; Certificate Number: 37066; viewed 27 Jun 2022.
  16. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com/memorial/40125379/… : accessed 27 June 2022), memorial page for Flora M Brooks Hemenway (1888–1954), Find a Grave Memorial ID 40125379, citing Chippewa Street Cemetery, Hammond, St. Lawrence County, New York, USA; Maintained by Anne Cady (contributor 46985237).

Violet Maud Brooks1,2

F, b. 28 July 1894, d. 13 September 1894
Relationship
6th great-granddaughter of Roger Billings
     Violet Maud Brooks was born on 28 July 1894 at Hammond, St Lawrence County, New York, USA.1,2 She was the daughter of William Casey Brooks and Alice L Perry.2 Violet Maud Brooks died on 13 September 1894 at Hammond, St Lawrence County, New York, USA.3,2

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, New York State Department of Health; Albany, NY, USA; New York State Birth Index; Certificate Number: 30820; viewed 29 Jun 2022.
  2. [S4083] Bessie Bryson Billings, Billing(s) Family, p106.
  3. [S1313] Ancestry.com, online www.Ancestry.com, New York Department of Health; Albany, NY; NY State Death Index; Certificate Number: 337387; viewed 29 Jun 2022.

Vivian May Brooks1,2,3

F, b. 28 July 1894, d. 12 February 1974
Relationship
6th great-granddaughter of Roger Billings
     Vivian May Brooks was born on 28 July 1894 at Hammond, St Lawrence County, New York, USA.1,2,3 She was the daughter of William Casey Brooks and Alice L Perry.2,4,5 Vivian May Brooks was listed as the daughter of William Casey Brooks in the 1900 US Federal Census for Hammond Village, St Lawrence County, New York, USA.2 Vivian May Brooks was listed as the daughter of William Casey Brooks in the 1905 US State Census for Hammond, St Lawrence County, New York, USA.6 Vivian May Brooks was listed as the daughter of William Casey Brooks in the 1910 US Federal Census for Oak Point, Hammond Village, St Lawrence County, New York, USA.7 Vivian May Brooks married Leo Harry Lewis on 6 April 1914 at Hammond, St Lawrence County, New York, USA.4,8,5 Vivian May Lewis was listed as the wife of Leo Harry Lewis in the 1915 US State Census for Atwood Rd, Morristown, St Lawrence County, New York, USA.9 Vivian May Lewis witnessed the marriage of Russell Henry Conger and Minnie Maude Brooks on 27 March 1916 at Hammond, St Lawrence County, New York, USA.10,11,5 Vivian May Lewis was listed as the wife of Leo Harry Lewis in the 1920 US Federal Census for North Hammond Rd, Hammond, St Lawrence County, New York, USA.12 Vivian May Lewis was listed as the wife of Leo Harry Lewis in the 1930 US Federal Census for Canton Rd, Oswegatchie, St Lawrence County, New York, USA.8 Vivian May Lewis was listed as the wife of Leo Harry Lewis in the 1940 US Federal Census for Canton Rd, Oswegatchie, St Lawrence County, New York, USA.13 Vivian May Lewis and Rena Marion Lewis were housewives on 19 April 1940.13 Vivian May Lewis survived the death of Alice L Perry on 25 September 1941 at Canton Rd, Hammond, St Lawrence County, New York, USA.14,15,16 Vivian May Lewis was listed as the wife of Leo Harry Lewis in the 1950 US Federal Census for Oswegatchie, St Lawrence County, New York, USA.17 Vivian May Brooks died on 12 February 1974 at age 793,18 and was buried at Ogdensburg Cemetery, Ogdensburg, St Lawrence County, New York, USA.3

Child of Vivian May Brooks and Leo Harry Lewis

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, New York State Department of Health; Albany, NY, USA; New York State Birth Index; Certificate Number: 30819; viewed 29 Jun 2022.
  2. [S1900] 1900 US Census, Year: 1900; Census Place: Hammond, Saint Lawrence, New York; Roll: 1156; Page: 8; Enumeration District: 0095; FHL microfilm: 1241156; viewed 23 Jun 2022.
  3. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com/memorial/27409809/vivian-lewis : accessed 29 June 2022), memorial page for Vivian Brooks Lewis (28 Jul 1894–12 Feb 1974), Find a Grave Memorial ID 27409809, citing Ogdensburg Cemetery, Ogdensburg, St. Lawrence County, New York, USA; Maintained by Anne Cady (contributor 46985237).
  4. [S1313] Ancestry.com, online www.Ancestry.com, Marriage Records. New York Marriages. Various New York County Clerk offices; No: 4188; Film Number: 000885350; viewed 29 Jun 2022.
  5. [S4083] Bessie Bryson Billings, Billing(s) Family, p106.
  6. [S1905] 1905 US Census, New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: A.D. 01 E.D. 01; City: Hammond; County: St Lawrence; viewed 27 Jun 2022.
  7. [S1910] 1910 US Census, Year: 1910; Census Place: Hammond, Saint Lawrence, New York; Roll: T624_1074; Page: 11A; Enumeration District: 0131; FHL microfilm: 1375087; viewed 23 Jun 2022.
  8. [S1930] 1930 US Census, Year: 1930; Census Place: Oswegatchie, St Lawrence, New York; Page: 8A; Enumeration District: 0070; FHL microfilm: 2341376; viewed 29 Jun 2022.
  9. [S1915] 1915 US Census, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 01; Assembly District: 01; City: Morristown; County: St Lawrence; Page: 12; viewed 29 Jun 2022.
  10. [S1313] Ancestry.com, online www.Ancestry.com, Marriage Records. New York Marriages. Various New York County Clerk offices. Marriage Place: St Lawrence, New York, USA; Film Number 000885351; viewed 30 Jun 2022.
  11. [S1930] 1930 US Census, Year: 1930; Census Place: Plattsburgh, Clinton, New York; Page: 10B; Enumeration District: 0036; FHL microfilm: 2341152; viewed 1 Jul 2022.
  12. [S1920] 1920 US Census, Year: 1920; Census Place: Hammond, Saint Lawrence, New York; Roll: T625_1259; Page: 3A; Enumeration District: 129; viewed 29 Jun 2022.
  13. [S1940] 1940 US Census, Year: 1940; Census Place: Oswegatchie, St Lawrence, New York; Roll: m-t0627-02771; Page: 3A; Enumeration District: 45-91; viewed 29 Jun 2022.
  14. [S1313] Ancestry.com, online www.Ancestry.com, New York Department of Health; Albany, NY; NY State Death Index; Certificate Number: 54200; viewed 27 Jun 2022.
  15. [S1314] Ancestry Trees, www.ancestry.com, Alice Perry Brooks Obituary, OGDENSBURG JOURNAL, Friday, September 26, 1941; viewed 27 Jun 2022.
  16. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com/memorial/40124859/alice-l-brooks : accessed 23 June 2022), memorial page for Alice L Perry Brooks (1862–1941), Find a Grave Memorial ID 40124859, citing Chippewa Street Cemetery, Hammond, St. Lawrence County, New York, USA; Maintained by Anne Cady (contributor 46985237).
  17. [S1950] 1950 US Census, United States of America, Bureau of the Census; Washington, D.C.; Seventeenth Census of the United States, 1950; Record Group: Records of the Bureau of the Census, 1790-2007; Record Group Number: 29; Residence Date: 1950; Home in 1950: Oswegatchie, St Lawrence, New York; Roll: 4106; Sheet Number: 25; Enumeration District: 45-110; viewed 29 Jun 2022.
  18. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Social Security Number: 057-52-4640; viewed 29 Jun 2022.
  19. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 091183403; viewed 29 Jun 2022.

Leo Harry Lewis1,2,3

M, b. 31 May 1892, d. 30 March 1976
     Leo Harry Lewis was born on 31 May 1892 at Gouverneur, St Lawrence County, New York, USA, s/o Martin Lewis and Alice Labran.1,4,5 He was listed as the son of Martin Lewis in the 1900 US Federal Census for Main St, Gouverneur, St Lawrence County, New York, USA.6 Leo Harry Lewis married Vivian May Brooks, daughter of William Casey Brooks and Alice L Perry, on 6 April 1914 at Hammond, St Lawrence County, New York, USA.5,3,7 Leo Harry Lewis was listed as the Head of the Household in the 1915 US State Census for Atwood Rd, Morristown, St Lawrence County, New York, USA. The household included Vivian May Lewis and Richard Carey Lewis.8
Leo Harry Lewis was farming at Hammond, St Lawrence County, New York, USA, on 5 June 1917.1 He was listed as the Head of the Household in the 1920 US Federal Census for North Hammond Rd, Hammond, St Lawrence County, New York, USA. The household included Vivian May Lewis and Richard Carey Lewis.9
Leo Harry Lewis was a farmer on 10 January 1920.9 He was listed as the Head of the Household in the 1930 US Federal Census for Canton Rd, Oswegatchie, St Lawrence County, New York, USA. The household included Vivian May Lewis and Richard Carey Lewis.3
Leo Harry Lewis was a dairy farmer on 6 May 1930.3 He was listed as the Head of the Household in the 1940 US Federal Census for Canton Rd, Oswegatchie, St Lawrence County, New York, USA. The household included Vivian May Lewis, Richard Carey Lewis, Rena Marion Lewis and James M Lewis.10
Leo Harry Lewis was trucking on 19 April 1940.10 He was a garbage collector at Ogdensburg, St Lawrence County, New York, USA, on 25 April 1942.2 He was listed as the Head of the Household in the 1950 US Federal Census for Oswegatchie, St Lawrence County, New York, USA. The household included Vivian May Lewis.11
Leo Harry Lewis was farming on 17 April 1950.11 He died on 30 March 1976 at age 8312,4 and was buried at Ogdensburg Cemetery, Ogdensburg, St Lawrence County, New York, USA.12

Child of Leo Harry Lewis and Vivian May Brooks

Citations

  1. [S1914] "World War I Draft Card", Registration State: New York; Registration County: Saint Lawrence County; No 46; viewed 29 Jun 2022.
  2. [S1939] "World War II Draft Card", The National Archives At St. Louis; St. Louis, Missouri; World War Ii Draft Cards (Fourth Registration) For the State of New York; Record Group Title: Records of the Selective Service System; Record Group Number: 147; Box or Roll Number: 360; Serial Number U2091; viewed 29 Jun 2022.
  3. [S1930] 1930 US Census, Year: 1930; Census Place: Oswegatchie, St Lawrence, New York; Page: 8A; Enumeration District: 0070; FHL microfilm: 2341376; viewed 29 Jun 2022.
  4. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Social Security Number: 134-30-0546; viewed 29 Jun 2022.
  5. [S1313] Ancestry.com, online www.Ancestry.com, Marriage Records. New York Marriages. Various New York County Clerk offices; No: 4188; Film Number: 000885350; viewed 29 Jun 2022.
  6. [S1900] 1900 US Census, Year: 1900; Census Place: Gouverneur, Saint Lawrence, New York; Roll: 1156; Page: 4; Enumeration District: 0094; FHL microfilm: 1241156; viewed 29 Jun 2022.
  7. [S4083] Bessie Bryson Billings, Billing(s) Family, p106.
  8. [S1915] 1915 US Census, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 01; Assembly District: 01; City: Morristown; County: St Lawrence; Page: 12; viewed 29 Jun 2022.
  9. [S1920] 1920 US Census, Year: 1920; Census Place: Hammond, Saint Lawrence, New York; Roll: T625_1259; Page: 3A; Enumeration District: 129; viewed 29 Jun 2022.
  10. [S1940] 1940 US Census, Year: 1940; Census Place: Oswegatchie, St Lawrence, New York; Roll: m-t0627-02771; Page: 3A; Enumeration District: 45-91; viewed 29 Jun 2022.
  11. [S1950] 1950 US Census, United States of America, Bureau of the Census; Washington, D.C.; Seventeenth Census of the United States, 1950; Record Group: Records of the Bureau of the Census, 1790-2007; Record Group Number: 29; Residence Date: 1950; Home in 1950: Oswegatchie, St Lawrence, New York; Roll: 4106; Sheet Number: 25; Enumeration District: 45-110; viewed 29 Jun 2022.
  12. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com/memorial/27409803/leo-h-lewis : accessed 29 June 2022), memorial page for Leo H. Lewis (31 May 1892–30 Mar 1976), Find a Grave Memorial ID 27409803, citing Ogdensburg Cemetery, Ogdensburg, St. Lawrence County, New York, USA; Maintained by Anne Cady (contributor 46985237).
  13. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 091183403; viewed 29 Jun 2022.

Minnie Maude Brooks1,2,3

F, b. 24 March 1898, d. 17 April 1932
Relationship
6th great-granddaughter of Roger Billings
     Minnie Maude Brooks was born on 24 March 1898 at Hammond, St Lawrence County, New York, USA.4,2,1 She was the daughter of William Casey Brooks and Alice L Perry.1,2,5 Minnie Maude Brooks was listed as the daughter of William Casey Brooks in the 1900 US Federal Census for Hammond Village, St Lawrence County, New York, USA.1 Minnie Maude Brooks was listed as the daughter of William Casey Brooks in the 1905 US State Census for Hammond, St Lawrence County, New York, USA.6 Minnie Maude Brooks was listed as the daughter of William Casey Brooks in the 1910 US Federal Census for Oak Point, Hammond Village, St Lawrence County, New York, USA.7 Minnie Maude Brooks witnessed the marriage of Leo Harry Lewis and Vivian May Brooks on 6 April 1914 at Hammond, St Lawrence County, New York, USA.8,9,5 Minnie Maude Brooks married Russell Henry Conger on 27 March 1916 at Hammond, St Lawrence County, New York, USA.2,10,5 Minnie Maude Conger was listed as the wife of Russell Henry Conger in the 1920 US Federal Census for North Hammond Rd, Hammond, St Lawrence County, New York, USA.11 Minnie Maude Conger was listed as the wife of Russell Henry Conger in the 1925 US State Census for 93 Park Ave, Rochester, Monroe County, New York, USA.12 Minnie Maude Brooks was a stenographer on 1 June 1925.12 She attended the marriage of Robert Howard Brooks and Jean Moncrief on 12 October 1927 at Presbyterian Manse, Ogdensburg, St Lawrence County, New York, USA.13,5 Minnie Maude Conger and Russell Henry Conger lived at 121 Lafayette, Ogdensburg, St Lawrence County, New York, USA, in 1929.14 Minnie Maude Conger was listed as the wife of Russell Henry Conger in the 1930 US Federal Census for 213 Margaret St, Plattsburg, Clinton County, New York, USA.10 Minnie Maude Brooks died on 17 April 1932 at Hammond, St Lawrence County, New York, USA, at age 34.15

Children of Minnie Maude Brooks and Russell Henry Conger

Citations

  1. [S1900] 1900 US Census, Year: 1900; Census Place: Hammond, Saint Lawrence, New York; Roll: 1156; Page: 8; Enumeration District: 0095; FHL microfilm: 1241156; viewed 23 Jun 2022.
  2. [S1313] Ancestry.com, online www.Ancestry.com, Marriage Records. New York Marriages. Various New York County Clerk offices. Marriage Place: St Lawrence, New York, USA; Film Number 000885351; viewed 30 Jun 2022.
  3. [S1314] Ancestry Trees, www.ancestry.com, ST. LAWRENCE REPUBLICAN, Wednesday, July 23, 1902; viewed 1 Jul 2022.
  4. [S1313] Ancestry.com, online www.Ancestry.com, New York State Department of Health; Albany, NY, USA; New York State Birth Index; Certificate Number: 11844; viewed 1 Jul 2022.
  5. [S4083] Bessie Bryson Billings, Billing(s) Family, p106.
  6. [S1905] 1905 US Census, New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: A.D. 01 E.D. 01; City: Hammond; County: St Lawrence; viewed 27 Jun 2022.
  7. [S1910] 1910 US Census, Year: 1910; Census Place: Hammond, Saint Lawrence, New York; Roll: T624_1074; Page: 11A; Enumeration District: 0131; FHL microfilm: 1375087; viewed 23 Jun 2022.
  8. [S1313] Ancestry.com, online www.Ancestry.com, Marriage Records. New York Marriages. Various New York County Clerk offices; No: 4188; Film Number: 000885350; viewed 29 Jun 2022.
  9. [S1930] 1930 US Census, Year: 1930; Census Place: Oswegatchie, St Lawrence, New York; Page: 8A; Enumeration District: 0070; FHL microfilm: 2341376; viewed 29 Jun 2022.
  10. [S1930] 1930 US Census, Year: 1930; Census Place: Plattsburgh, Clinton, New York; Page: 10B; Enumeration District: 0036; FHL microfilm: 2341152; viewed 1 Jul 2022.
  11. [S1920] 1920 US Census, Year: 1920; Census Place: Hammond, Saint Lawrence, New York; Roll: T625_1259; Page: 3A; Enumeration District: 129; viewed 29 Jun 2022.
  12. [S1925] 1925 US Census, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 04; Assembly District: 03; City: Rochester Ward 12; County: Monroe; Page: 42; viewed 1 Jul 2022.
  13. [S1313] Ancestry.com, online www.Ancestry.com, New York State Department of Health; Albany, NY, USA; New York State Marriage Index; Certificate Number: 33570; viewed 2 Jul 2022.
  14. [S1313] Ancestry.com, online www.Ancestry.com, U.S., City Directories, 1822-1995 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2011. Ogdensburg, New York, City Directory, 1929; viewed 30 Jun 2022.
  15. [S1314] Ancestry Trees, www.ancestry.com, Perry Family2Tree by jlmezger; viewed 1 Jul 2022.
  16. [S1925] 1925 US Census, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 01; Assembly District: 01; City: Oswegatchie; County: St Lawrence; Page: 7; viewed 23 Jun 2022: Granddaughter of William C Brooks.
  17. [S1925] 1925 US Census, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 03; Assembly District: 01; City: Hammond; County: St Lawrence; Page: 11; viewed 27 Jun 2022: nephew of Bert Hemenway.
  18. [S1950] 1950 US Census, United States of America, Bureau of the Census; Washington, D.C.; Seventeenth Census of the United States, 1950; Record Group: Records of the Bureau of the Census, 1790-2007; Record Group Number: 29; Residence Date: 1950; Home in 1950: Hammond, St Lawrence, New York; Roll: 4104; Sheet Number: 18; Enumeration District: 45-39; viewed 27 Jun 2022: nephew of Bert Hemenway.
  19. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 119149668; viewed 30 Jun 2022.

Russell Henry Conger1,2,3

M, b. 24 March 1894, d. 17 February 1961
     Russell Henry Conger was born on 24 March 1894 at Hammond, St Lawrence County, New York, USA, s/o John P Conger and Harriet Paum.1,4,3 He was listed as the son of John Conger in the 1900 US Federal Census for Hammond, St Lawrence County, New York, USA.4 Russell Henry Conger was a farmer at Hammond, St Lawrence County, New York, USA, on 27 March 1916.3 He married Minnie Maude Brooks, daughter of William Casey Brooks and Alice L Perry, on 27 March 1916 at Hammond, St Lawrence County, New York, USA.3,5,6 Russell Henry Conger was a farm laborer at Hammond, St Lawrence County, New York, USA, on 5 June 1917.1 He was listed as the Head of the Household in the 1920 US Federal Census for North Hammond Rd, Hammond, St Lawrence County, New York, USA. The household included Minnie Maude Conger.7
Russell Henry Conger was a farm laborer on 10 January 1920.7 He was listed as the Head of the Household in the 1925 US State Census for 93 Park Ave, Rochester, Monroe County, New York, USA. The household included Minnie Maude Conger and Robert Henry Conger.8
Russell Henry Conger was a barber on 1 June 1925.8 He was the proprietor of Vogue Beauty Shop at 232 Ford, Ogdensburg, St Lawrence County, New York, USA, in 1929.9 He and Minnie Maude Conger lived at 121 Lafayette, Ogdensburg, St Lawrence County, New York, USA, in 1929.9 Russell Henry Conger was listed as the Head of the Household in the 1930 US Federal Census for 213 Margaret St, Plattsburg, Clinton County, New York, USA. The household included Minnie Maude Conger, Robert Henry Conger and Charles Herbert Conger.5
Russell Henry Conger was a hairdresser in a beauty parlor on 19 April 1930.5 He married second Gladys M Williams on 9 September 1933 at Plattsburg, Clinton County, New York, USA.10,11 Russell Henry Conger was listed as the Head of the Household in the 1940 US Federal Census for 15 Macomb St, Plattsburg, Clinton County, New York, USA. The household included Gladys M Conger and Charles Herbert Conger.11
Russell Henry Conger was a salesman for an automobile firm on 17 April 1940.11 He was employed by The Bullard Company at Bridgeport, Fairfield County, Connecticut, USA, on 25 April 1942.2 He lived at 109 Vine St, Bridgeport, Fairfield County, Connecticut, USA, on 25 April 1942.2 He was listed as the Head of the Household in the 1950 US Federal Census for 23 Homestead Ave, Bridgeport, Fairfield County, Connecticut, USA. The household included Gladys M Conger.12
Russell Henry Conger was a machinist on 15 April 1950.12 He died on 17 February 1961 at Trumbull, Fairfield County, Connecticut, USA, at age 66.13

Children of Russell Henry Conger and Minnie Maude Brooks

Citations

  1. [S1914] "World War I Draft Card", United States, Selective Service System. World War I Selective Service System Draft Registration Cards, 1917-1918. Washington, D.C.: National Archives and Records Administration. M1509, 4,582 rolls. Imaged from Family History Library microfilm; Number 43; viewed 1 Jul 2022.
  2. [S1939] "World War II Draft Card", The National Archives At St. Louis; St. Louis, Missouri; World War Ii Draft Cards (Fourth Registration) For the State of Connecticut; Record Group Title: Records of the Selective Service System; Record Group Number: 147; Series Number: M1962; Serial Number U2015; viewed 1 Jul 2022.
  3. [S1313] Ancestry.com, online www.Ancestry.com, Marriage Records. New York Marriages. Various New York County Clerk offices. Marriage Place: St Lawrence, New York, USA; Film Number 000885351; viewed 30 Jun 2022.
  4. [S1900] 1900 US Census, Year: 1900; Census Place: Hammond, Saint Lawrence, New York; Roll: 1156; Page: 7; Enumeration District: 0095; FHL microfilm: 1241156; viewed 1 Jul 2022.
  5. [S1930] 1930 US Census, Year: 1930; Census Place: Plattsburgh, Clinton, New York; Page: 10B; Enumeration District: 0036; FHL microfilm: 2341152; viewed 1 Jul 2022.
  6. [S4083] Bessie Bryson Billings, Billing(s) Family, p106.
  7. [S1920] 1920 US Census, Year: 1920; Census Place: Hammond, Saint Lawrence, New York; Roll: T625_1259; Page: 3A; Enumeration District: 129; viewed 29 Jun 2022.
  8. [S1925] 1925 US Census, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 04; Assembly District: 03; City: Rochester Ward 12; County: Monroe; Page: 42; viewed 1 Jul 2022.
  9. [S1313] Ancestry.com, online www.Ancestry.com, U.S., City Directories, 1822-1995 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2011. Ogdensburg, New York, City Directory, 1929; viewed 30 Jun 2022.
  10. [S1313] Ancestry.com, online www.Ancestry.com, New York State Department of Health; Albany, NY, USA; New York State Marriage Index; Certificate Number: 28527; viewed 1 Jul 2022.
  11. [S1940] 1940 US Census, Year: 1940; Census Place: Plattsburgh, Clinton, New York; Roll: m-t0627-02517; Page: 8B; Enumeration District: 10-34; viewed 1 Jul 2022.
  12. [S1950] 1950 US Census, United States of America, Bureau of the Census; Washington, D.C.; Seventeenth Census of the United States, 1950; Record Group: Records of the Bureau of the Census, 1790-2007; Record Group Number: 29; Residence Date: 1950; Home in 1950: Bridgeport, Fairfield, Connecticut; Roll: 101; Sheet Number: 4; Enumeration District: 9-43; viewed 1 Jul 2022.
  13. [S1313] Ancestry.com, online www.Ancestry.com, Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health. State File #: 03743; viewed 1 Jul 2022.
  14. [S1925] 1925 US Census, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 01; Assembly District: 01; City: Oswegatchie; County: St Lawrence; Page: 7; viewed 23 Jun 2022: Granddaughter of William C Brooks.
  15. [S1925] 1925 US Census, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 03; Assembly District: 01; City: Hammond; County: St Lawrence; Page: 11; viewed 27 Jun 2022: nephew of Bert Hemenway.
  16. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 085129069; viewed 1 Jul 2022.
  17. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 119149668; viewed 30 Jun 2022.
 
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.