Cleta Jean Seavert1,2,3

F, b. 14 August 1929, d. 14 December 1995
     Cleta Jean Seavert was born on 14 August 1929 at Gainesville, Wyoming County, New York, USA, d/o Philip H Seavert and Ruby I Vincent.4,1,5 She was listed as the daughter of Phillip Seavert in the 1930 US Federal Census for Hoehandle Road, Gainesville, Wyoming County, New York, USA.5 Cleta Jean Seavert was listed as the daughter of Phillip Seavert in the 1940 US Federal Census for Caneadea, Allegany County, New York, USA.6 Cleta Jean Seavert married Theodore W Underhill, son of George Elizer Underhill and Caroline Eliza Cooper, on 31 December 1948 at Elba, Genesee County, New York, USA.2,7,3 Cleta Jean Underhill was listed as the wife of Theodore W Underhill in the 1950 US Federal Census for Elba, Genesee County, New York, USA.3 Cleta Jean Seavert was cementing in a shoe factory on 6 April 1950.3 She died on 14 December 1995 at age 661,8 and was buried at Maple Lawn Cemetery, Elba, Genesee County, New York, USA.8

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 051240669; viewed 10 Jul 2022.
  2. [S1313] Ancestry.com, online www.Ancestry.com, New York State Department of Health; Albany, NY, USA; New York State Marriage Index; Certificate Number: 57901; viewed 7 Jul 2022.
  3. [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: Elba, Genesee, New York; Roll: 2664; Sheet Number: 73; Enumeration District: 19-38; viewed 10 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: 62864; viewed 10 Jul 2022.
  5. [S1930] 1930 US Census, Year: 1930; Census Place: Gainesville, Wyoming, New York; Page: 8B; Enumeration District: 0018; FHL microfilm: 2341404; viewed 10 Jul 2022.
  6. [S1940] 1940 US Census, Year: 1940; Census Place: Caneadea, Allegany, New York; Roll: m-t0627-02459; Page: 13B; Enumeration District: 2-21; viewed 10 Jul 2022.
  7. [S911] Misc Web Sites, , Old Fulton NY Post Card Website:The Daily News, Batavia NY, Friday January 14, 1949, Page 3, Col 4 (https://www.fultonhistory.com/fulton.html); viewed 10 Jul 2022.
  8. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com/memorial/110890687/… : accessed 10 July 2022), memorial page for Cleta J. Seavert Underhill (1929–1995), Find a Grave Memorial ID 110890687, citing Maple Lawn Cemetery, Elba, Genesee County, New York, USA; Maintained by betty thomas (contributor 47086305).

Carol Ann Bailey1,2,3

F, b. 17 December 1933, d. 2 October 1998
     Carol Ann Bailey was born on 17 December 1933 at Batavia, Genesee County, New York, USA, d/o Lee W Bailey and Agnes C Evans.4,2,5 She was baptized on 10 June 1934 at First Presbyterian Church, Le Roy, New York, USA.1 She was listed as the daughter of Lee W Bailey in the 1940 US Federal Census for 50 Kingsbury Ave, Batavia, Genesee County, New York, USA.6 Carol Ann Bailey was listed as the daughter of Lee W Bailey in the 1950 US Federal Census for 50 Kingsbury Ave, Batavia, Genesee County, New York, USA.7 Carol Ann Bailey married Archie J Underhill, son of George Elizer Underhill and Caroline Eliza Cooper, on 12 February 1953 at Elba, Genesee County, New York, USA.3 Carol Ann Bailey died on 2 October 1998 at age 645,2 and was buried at Maple Lawn Cemetery, Elba, Genesee County, New York, USA.8

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Presbyterian Historical Society; Philadelphia, Pennsylvania; U.s., Presbyterian Church Records, 1701-1907; Accession Number: 99 0126 57a 2 Box 2; Baptism Place: Le Roy, New York, USA, Church: First Presbyterian Church; viewed 11 Jul 2022.
  2. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 073262356; viewed 11 Jul 2022.
  3. [S1313] Ancestry.com, online www.Ancestry.com, New York State Department of Health; Albany, NY, USA; New York State Marriage Index; Certificate Number: 3529; viewed 10 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: 79344; viewed 11 Jul 2022.
  5. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Social Security Number: 073-26-2356; viewed 11 Jul 2022.
  6. [S1940] 1940 US Census, Year: 1940; Census Place: Batavia, Genesee, New York; Roll: m-t0627-02538; Page: 10B; Enumeration District: 19-13; viewed 11 Jul 2022.
  7. [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: Batavia, Genesee, New York; Roll: 2663; Sheet Number: 10; Enumeration District: 19-15; viewed 11 Jul 2022.
  8. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com/memorial/127100704/… : accessed 11 July 2022), memorial page for Carol Ann Underhill (17 Dec 1933–2 Oct 1998), Find a Grave Memorial ID 127100704, citing Maple Lawn Cemetery, Elba, Genesee County, New York, USA; Maintained by Frederick Porter (contributor 48254596).

J Richaed Profeta1

M
     J Richaed Profeta and Carolyn Helen Underhill became betrothed on 7 February 1959 at Batavia, Genesee County, New York, USA.1

Citations

  1. [S911] Misc Web Sites, , Old Fulton NY Post Card Website:The Daily News, Batavia NY, Saturday February 7, 1959, Page 7, Col 5 (https://www.fultonhistory.com/fulton.html); viewed 11 Jul 2022.

Daniel Christopher Wideman1

M, b. 24 July 1886, d. 13 December 1970
     Daniel Christopher Wideman was born on 24 July 1886 at Hilman, Michigan, USA, s/o George Wideman and Katherine Klein.1,2,3 He was listed as the son of George Wideman in the 1891 Canadian Census for Proton Township, Grey County, Ontario, Canada.4 Daniel Christopher Wideman was listed as the son of George Wideman in the 1901 Canadian Census for Proton Township, Grey County, Ontario, Canada.2 Daniel Christopher Wideman was listed as the son of George Wideman in the 1911 Canadian Census for Proton Township, Grey County, Ontario, Canada.5 Daniel Christopher Wideman was a farmer's son on 1 June 1911.5 He was Mennonite on 12 August 1913.1 He was a farmer at Proton Township, Grey County, Ontario, Canada, on 12 August 1913.1 He married Mable L Brooks, daughter of James Carson Brooks and Ella Louisa Riggs, on 12 August 1913 at Grey County, Ontario, Canada.1 Daniel Christopher Wideman was listed as the Head of the Household in the 1921 Canadian Census for McMurduck St, Hanover, Grey County, Ontario, Canada. The household included Mable L Wideman.3
Daniel Christopher Wideman was a labourer on 1 June 1921.3 He and Mable L Brooks were Mennonite on 1 June 1921.3 Daniel Christopher Wideman was left a widower by the death of Mable L Brooks in 1950.6,7 Daniel Christopher Wideman was a farmer and cement maker at Hanover, Grey County, Ontario, Canada, on 13 December 1970.6 He died on 13 December 1970 at Toronto, Ontario, Canada, at age 846 and was buried at Hanover Cemetery, Hanover, Grey County, Ontario, Canada.8 No children were mentioned in Daniel's obituary.6

Citations

  1. [S351] Ontario Registrar General, Ontario Vital Statistics: Archives of Ontario; Toronto, Ontario, Canada; Registrations of Marriages, 1869-1928; Reel: 254; Number 005827; viewed 13 Jul 2022.
  2. [S1901] 1901 Cdn Census, Year: 1901; Census Place: Proton, Grey (East/Est), Ontario; Page: 7; Family No: 60; viewed 13 Jul 2022.
  3. [S1921] 1921 Cencus, online http://www.bac-lac.gc.ca/eng/census/1921/Pages/…, Reference Number: RG 31; Folder Number: 61; Census Place: 61, Grey South East, Ontario; Page Number: 23; viewed 13 Jul 2022.
  4. [S1891] 1891 Cdn Census, Year: 1891; Census Place: Proton, Grey East, Ontario, Canada; Roll: T-6338; Family No: 48; viewed 13 Jul 2022.
  5. [S1911] 1911 Cdn Census, Year: 1911; Census Place: 24 - Proton, Grey East, Ontario; Page: 7; Family No: 76; viewed 13 Jul 2022.
  6. [S4] Newspapers.com, online https://www.newspapers.com, The Sun Times (Owen Sound, Ontario, Canada) 14 Dec 1970, Mon; Page 2; viewed 13 Jul 2022.
  7. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com/memorial/72276085/mabel-wideman : accessed 13 July 2022), memorial page for Mabel Brooks Wideman (13 Jan 1894–1950), Find a Grave Memorial ID 72276085, citing Hanover Cemetery, Hanover, Grey County, Ontario, Canada; Maintained by family tree maker (contributor 47353710).
  8. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com/memorial/72276068/daniel-wideman : accessed 13 July 2022), memorial page for Daniel Wideman (1888–1970), Find a Grave Memorial ID 72276068, citing Hanover Cemetery, Hanover, Grey County, Ontario, Canada; Maintained by family tree maker (contributor 47353710).

Elizabeth Mildred Wright1,2

F, b. 21 April 1903
     Elizabeth Mildred Wright was born on 21 April 1903 at Sydenham Township, Grey County, Ontario, Canada, d/o George Wright and Francis (Fanny) Carson.1,3,2 She was the daughter of George Wright and Frances Connor.1,2 Elizabeth Mildred Wright was listed as an adopted daughter with the household of James Pillgreon? in the 1911 Canadian Census for Meaford, Grey County, Ontario, Canada.3 Elizabeth Mildred Wright married Pte Fredrick Ernest Brooks, son of James Carson Brooks and Ella Louisa Riggs, on 3 December 1919 at Toronto, Ontario, Canada.2,4

Child of Elizabeth Mildred Wright and Pte Fredrick Ernest Brooks

Citations

  1. [S351] Ontario Registrar General, Ontario Vital Statistics: Archives of Ontario; Toronto, Ontario, Canada; Series: Registrations of Births and Stillbirths, 1869-1913; Reel: 163; Record Group: Rg 80-2; Number 016869; viewed 16 Jul 2022.
  2. [S351] Ontario Registrar General, Ontario Vital Statistics: Archives of Ontario; Toronto, Ontario, Canada; Registrations of Marriages, 1869-1928; Reel: 480; Number 007156; viewed 13 Jul 2022.
  3. [S1911] 1911 Cdn Census, Year: 1911; Census Place: 37 - Meaford, Grey North, Ontario; Page: 5; Family No: 50; viewed 16 Jul 2022.
  4. [S351] Ontario Registrar General, Ontario Vital Statistics: Archives of Ontario; Toronto, Ontario, Canada; Registrations of Deaths; Collection: Registrations of Deaths; Number 057389; viewed 13 Jul 2022.
  5. [S911] Misc Web Sites, , Legacy.com: RALPH THEODORE BROOKS, published by Toronto Star on Feb. 15, 2020 (https://www.legacy.com/ca/obituaries/thestar/name/…; viewed 16 Jul 2022.

Ralph Theodore Brooks1,2

M, b. between February 1927 and February 1928, d. 8 February 2020
Relationship
7th great-grandson of Roger Billings
     Ralph Theodore Brooks was born between February 1927 and February 1928 at Lorne Park, Peel County, Ontario, Canada.1 He was the son of Pte Fredrick Ernest Brooks and Elizabeth Mildred Wright.2,1 Ralph Theodore Brooks was the informant for the death of Pte Fredrick Ernest Brooks on 1 October 1945 at Christie Street Hospital, Toronto, Ontario, Canada.2 Ralph Theodore Brooks lived at RR #2, Port Credit, Peel County, Ontario, Canada, on 1 October 1945.2 He married June Barbara Bryant between February 1953 and February 1954.1 Ralph Theodore Brooks died on 8 February 2020.1

Children of Ralph Theodore Brooks and June Barbara Bryant

  • Keith R Brooks1
  • Valerie Brooks1

Citations

  1. [S911] Misc Web Sites, , Legacy.com: RALPH THEODORE BROOKS, published by Toronto Star on Feb. 15, 2020 (https://www.legacy.com/ca/obituaries/thestar/name/…; viewed 16 Jul 2022.
  2. [S351] Ontario Registrar General, Ontario Vital Statistics: Archives of Ontario; Toronto, Ontario, Canada; Registrations of Deaths; Collection: Registrations of Deaths; Number 057389; viewed 13 Jul 2022.

June Barbara Bryant1,2

F, b. between June 1929 and June 1930, d. 9 March 2022
     June Barbara Bryant was born between June 1929 and June 1930 at Toronto, Ontario, Canada, daughter of the late Helen Maud and Arthur William Bryant.1,3 She was a nurse on 30 June 1947.3,1 She married Ralph Theodore Brooks, son of Pte Fredrick Ernest Brooks and Elizabeth Mildred Wright, between February 1953 and February 1954.2 June Barbara Bryant was left a widow by the death of Ralph Theodore Brooks on 8 February 2020.2 June Barbara Bryant died on 9 March 2022 at Wesburn Manor, Etobicoke, Ontario, Canada.1

Children of June Barbara Bryant and Ralph Theodore Brooks

  • Keith R Brooks2
  • Valerie Brooks2

Citations

  1. [S911] Misc Web Sites, , Legacy.com: JUNE BARBARA BROOKS, published by Toronto Star on Mar. 19, 2022 (https://www.legacy.com/ca/obituaries/thestar/name/…); viewed 16 Jul 2022.
  2. [S911] Misc Web Sites, , Legacy.com: RALPH THEODORE BROOKS, published by Toronto Star on Feb. 15, 2020 (https://www.legacy.com/ca/obituaries/thestar/name/…; viewed 16 Jul 2022.
  3. [S1313] Ancestry.com, online www.Ancestry.com, Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957. Microfilm Publication T715, 8892 rolls. NAI: 300346. Records of the Immigration and Naturalization Service; National Archives at Washington, D.C. Year: 1947; Arrival: New York, New York, USA; Microfilm Serial: T715, 1897-1957; Line: 3; Page Number: 190; viewed 16 Jul 2022.

Bertha Lillian Brooks1

F, b. 1902, d. 1977
Relationship
6th great-granddaughter of Roger Billings
     Bertha Lillian Brooks was born in 1902 at Peterborough, Peterborough County, Ontario, Canada.1,2,3 She was the daughter of James Carson Brooks and Ella Louisa Riggs.1 Bertha Lillian Brooks married John Henry Wright, son of George Wright and Frances Connor, on 22 December 1920 at Hanover, Grey County, Ontario, Canada.1 Bertha Lillian Wright and John Henry Wright were listed as boarders with the household of Russell Morton in the 1921 Canadian Census for 1014 Elsmere Ave, Windsor, Ontario, Canada.4 Bertha Lillian Brooks died in 19772 and was buried at Hanover Cemetery, Hanover, Grey County, Ontario, Canada.2

Children of Bertha Lillian Brooks and John Henry Wright

Citations

  1. [S351] Ontario Registrar General, Ontario Vital Statistics: Archives of Ontario; Toronto, Ontario, Canada; Registrations of Marriages, 1869-1928; Reel: 531; Number 013156; viewed 16 Jul 2022.
  2. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com/memorial/106435894/… : accessed 16 July 2022), memorial page for Bertha L Brooks Wright (1902–1977), Find a Grave Memorial ID 106435894, citing Hanover Cemetery, Hanover, Grey County, Ontario, Canada; Maintained by family tree maker (contributor 47353710).
  3. [S351] Ontario Registrar General, Ontario Vital Statistics: Archives of Ontario; Toronto, Ontario, Canada; Collection: MS935; Reel: 312; Number 014175; viewed 17 Jul 2022.
  4. [S1921] 1921 Cencus, online http://www.bac-lac.gc.ca/eng/census/1921/Pages/…, Reference Number: RG 31; Folder Number: 57; Census Place: 57, Essex North, Ontario; Page Number: 23; viewed 17 Jul 2022.
  5. [S1314] Ancestry Trees, www.ancestry.com, Dotterer Family Tree - Work in Progress by Debbie McReynolds; viewed 16 Jul 2022.

John Henry Wright1

M, b. 22 August 1899, d. 1985
     John Henry Wright was born on 22 August 1899 at Meaford, Grey County, Ontario, Canada.1,2 He was the son of George Wright and Frances Connor.3,1 John Henry Wright married Bertha Lillian Brooks, daughter of James Carson Brooks and Ella Louisa Riggs, on 22 December 1920 at Hanover, Grey County, Ontario, Canada.1 John Henry Wright and Bertha Lillian Wright were listed as boarders with the household of Russell Morton in the 1921 Canadian Census for 1014 Elsmere Ave, Windsor, Ontario, Canada.4 John Henry Wright was a labourer on 1 June 1921.4 He was the informant for the death of Jean Lillian Wright on 1 October 1924 at McMurrick St, Hanover, Grey County, Ontario, Canada.5 John Henry Wright was left a widower by the death of Bertha Lillian Brooks in 1977.6 John Henry Wright died in 19852 and was buried.2

Children of John Henry Wright and Bertha Lillian Brooks

Citations

  1. [S351] Ontario Registrar General, Ontario Vital Statistics: Archives of Ontario; Toronto, Ontario, Canada; Registrations of Marriages, 1869-1928; Reel: 531; Number 013156; viewed 16 Jul 2022.
  2. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com/memorial/106435934/john-h-wright : accessed 16 July 2022), memorial page for John H Wright (1899–1985), Find a Grave Memorial ID 106435934, citing Hanover Cemetery, Hanover, Grey County, Ontario, Canada; Maintained by family tree maker (contributor 47353710).
  3. [S351] Ontario Registrar General, Ontario Vital Statistics: Archives of Ontario; Toronto, Ontario, Canada; Series: Registrations of Births and Stillbirths, 1869-1913; Reel: 146; Record Group: Rg 80-2; Number 014537; viewed 16 Jul 2022.
  4. [S1921] 1921 Cencus, online http://www.bac-lac.gc.ca/eng/census/1921/Pages/…, Reference Number: RG 31; Folder Number: 57; Census Place: 57, Essex North, Ontario; Page Number: 23; viewed 17 Jul 2022.
  5. [S351] Ontario Registrar General, Ontario Vital Statistics: Archives of Ontario; Toronto, Ontario, Canada; Collection: MS935; Reel: 312; Number 014175; viewed 17 Jul 2022.
  6. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com/memorial/106435894/… : accessed 16 July 2022), memorial page for Bertha L Brooks Wright (1902–1977), Find a Grave Memorial ID 106435894, citing Hanover Cemetery, Hanover, Grey County, Ontario, Canada; Maintained by family tree maker (contributor 47353710).
  7. [S1314] Ancestry Trees, www.ancestry.com, Dotterer Family Tree - Work in Progress by Debbie McReynolds; viewed 16 Jul 2022.

George Wright1,2

M
     George Wright married Frances Connor.1 George Wright was the informant for the birth of John Henry Wright on 22 August 1899 at Meaford, Grey County, Ontario, Canada.1,3

Children of George Wright and Frances Connor

Citations

  1. [S351] Ontario Registrar General, Ontario Vital Statistics: Archives of Ontario; Toronto, Ontario, Canada; Registrations of Marriages, 1869-1928; Reel: 531; Number 013156; viewed 16 Jul 2022.
  2. [S351] Ontario Registrar General, Ontario Vital Statistics: Archives of Ontario; Toronto, Ontario, Canada; Series: Registrations of Births and Stillbirths, 1869-1913; Reel: 146; Record Group: Rg 80-2; Number 014537; viewed 16 Jul 2022.
  3. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com/memorial/106435934/john-h-wright : accessed 16 July 2022), memorial page for John H Wright (1899–1985), Find a Grave Memorial ID 106435934, citing Hanover Cemetery, Hanover, Grey County, Ontario, Canada; Maintained by family tree maker (contributor 47353710).
  4. [S351] Ontario Registrar General, Ontario Vital Statistics: Archives of Ontario; Toronto, Ontario, Canada; Series: Registrations of Births and Stillbirths, 1869-1913; Reel: 163; Record Group: Rg 80-2; Number 016869; viewed 16 Jul 2022.
  5. [S351] Ontario Registrar General, Ontario Vital Statistics: Archives of Ontario; Toronto, Ontario, Canada; Registrations of Marriages, 1869-1928; Reel: 480; Number 007156; viewed 13 Jul 2022.

Frances Connor1,2

F
     Frances Connor married George Wright.3

Children of Frances Connor and George Wright

Citations

  1. [S351] Ontario Registrar General, Ontario Vital Statistics: Archives of Ontario; Toronto, Ontario, Canada; Series: Registrations of Births and Stillbirths, 1869-1913; Reel: 146; Record Group: Rg 80-2; Number 014537; viewed 16 Jul 2022.
  2. [S351] Ontario Registrar General, Ontario Vital Statistics: Archives of Ontario; Toronto, Ontario, Canada; Registrations of Marriages, 1869-1928; Reel: 480; Number 007156; viewed 13 Jul 2022.
  3. [S351] Ontario Registrar General, Ontario Vital Statistics: Archives of Ontario; Toronto, Ontario, Canada; Registrations of Marriages, 1869-1928; Reel: 531; Number 013156; viewed 16 Jul 2022.
  4. [S351] Ontario Registrar General, Ontario Vital Statistics: Archives of Ontario; Toronto, Ontario, Canada; Series: Registrations of Births and Stillbirths, 1869-1913; Reel: 163; Record Group: Rg 80-2; Number 016869; viewed 16 Jul 2022.

Constance Mabel Wright1

F, b. 11 February 1927, d. 13 July 2016
Relationship
7th great-granddaughter of Roger Billings
     Constance Mabel Wright was born on 11 February 1927 at Hanover, Grey County, Ontario, Canada.1 She was the daughter of John Henry Wright and Bertha Lillian Brooks.1 Constance Mabel Wright married Harold Francis Hergott on 31 December 1949 at London, Middlesex County, Ontario, Canada.2 Constance Mabel Hergott and Harold Francis Hergott lived at 321 Pall Mall St, London, Ontario, Canada, in 1957.3 Constance Mabel Hergott and Harold Francis Hergott lived at Walkerton, Bruce County, Ontario, Canada, in 1972.4 Constance Mabel Hergott was left a widow by the death of Harold Francis Hergott on 6 June 2016.2 Constance Mabel Wright died on 13 July 2016 at Collingwood, Simcoe County, Ontario, Canada, at age 89.1

Children of Constance Mabel Wright and Harold Francis Hergott

  • Harold M Hergott1
  • Vicky Hergott1
  • Tim Hergott1
  • Judy Hergott1

Citations

  1. [S1314] Ancestry Trees, www.ancestry.com, Dotterer Family Tree - Work in Progress by Debbie McReynolds; viewed 16 Jul 2022.
  2. [S1314] Ancestry Trees, www.ancestry.com, DitnerTree by BillGoddard28; viewed 16 Jul 2022: unidentified and undated obituary of Harold F Hergott.
  3. [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: London, Reference Number: M-4926; viewed 16 Jul 2022.
  4. [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: Bruce, Reference Number: M-6153; viewed 16 Jul 2022.

Jean Lillian Wright1,2

F, b. 2 June 1924, d. 1 October 1924
Relationship
7th great-granddaughter of Roger Billings
     Jean Lillian Wright was born on 2 June 1924 at Hanover, Grey County, Ontario, Canada.1 She was the daughter of John Henry Wright and Bertha Lillian Brooks.1 Jean Lillian Wright died on 1 October 1924 at McMurrick St, Hanover, Grey County, Ontario, Canada,1 and was buried on 2 October 1924 at Hanover Cemetery, Hanover, Grey County, Ontario, Canada.1,2

Citations

  1. [S351] Ontario Registrar General, Ontario Vital Statistics: Archives of Ontario; Toronto, Ontario, Canada; Collection: MS935; Reel: 312; Number 014175; viewed 17 Jul 2022.
  2. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com/memorial/164115853/… : accessed 17 July 2022), memorial page for Jean Lillian Wright (unknown–unknown), Find a Grave Memorial ID 164115853, citing Hanover Cemetery, Hanover, Grey County, Ontario, Canada; Maintained by genealogy friend (contributor 47752433).

Harold Francis Hergott1

M, b. 1 April 1928, d. 6 June 2016
     Harold Francis Hergott was born on 1 April 1928 at Walkerton, Bruce County, Ontario, Canada, s/o Herbert Hergott & Josephine Schnurr.1 He married Constance Mabel Wright, daughter of John Henry Wright and Bertha Lillian Brooks, on 31 December 1949 at London, Middlesex County, Ontario, Canada.1 Harold Francis Hergott was a hydro operator in 1957.2 He and Constance Mabel Hergott lived at 321 Pall Mall St, London, Ontario, Canada, in 1957.2 Harold Francis Hergott was at the nucear power plant in 1972.3 He and Constance Mabel Hergott lived at Walkerton, Bruce County, Ontario, Canada, in 1972.3 Harold Francis Hergott died on 6 June 2016 at age 88.1

Children of Harold Francis Hergott and Constance Mabel Wright

  • Harold M Hergott1
  • Vicky Hergott1
  • Tim Hergott1
  • Judy Hergott1

Citations

  1. [S1314] Ancestry Trees, www.ancestry.com, DitnerTree by BillGoddard28; viewed 16 Jul 2022: unidentified and undated obituary of Harold F Hergott.
  2. [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: London, Reference Number: M-4926; viewed 16 Jul 2022.
  3. [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: Bruce, Reference Number: M-6153; viewed 16 Jul 2022.

Claudia Louise Fox1,2,3

F, b. 26 August 1890, d. 27 October 1980
     Claudia Louise Fox was born on 26 August 1890 at Rochester, Monroe County, New York, USA, d/o Eugene Fox and Wilhelmina Hebing.4,1,2 She was listed as the granddaughtery of Henry Hebing in the 1900 US Federal Census for 103 North St, Rochester, Monroe County, New York, USA.5 Claudia Louise Fox married Alan Brooks Perry, son of Joseph Perry and Minnie Harvey Brooks, on 2 March 1909 at Rochester, Monroe County, New York, USA.1,6,2 Claudia Louise Perry was listed as the daughter-in-law of Minnie Harvey Perry in the 1910 US Federal Census for 11 Evergreen St, Rochester, Monroe County, New York, USA.2 Claudia Louise Fox had one child, still living by 16 April 1910.2 She was listed as the wife of Alan Brooks Perry in the 1915 US State Census for 763 Clifford Ave, Rochester, Monroe County, New York, USA.7 Claudia Louise Perry was listed as the wife of Alan Brooks Perry in the 1920 US Federal Census for 763 Clifford Ave, Rochester, Monroe County, New York, USA.8 Claudia Louise Fox was left a widow by the death of Alan Brooks Perry on 7 October 1921.9,10 Claudia Louise Fox married second Roswell Mason Long on 8 June 1926 at Rochester, Monroe County, New York, USA.11,12,13 Claudia Louise Long was listed as the wife of Roswell Mason Long in the 1930 US Federal Census for 109 MacBeth St, Rochester, Monroe County, New York, USA.12 Claudia Louise Long was listed as the wife of Roswell Mason Long in the 1940 US Federal Census for 1060 Garson Ave, Rochester, Monroe County, New York, USA.14 Claudia Louise Fox was a sales lady in a department store on 19 April 1940.14 She and Alan Brooks Perry lived at 1060 Garson Ave, Rochester, Monroe County, New York, USA, on 12 January 1942.13 Claudia Louise Long was listed as the wife of Roswell Mason Long in the 1950 US Federal Census for Apt 2, 527 Hazelwood Terrace, Rochester, Monroe County, New York, USA.15 Claudia Louise Fox was a clerk in a clothing store on 1 April 1950.15 She was left a widow by the death of Roswell Mason Long on 12 October 1976.16,17 Claudia Louise Fox died on 27 October 1980 at Copake, Columbia County, New York, USA, at age 9018 and was buried on 29 October 1980 at Mount Hope Cemetery, Rochester, Monroe County, New York, USA.18,19

Children of Claudia Louise Fox and Alan Brooks Perry

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Marriage Records. New York Marriages. Various New York County Clerk offices. Monroe, New York No 2311; viewed 22 Jul 2022.
  2. [S1910] 1910 US Census, Year: 1910; Census Place: Rochester Ward 5, Monroe, New York; Roll: T624_989; Page: 2A; Enumeration District: 0067; FHL microfilm: 1375002; viewed 16 Jul 2022.
  3. [S911] Misc Web Sites, , Perry Surname Project: Family Group 22, Kit 191167, 223395 (https://perry-dna.org/ancestors/family-group-22/); viewed 18 Jul 2022.
  4. [S1939] "World War II Draft Card", Social Security Number: 126-10-1721; viewed 22 Jul 2022.
  5. [S1900] 1900 US Census, Year: 1900; Census Place: Rochester Ward 7, Monroe, New York; Roll: 1074; Page: 20; Enumeration District: 0056; FHL microfilm: 1241074; viewed 22 Jul 2022.
  6. [S1313] Ancestry.com, online www.Ancestry.com, New York State Department of Health; Albany, NY, USA; New York State Marriage Index. Certificate Number: 4764; viewed 22 Jul 2022.
  7. [S1915] 1915 US Census, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 05; Assembly District: 02; City: Rochester Ward 08; County: Monroe; Page: 03; viewed 22 Jul 2022.
  8. [S1920] 1920 US Census, Year: 1920; Census Place: Rochester Ward 8, Monroe, New York; Roll: T625_1121; Page: 1A; Enumeration District: 95; viewed 22 Jul 2022.
  9. [S1313] Ancestry.com, online www.Ancestry.com, New York Department of Health; Albany, NY; NY State Death Index. Certificate Number: 53855; viewed 22 Jul 2022.
  10. [S4] Newspapers.com, online https://www.newspapers.com, Democrat and Chronicle (Rochester, New York) 08 Oct 1921, Sat, Page 24; viewed 17 Jul 2022.
  11. [S1313] Ancestry.com, online www.Ancestry.com, Marriage Records. New York Marriages. Various New York County Clerk offices. Monroe, New York No 50959; viewed 22 Jul 2022.
  12. [S1930] 1930 US Census, Year: 1930; Census Place: Rochester, Monroe, New York; Page: 57A; Enumeration District: 0147; FHL microfilm: 2341188; viewed 22 Jul 2022.
  13. [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 2039, Order Number 767-A; viewed 22 Jul 2022.
  14. [S1940] 1940 US Census, Year: 1940; Census Place: Rochester, Monroe, New York; Roll: m-t0627-02849; Page: 15A; Enumeration District: 65-268; viewed 22 Jul 2022.
  15. [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: Rochester, Monroe, New York; Roll: 5273; Sheet Number: 1; Enumeration District: 69-322; viewed 22 Jul 2022.
  16. [S4] Newspapers.com, online https://www.newspapers.com, Democrat and Chronicle (Rochester, New York) 13 Oct 1976, Wed, Page 38; URL: https://www.newspapers.com/image/137006613/,0.8160917,0.8869927,0.90160656&xid=3355; viewed 22 Jul 2022.
  17. [S1313] Ancestry.com, online www.Ancestry.com, U.S., Department of Veterans Affairs Beneficiary Identification Records Locator Subsystem (BIRLS) Death File. Washington, D.C.: U.S. Department of Veterans Affairs. SSN: 097123994; viewed 22 Jul 2022.
  18. [S4] Newspapers.com, online https://www.newspapers.com, Democrat and Chronicle (Rochester, New York) 28 Oct 1980, Tue, Page 16; URL: https://www.newspapers.com/image/137073124/,0.14677307,0.32720235,0.2590357&xid=3355; viewed 22 Jul 2022.
  19. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com/memorial/196126756/… accessed 22 July 2022), memorial page for Claudia Louise Fox Long (26 Aug 1890–27 Oct 1980), Find a Grave Memorial ID 196126756, citing Mount Hope Cemetery, Rochester, Monroe County, New York, USA; Maintained by mbkmueller (contributor 49503689).
  20. [S1313] Ancestry.com, online www.Ancestry.com, Marriage Records. New York Marriages. Various New York County Clerk offices. Monroe, New York, License Number 768; viewed 23 Jul 2022.

Doris Louise Perry1,2,3

F, b. 27 August 1909, d. 21 February 1994
Relationship
7th great-granddaughter of Roger Billings
     Doris Louise Perry was born on 27 August 1909 at Rochester, Monroe County, New York, USA.4,1,2 She was the daughter of Alan Brooks Perry and Claudia Louise Fox.3,2,1 Doris Louise Perry was listed as the grand-child of Minnie Harvey Perry in the 1910 US Federal Census for 11 Evergreen St, Rochester, Monroe County, New York, USA.2 Doris Louise Perry was listed as the grand-child of Minnie Harvey Perry in the 1915 US State Census for 11 Evergreen St, Rochester, Monroe County, New York, USA.5 Doris Louise Perry was listed as the daughter of Alan Brooks Perry in the 1915 US State Census for 763 Clifford Ave, Rochester, Monroe County, New York, USA.6 Doris Louise Perry was listed as the grand-child of Minnie Harvey Perry in the 1920 US Federal Census for 11 Evergreen St, Rochester, Monroe County, New York, USA.7 Doris Louise Perry was listed as the daughter of Alan Brooks Perry in the 1920 US Federal Census for 763 Clifford Ave, Rochester, Monroe County, New York, USA.3 Doris Louise Perry survived the death of Alan Brooks Perry on 7 October 1921 at 111 Keller St, Rochester, Monroe County, New York, USA.8,9 Doris Louise Perry was a stenographer on 24 August 1929.1 She and Alvah Frederick Sweeting obtained a marriage license on 24 August 1929 at Irondequoit, Monroe County, New York, USA.1 Doris Louise Perry married Alvah Frederick Sweeting on 3 September 1929 at Rochester, Monroe County, New York, USA.10 Doris Louise Sweeting lived at 109 MacBeth St, Rochester, Monroe County, New York, USA, in 1934.11 She married second James Martin Farrell on 27 August 1935 at Pittsford, Monroe County, New York, USA.12,13,14 Doris Louise Farrell was listed as the wife of James Martin Farrell in the 1940 US Federal Census for 10 Colonial Rd, Rochester, Monroe County, New York, USA.14 Doris Louise Farrell and James Martin Farrell lived at 281 Laurelton Rd, Rochester, Monroe County, New York, USA, on 16 October 1940.15 Doris Louise Farrellwas the only attendant for the bride at the marriage of Bernard John Mezger and Carol Mary Perry on 5 July 1945 at 527 Hazelwood Terrace, Rochester, Monroe County, New York, USA.16,17,18 Doris Louise Farrell was listed as the wife of James Martin Farrell in the 1950 US Federal Census for Apt 1, 527 Hazelwood Terrace, Rochester, Monroe County, New York, USA.19 Doris Louise Farrell survived the death of Roswell Mason Long on 12 October 1976 at Monroe County, New York, USA.20,21 Doris Louise Farrell survived the death of Claudia Louise Fox on 27 October 1980 at Copake, Columbia County, New York, USA.13 Doris Louise Perry and James Martin Farrell lived at Rochester, Monroe County, New York, USA, on 27 October 1980.13 Doris Louise Perry was left a widow by the death of James Martin Farrell on 2 July 1983.22,23,24 Doris Louise Farrell survived the death of Alan Brooks Perry on 16 December 1989 at Pittsford, Monroe County, New York, USA.25,26,27 Doris Louise Perry died on 21 February 1994 at Rochester, Monroe County, New York, USA, at age 8424 and was buried at Riverside Cemetery, Rochester, Monroe County, New York, USA.28

Children of Doris Louise Perry and James Martin Farrell

  • James A Farrell14,19
  • Robert Malcolm Farrell29,19
  • Stephen Todd Farrell19

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Marriage Records. New York Marriages. Various New York County Clerk offices. Monroe, New York, License Number 768; viewed 23 Jul 2022.
  2. [S1910] 1910 US Census, Year: 1910; Census Place: Rochester Ward 5, Monroe, New York; Roll: T624_989; Page: 2A; Enumeration District: 0067; FHL microfilm: 1375002; viewed 16 Jul 2022.
  3. [S1920] 1920 US Census, Year: 1920; Census Place: Rochester Ward 8, Monroe, New York; Roll: T625_1121; Page: 1A; Enumeration District: 95; viewed 22 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: 38227; viewed 23 Jul 2022.
  5. [S1915] 1915 US Census, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 05; Assembly District: 04; City: Rochester Ward 05; County: Monroe; Page: 37; viewed 17 Jul 2022.
  6. [S1915] 1915 US Census, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 05; Assembly District: 02; City: Rochester Ward 08; County: Monroe; Page: 03; viewed 22 Jul 2022.
  7. [S1920] 1920 US Census, Year: 1920; Census Place: Rochester Ward 5, Monroe, New York; Roll: T625_1121; Page: 5B; Enumeration District: 72; viewed 17 Jul 2022.
  8. [S1313] Ancestry.com, online www.Ancestry.com, New York Department of Health; Albany, NY; NY State Death Index. Certificate Number: 53855; viewed 22 Jul 2022.
  9. [S4] Newspapers.com, online https://www.newspapers.com, Democrat and Chronicle (Rochester, New York) 08 Oct 1921, Sat, Page 24; viewed 17 Jul 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: 26293; viewed 23 Jul 2022.
  11. [S1313] Ancestry.com, online www.Ancestry.com, U.S., City Directories, 1822-1995 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2011. Rochester, New York, City Directory, 1934; viewed 23 Jul 2022.
  12. [S1313] Ancestry.com, online www.Ancestry.com, New York State Department of Health; Albany, NY, USA; New York State Marriage Index. Certificate Number: 38993; viewed 23 Jul 2022.
  13. [S4] Newspapers.com, online https://www.newspapers.com, Democrat and Chronicle (Rochester, New York) 28 Oct 1980, Tue, Page 16; URL: https://www.newspapers.com/image/137073124/,0.14677307,0.32720235,0.2590357&xid=3355; viewed 22 Jul 2022.
  14. [S1940] 1940 US Census, Year: 1940; Census Place: Rochester, Monroe, New York; Roll: m-t0627-02849; Page: 6A; Enumeration District: 65-272; viewed 23 Jul 2022.
  15. [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 1520, Order Number 2158; viewed 23 Jul 2022.
  16. [S1313] Ancestry.com, online www.Ancestry.com, New York State Department of Health; Albany, NY, USA; New York State Marriage Index. Certificate Number: 19850; viewed 25 Jul 2022.
  17. [S4] Newspapers.com, online https://www.newspapers.com, Democrat and Chronicle (Rochester, New York) 31 Jul 1945, Tue, Page 14; URL: https://www.newspapers.com/image/135847912/,0.06380372,0.38734764,0.25268552&xid=3398; viewed 25 Jul 2022.
  18. [S911] Misc Web Sites, , Legacy.com: Bernard John Mezger, published in The Cooperstown Crier on Jan. 23, 2009 (https://www.legacy.com/obituaries/coopercrier/obituary.aspx); viewed 25 Jul 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: Rochester, Monroe, New York; Roll: 5273; Sheet Number: 1; Enumeration District: 69-322; viewed 23 Jul 2022.
  20. [S4] Newspapers.com, online https://www.newspapers.com, Democrat and Chronicle (Rochester, New York) 13 Oct 1976, Wed, Page 38; URL: https://www.newspapers.com/image/137006613/,0.8160917,0.8869927,0.90160656&xid=3355; viewed 22 Jul 2022.
  21. [S1313] Ancestry.com, online www.Ancestry.com, U.S., Department of Veterans Affairs Beneficiary Identification Records Locator Subsystem (BIRLS) Death File. Washington, D.C.: U.S. Department of Veterans Affairs. SSN: 097123994; viewed 22 Jul 2022.
  22. [S4] Newspapers.com, online https://www.newspapers.com, Democrat and Chronicle (Rochester, New York) 04 Jul 1983, Mon, Page 10; URL: https://www.newspapers.com/image/137858526/,0.51289874,0.26129317,0.7662015&xid=3355; viewed 23 Jul 2022.
  23. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Social Security Number: 128-07-4430; viewed 23 Jul 2022.
  24. [S4] Newspapers.com, online https://www.newspapers.com, Democrat and Chronicle (Rochester, New York) 23 Feb 1994, Wed, Page 166; URL: https://www.newspapers.com/image/138489033/,0.03539564,0.8040859,0.101199724&xid=3355; viewed 23 Jul 2022.
  25. [S4] Newspapers.com, online https://www.newspapers.com, Democrat and Chronicle (Rochester, New York) 22 Dec 1989, Fri, Page 14; viewed 23 Jul 2022.
  26. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Social Security Number: 128-09-3554; viewed 23 Jul 2022.
  27. [S1313] Ancestry.com, online www.Ancestry.com, North Carolina Department of Health. North Carolina Deaths, 1988-92. Social Security Number: 128093554; viewed 23 Jul 2022.
  28. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com/memorial/203305054/… accessed 23 July 2022), memorial page for Doris Perry Farrell (1910–21 Feb 1994), Find a Grave Memorial ID 203305054, citing Riverside Cemetery, Rochester, Monroe County, New York, USA; Maintained by RamklovFamily (contributor 49305331).
  29. [S1313] Ancestry.com, online www.Ancestry.com, Episcopal Diocese of Rochester; Rochester, New York; St. Thomas's Church Marriage Register, Rochester, NY; Volume Number: 3. Marriage page 159; viewed 23 Jul 2022.

George A Hemming1,2,3

M, b. 2 June 1878, d. 9 August 1956
     George A Hemming was born on 2 June 1878 at Halland, Sweden, s/o Johannes Pierson and Benedicca Anderson.4,5,1 He married Florence (?) between April 1900 and April 1901.6,7 George A Hemming and Florence (?) immigrated to USA in 1903.8 George A Hemming immigrated to USA circa 1905.9,10 He was listed as the Head of the Household in the 1910 US Federal Census for 820 Oak St, Rochester, Monroe County, New York, USA. The household included Florence Hemming.8
George A Hemming was a carpenter at a sash & blind factory on 20 April 1910.8 He was wood working machinery for the Stromberg-Carlson Co at 1050 Universtiy Ave, Rochester, Monroe County, New York, USA, on 12 September 1918.5 He and Florence (?) lived at 104 South Washington, Rochester, Monroe County, New York, USA, on 12 September 1918.5 George A Hemming was naturalized in 1920 at Rochester, Monroe County, New York, USA.10 He was listed as a roomer with the household of Gustaf B Anderson in the 1920 US Federal Census for 144 Laughton Ave, Rochester, Monroe County, New York, USA.9 George A Hemming was a machine operator for the telephone company on 5 January 1920.9 He was a woodworker in 1921.7 He and Florence (?) lived at Breck Rd nr Culver Rd, Rochester, Monroe County, New York, USA, in 1921.7 George A Hemming and Mary L Perry obtained a marriage license.11 George A Hemming was a woodworker at Rochester, Monroe County, New York, USA, on 15 July 1922.1 He married Mary L Perry, daughter of Joseph Perry and Minnie Harvey Brooks, on 15 July 1922 at Rochester, Monroe County, New York, USA.1,2,3 George A Hemming was listed as the son-in-law of Minnie Harvey Perry in the 1925 US State Census for 267 Parsells, Rochester, Monroe County, New York, USA.10 George A Hemming was a woodworker on 1 June 1925.10 He survived the death of Edith Lucille Hemming on 5 November 1925 at 267 Parsells Ave, Rochester, Monroe County, New York, USA.12,13 George A Hemming was listed as the Head of the Household in the 1930 US Federal Census for 267 Parsells Ave, Rochester, Monroe County, New York, USA. The household included Mary L Hemming, Marian N Hemming, George Edward Hemming, Richard Edward Perry, Josephine Mender and Jean M Mender.3
George A Hemming was a cabinet maker for a telephone manufacturer on 10 April 1930.3 He was listed as the Head of the Household in the 1940 US Federal Census for 1165 Garson Ave, Rochester, Monroe County, New York, USA. The household included Mary L Hemming, Marian N Hemming and George Edward Hemming.14
George A Hemming was a woodworker in a telephone factory on 10 April 1940.14 He was employed by the Stromberg-Carlson Co at 100 Carlson Rd, Rochester, Monroe County, New York, USA, on 26 April 1942.4 He lived at 1165 Garson Ave, Rochester, Monroe County, New York, USA, on 26 April 1942.4 He and Mary L Hemming lived at 1165 Garson Ave, Rochester, Monroe County, New York, USA, in 1943.15 George A Hemming and George Edward Hemming lived at 1165 Garson Ave, Rochester, Monroe County, New York, USA, on 26 August 1946.16 George A Hemming was a cabinet maker at 100 Carlson Rd, Rochester, Monroe County, New York, USA, in 1949.17 He and Mary L Perry lived at 1165 Garson Ave, Rochester, Monroe County, New York, USA, in 1949.17 George A Hemming was listed as the Head of the Household in the 1950 US Federal Census for 1165 Garson Ave, Rochester, Monroe County, New York, USA. The household included Mary L Hemming and Marian N Hemming.18
George A Hemming was the supervisor of cabinet making at a radio and television factory on 18 April 1950.18 He died on 9 August 1956 at 1165 Garson Ave, Rochester, Monroe County, New York, USA, at age 7819,20,21 and was buried on 13 August 1956 at Riverside Cemetery, Rochester, Monroe County, New York, USA.20

Children of George A Hemming and Florence (?)

Children of George A Hemming and Mary L Perry

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Marriage Records. New York Marriages. Various New York County Clerk offices.; Number: 39302; viewed 18 Jul 2022.
  2. [S4] Newspapers.com, online https://www.newspapers.com, Democrat and Chronicle (Rochester, New York) 30 Jan 1928, Mon, Page 29; URL: https://www.newspapers.com/image/135169260/,0.8474096,0.14796904,0.89531046&xid=3355; viewed 17 Jul 2022.
  3. [S1930] 1930 US Census, Year: 1930; Census Place: Rochester, Monroe, New York; Page: 9A; Enumeration District: 0139; FHL microfilm: 2341187; viewed 22 Jul 2022.
  4. [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 1001; viewed 27 Jul 2022.
  5. [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. Serial Number 4710, Order Number a2536; viewed 27 Jul 2022.
  6. [S1910] 1910 US Census, Year: 1910; Census Place: Rochester Ward 9, Monroe, New York; Roll: T624_989; Page: 6B; Enumeration District: 0095; FHL microfilm: 1375002; viewed 31 Jul 2022: married nine years.
  7. [S1313] Ancestry.com, online www.Ancestry.com, U.S., City Directories, 1822-1995 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2011. Rochester, New York, City Directory, 1921, Page 516; viewed 31 Jul 2022.
  8. [S1910] 1910 US Census, Year: 1910; Census Place: Rochester Ward 9, Monroe, New York; Roll: T624_989; Page: 6B; Enumeration District: 0095; FHL microfilm: 1375002; viewed 31 Jul 2022.
  9. [S1920] 1920 US Census, Year: 1920; Census Place: Rochester Ward 18, Monroe, New York; Roll: T625_1124; Page: 2A; Enumeration District: 198; viewed 27 Jul 2022.
  10. [S1925] 1925 US Census, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 08; Assembly District: 02; City: Rochester Ward 18; County: Monroe; Page: 6; viewed 17 Jul 2022.
  11. [S4] Newspapers.com, online https://www.newspapers.com, Democrat and Chronicle (Rochester, New York) 19 Jul 1922, Wed, Page 30; URL: https://www.newspapers.com/image/135592261/,0.71136165,0.8494799,0.921988&xid=3398; viewed 25 Jul 2022.
  12. [S1313] Ancestry.com, online www.Ancestry.com, New York Department of Health; Albany, NY; NY State Death Index. Certificate Number: 63239; viewed 29 Jul 2022.
  13. [S4] Newspapers.com, online https://www.newspapers.com, Democrat and Chronicle (Rochester, New York) 06 Nov 1925, Fri, Page 28; URL: https://www.newspapers.com/image/135146730/,0.5020878,0.7503997,0.5374578&xid=3355; viewed 27 Jul 2022.
  14. [S1940] 1940 US Census, Year: 1940; Census Place: Rochester, Monroe, New York; Roll: m-t0627-02849; Page: 2A; Enumeration District: 65-270B; viewed 26 Jul 2022.
  15. [S1313] Ancestry.com, online www.Ancestry.com, U.S., City Directories, 1822-1995 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2011. Rochester, New York, City Directory, 1943, page 397; viewed 28 Jul 2022.
  16. [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 217-A, Order Number 11847-A; viewed 27 Jul 2022.
  17. [S1313] Ancestry.com, online www.Ancestry.com, U.S., City Directories, 1822-1995 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2011. Rochester, New York, City Directory, 1949, Page 431; viewed 29 Jul 2022.
  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: Rochester, Monroe, New York; Roll: 5273; Sheet Number: 1; Enumeration District: 69-316; viewed 26 Jul 2022.
  19. [S1313] Ancestry.com, online www.Ancestry.com, New York Department of Health; Albany, NY; NY State Death Index. Certificate Number: 52666; viewed 27 Jul 2022.
  20. [S4] Newspapers.com, online https://www.newspapers.com, Democrat and Chronicle (Rochester, New York) 11 Aug 1956, Sat, Page 10; URL: https://www.newspapers.com/image/135633074/,0.6075671,0.1559516,0.6686877&xid=3355; viewed 27 Jul 2022.
  21. [S1313] Ancestry.com, online www.Ancestry.com, U.S., City Directories, 1822-1995 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2011. Rochester, New York, City Directory, 1959; viewed 27 Jul 2022: Mary was listed as a widow in the city directory.

George John Mender1,2,3

M, b. 7 May 1901, d. 19 July 1972
     George John Mender was born on 7 May 1901 at Rochester, Monroe County, New York, USA, s/o Geo Mender and Augusta Hoser.4,1,2 He was listed as the son of George E Mender in the 1905 US State Census for Rochester, Monroe County, New York, USA.5 George John Mender was listed as the son of George E Mender in the 1920 US Federal Census for 315 Ridgeway Ave, Rochester, Monroe County, New York, USA.6 George John Mender was a butcher in the market on 10 January 1920.6 He was a butcher at Rochester, Monroe County, New York, USA, on 14 July 1920.2 He married Josephine Perry, daughter of Joseph Perry and Minnie Harvey Brooks, on 14 July 1920 at Pittsford, Monroe County, New York, USA.2,7,8 George John Mender was listed as the son of Geo E Mender in the 1925 US State Census for 315 Ridgeway Ave, Rochester, Monroe County, New York, USA.9 George John Mender was a butcher on 1 June 1925.9 He and Josephine Perry were divorced on 20 November 1929 at Rochester, Monroe County, New York, USA.10,8 George John Mender[ was listed as a roomer with the household of Russell Hawley] in the 1930 US Federal Census for 14 Cherry Grove, Ecorse Village, Wayne County, Michigan, USA.11 George John Mender was a retail butcher on 9 April 1930.11 He was a meat cutter on 21 October 1931.12 He married second Frances Doremus on 21 October 1931 at Wood County, Ohio, USA.12,1 George John Mender and Frances Mender lived at Detroit, Wayne County, Michigan, USA, on 1 April 1935.13 George John Mender was listed as the Head of the Household in the 1940 US Federal Census for Maricopa County, Arizona, USA. The household included Frances Mender.13
George John Mender was an automobile salesman in a showroom on 4 May 1940.13 He was in the poultry business at 257 Rhode Island, Highland Park, Wayne County, Michigan, USA, on 16 February 1942.1 He and Frances Mender lived at 551 Gravilla St, La Jolla, San Diego County, California, USA, in 1959.14 George John Mender died on 19 July 1972 at San Diego, San Diego County, California, USA, at age 71.15

Child of George John Mender and Josephine Perry

Citations

  1. [S1939] "World War II Draft Card", National Archives at St. Louis; St. Louis, Missouri; WWII Draft Registration Cards for Michigan, 10/16/1940-03/31/1947; Record Group: Records of the Selective Service System, 147; Box: 799; Serial Number 1327; Order Number 11913; viewed 31 Jul 2022.
  2. [S1313] Ancestry.com, online www.Ancestry.com, Marriage Records. New York Marriages. Various New York County Clerk offices. Monroe, New York, Number 3251; viewed 31 Jul 2022.
  3. [S1910] 1910 US Census, Year: 1910; Census Place: Rochester Ward 5, Monroe, New York; Roll: T624_989; Page: 2A; Enumeration District: 0067; FHL microfilm: 1375002; viewed 16 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: 17204; viewed 31 Jul 2022.
  5. [S1905] 1905 US Census, New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: E.D. 03; City: Rochester Ward 08; County: Monroe; viewed 1 Aug 2022.
  6. [S1920] 1920 US Census, Year: 1920; Census Place: Rochester Ward 10, Monroe, New York; Roll: T625_1122; Page: 9A; Enumeration District: 114; viewed 1 Aug 2022.
  7. [S4] Newspapers.com, online https://www.newspapers.com, Democrat and Chronicle (Rochester, New York) 30 Jan 1928, Mon, Page 29; URL: https://www.newspapers.com/image/135169260/,0.8474096,0.14796904,0.89531046&xid=3355; viewed 17 Jul 2022.
  8. [S1930] 1930 US Census, Year: 1930; Census Place: Rochester, Monroe, New York; Page: 9A; Enumeration District: 0139; FHL microfilm: 2341187; viewed 22 Jul 2022.
  9. [S1925] 1925 US Census, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 10; Assembly District: 04; City: Rochester Ward 10; County: Monroe; Page: 27; viewed 31 Jul 2022.
  10. [S1313] Ancestry.com, online www.Ancestry.com, Marriage Records. New York Marriages. Various New York County Clerk offices. Monroe, New York, Number 64167; viewed 31 Jul 2022.
  11. [S1930] 1930 US Census, Year: 1930; Census Place: Ecorse, Wayne, Michigan; Page: 7A; Enumeration District: 0916; FHL microfilm: 2340806; viewed 1 Aug 2022.
  12. [S1313] Ancestry.com, online www.Ancestry.com, Marriage Records. Ohio Marriages. Various Ohio County Courthouses. Wood, Ohio, Number 133; viewed 31 Jul 2022.
  13. [S1940] 1940 US Census, Year: 1940; Census Place: Maricopa, Arizona; Roll: m-t0627-00107; Page: 61A; Enumeration District: 7-116; viewed 1 Aug 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. La Jolla, California, City Directory, 1959, Page 96; viewed 1 Aug 2022.
  15. [S1313] Ancestry.com, online www.Ancestry.com, State of California. California Death Index, 1940-1997. Sacramento, CA, USA: State of California Department of Health Services, Center for Health Statistics. Place: San Diego; Date: 19 Jul 1972; Social Security: 373104640; viewed 31 Jul 2022.
  16. [S1925] 1925 US Census, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 08; Assembly District: 02; City: Rochester Ward 18; County: Monroe; Page: 6; viewed 17 Jul 2022.

Jean M Mender1,2

F, b. 26 June 1920, d. 27 November 1942
Relationship
7th great-granddaughter of Roger Billings
     Jean M Mender was born on 26 June 1920 at Rochester, Monroe County, New York, USA.3,1,4 She was the daughter of George John Mender and Josephine Perry.1,2 Jean M Mender was listed as the granddaughter of Minnie Harvey Perry in the 1925 US State Census for 267 Parsells, Rochester, Monroe County, New York, USA.1 Jean M Mender was listed as the niece of George A Hemming in the 1930 US Federal Census for 267 Parsells Ave, Rochester, Monroe County, New York, USA.2 Jean M Mender was an attendant at the St Lawrence State Hospital, Ogdensburg, St Lawrence County, New York, USA, from 10 March 1940 to 1 July 1940.5,6 She was listed as a student attendant at the St Lawrence State Hospital, Ogdensburg, St Lawrence County, New York, USA, in the 1940 US Federal Census.7 Jean M Mender was a student nurse at the St Lawrence State Hospital, Ogdensburg, St Lawrence County, New York, USA, from 1 July 1940 to 9 November 1941.6 She married William Joseph Brouse.3 Jean M Mender and William Joseph Brouse lived at 331 Judson, Ogdensburg, St Lawrence County, New York, USA, in 1942.8 Jean M Mender died on 27 November 1942 at Hepburn Hospital, Ogdensburg, St Lawrence County, New York, USA, at age 223,9 and was buried on 30 November 1942 at Saint Mary's Cemetery, Ogdensburg, St Lawrence County, New York, USA.9,3

Child of Jean M Mender and William Joseph Brouse

  • Martha Jean Brouse9

Citations

  1. [S1925] 1925 US Census, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 08; Assembly District: 02; City: Rochester Ward 18; County: Monroe; Page: 6; viewed 17 Jul 2022.
  2. [S1930] 1930 US Census, Year: 1930; Census Place: Rochester, Monroe, New York; Page: 9A; Enumeration District: 0139; FHL microfilm: 2341187; viewed 22 Jul 2022.
  3. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com/memorial/27947208/jean-brouse: accessed 01 August 2022), memorial page for Jean Mender Brouse (26 Jun 1920–27 Nov 1942), Find a Grave Memorial ID 27947208, citing Saint Mary's Cemetery, Ogdensburg, St. Lawrence County, New York, USA; Maintained by Anne Cady (contributor 46985237).
  4. [S1313] Ancestry.com, online www.Ancestry.com, New York State Department of Health; Albany, NY, USA; New York State Birth Index. Certificate Number:     49639; viewed 1 Aug 2022.
  5. [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, 1941, Page 102; viewed 1 Aug 2022.
  6. [S1313] Ancestry.com, online www.Ancestry.com, New York State Archives; Albany, NY, USA; New York State Dept. of Civil Service, State Employee History Cards, 1894-1954; Series: 15029; viewed 1 Aug 2022.
  7. [S1940] 1940 US Census, Year: 1940; Census Place: Ogdensburg, St Lawrence, New York; Roll: m-t0627-02771; Page: 29A; Enumeration District: 45-86; viewed 1 Augl 2022.
  8. [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, 1942, Page 46; viewed 1 Aug 2022.
  9. [S4] Newspapers.com, online https://www.newspapers.com, Democrat and Chronicle (Rochester, New York) 02 Dec 1942, Wed, Page 13; viewed 1 Aug 2022.

Marian N Hemming1,2,3

F, b. 11 February 1923, d. 25 November 2018
Relationship
7th great-granddaughter of Roger Billings
     Marian N Hemming was born on 11 February 1923 at Rochester, Monroe County, New York, USA.1,2,3 She was the daughter of George A Hemming and Mary L Perry.2,3,4 Marian N Hemming was listed as the daughter (granddaughter) of Minnie Harvey Perry in the 1925 US State Census for 267 Parsells, Rochester, Monroe County, New York, USA.2 Marian N Hemming survived the death of Edith Lucille Hemming on 5 November 1925 at 267 Parsells Ave, Rochester, Monroe County, New York, USA.5,6 Marian N Hemming was listed as the daughter of George A Hemming in the 1930 US Federal Census for 267 Parsells Ave, Rochester, Monroe County, New York, USA.3 Marian N Hemming was listed as the daughter of George A Hemming in the 1940 US Federal Census for 1165 Garson Ave, Rochester, Monroe County, New York, USA.4 Marian N Hemming lived with George A Hemming and Mary L Hemming in 1943 at 1165 Garson Ave, Rochester, Monroe County, New York, USA.7 Marian N Hemming was a stock clerk in 1943.7 She lived with George A Hemming and Mary L Perry in 1949 at 1165 Garson Ave, Rochester, Monroe County, New York, USA.8 Marian N Hemming was an inspector K Pr in 1949.8 She was the maid of honor at the wedding of Robert William Barnes and Ethel V Hemming on 3 September 1949 at Baptist Temple, Rochester, Monroe County, New York, USA.9,10 Marian N Hemming was listed as the daughter of George A Hemming in the 1950 US Federal Census for 1165 Garson Ave, Rochester, Monroe County, New York, USA.11 Marian N Hemming ran a kick press for a manufacturer of small machine parts on 18 April 1950.11 She was a machine operator at Roch Manufacturing Co in 1951.12 She married first John C Pringle on 7 June 1952 at Rochester, Monroe County, New York, USA.13,14 Marian N Hemming survived the death of George A Hemming on 9 August 1956 at 1165 Garson Ave, Rochester, Monroe County, New York, USA.15,14,16 Marian N Pringle and Mary L Perry lived at 1165 Garson Ave, Rochester, Monroe County, New York, USA, in 1959.17 Marian N Hemming was an inspector at SC Co in 1959.18 She and Chester Moran obtained a marriage license on 1 September 1959.19 Marian N Hemming married second Chester Moran on 4 September 1959 at Rochester, Monroe County, New York, USA.20,21 Marian N Hemming survived the death of Mary L Perry on 16 June 1976 at Genesee Hospital, Rochester, Monroe County, New York, USA.22,21 Marian N Moran survived the death of George Edward Hemming on 3 April 2013 at Pittsford, Monroe County, New York, USA.23,24 Marian N Hemming survived the death of Rosemary Gail Bracken on 22 June 2015 at Rochester, Monroe County, New York, USA.25,24 Marian N Hemming was left a widow by the death of Chester Moran before 25 November 2018.24 Marian N Hemming died on 25 November 2018 at Rochester, Monroe County, New York, USA, at age 9524 and was buried after 1 December 2018.24

Child of Marian N Hemming and John C Pringle

  • George L Pringle24

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: 12407; viewed 27 Jul 2022.
  2. [S1925] 1925 US Census, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 08; Assembly District: 02; City: Rochester Ward 18; County: Monroe; Page: 6; viewed 17 Jul 2022.
  3. [S1930] 1930 US Census, Year: 1930; Census Place: Rochester, Monroe, New York; Page: 9A; Enumeration District: 0139; FHL microfilm: 2341187; viewed 22 Jul 2022.
  4. [S1940] 1940 US Census, Year: 1940; Census Place: Rochester, Monroe, New York; Roll: m-t0627-02849; Page: 2A; Enumeration District: 65-270B; viewed 26 Jul 2022.
  5. [S1313] Ancestry.com, online www.Ancestry.com, New York Department of Health; Albany, NY; NY State Death Index. Certificate Number: 63239; viewed 29 Jul 2022.
  6. [S4] Newspapers.com, online https://www.newspapers.com, Democrat and Chronicle (Rochester, New York) 06 Nov 1925, Fri, Page 28; URL: https://www.newspapers.com/image/135146730/,0.5020878,0.7503997,0.5374578&xid=3355; viewed 27 Jul 2022.
  7. [S1313] Ancestry.com, online www.Ancestry.com, U.S., City Directories, 1822-1995 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2011. Rochester, New York, City Directory, 1943, page 397; viewed 28 Jul 2022.
  8. [S1313] Ancestry.com, online www.Ancestry.com, U.S., City Directories, 1822-1995 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2011. Rochester, New York, City Directory, 1949, Page 431; viewed 29 Jul 2022.
  9. [S1313] Ancestry.com, online www.Ancestry.com, New York State Department of Health; Albany, NY, USA; New York State Marriage Index. Certificate Number: 35172; viewed 29 Jul 2022.
  10. [S4] Newspapers.com, online https://www.newspapers.com, Democrat and Chronicle (Rochester, New York) 05 Sep 1949, Mon, Page 26; viewed 27 Jul 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: Rochester, Monroe, New York; Roll: 5273; Sheet Number: 1; Enumeration District: 69-316; viewed 26 Jul 2022.
  12. [S1313] Ancestry.com, online www.Ancestry.com, U.S., City Directories, 1822-1995 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2011. Rochester, New York, City Directory, 1951, Page 416; viewed 31 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: 17741; viewed 27 Jul 2022.
  14. [S4] Newspapers.com, online https://www.newspapers.com, Democrat and Chronicle (Rochester, New York) 11 Aug 1956, Sat, Page 10; URL: https://www.newspapers.com/image/135633074/,0.6075671,0.1559516,0.6686877&xid=3355; viewed 27 Jul 2022.
  15. [S1313] Ancestry.com, online www.Ancestry.com, New York Department of Health; Albany, NY; NY State Death Index. Certificate Number: 52666; viewed 27 Jul 2022.
  16. [S1313] Ancestry.com, online www.Ancestry.com, U.S., City Directories, 1822-1995 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2011. Rochester, New York, City Directory, 1959; viewed 27 Jul 2022: Mary was listed as a widow in the city directory.
  17. [S1313] Ancestry.com, online www.Ancestry.com, U.S., City Directories, 1822-1995 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2011. Rochester, New York, City Directory, 1959, page 506/924; viewed 27 Jul 2022.
  18. [S1313] Ancestry.com, online www.Ancestry.com, U.S., City Directories, 1822-1995 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2011. Rochester, New York, City Directory, 1959, page 924; viewed 27 Jul 2022.
  19. [S4] Newspapers.com, online https://www.newspapers.com, Democrat and Chronicle (Rochester, New York) 01 Sep 1959, Tue, Page 22; URL: https://www.newspapers.com/image/135663447/,0.5199232,0.26272893,0.6000965&xid=3398; viewed 28 Jul 2022.
  20. [S1313] Ancestry.com, online www.Ancestry.com, New York State Department of Health; Albany, NY, USA; New York State Marriage Index. Certificate Number: 35902; viewed 27 Jul 2022.
  21. [S4] Newspapers.com, online https://www.newspapers.com, Democrat and Chronicle (Rochester, New York) 17 Jun 1976, Thu, Page 24; viewed 26 Jul 2022.
  22. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Social Security Number: 073-03-0320; viewed 25 Jul 2022.
  23. [S4] Newspapers.com, online https://www.newspapers.com, Democrat and Chronicle (Rochester, New York) 06 Apr 2013, Sat, Page B2; URL: https://www.newspapers.com/image/119130876/,0.46781516,0.50087655,0.7343313&xid=3355; viewed 28 Jul 2022.
  24. [S911] Misc Web Sites, , Legacy.com: Marian Moran (Hemming), published by Rochester Democrat And Chronicle on Nov. 28, 2018. (https://www.legacy.com/us/obituaries/democratandchronicle/…); viewed 28 Jul 2022.
  25. [S4] Newspapers.com, online https://www.newspapers.com, Democrat and Chronicle (Rochester, New York) 25 Jun 2015, Thu, Page A9; URL: https://www.newspapers.com/image/113215186/,0.7952782,0.80931634,0.926978&xid=3355; viewed 28 Jul 2022.

Edith Lucille Hemming1,2

F, b. 26 September 1924, d. 5 November 1925
Relationship
7th great-granddaughter of Roger Billings
     Edith Lucille Hemming was born on 26 September 1924 at Rochester, Monroe County, New York, USA.3,2 She was the daughter of George A Hemming and Mary L Perry.2 Edith Lucille Hemming was listed as the daughter (granddaughter) of Minnie Harvey Perry in the 1925 US State Census for 267 Parsells, Rochester, Monroe County, New York, USA.2 Edith Lucille Hemming died on 5 November 1925 at 267 Parsells Ave, Rochester, Monroe County, New York, USA, at age 14,1 and was buried on 7 November 1925.5

Citations

  1. [S4] Newspapers.com, online https://www.newspapers.com, Democrat and Chronicle (Rochester, New York) 06 Nov 1925, Fri, Page 28; URL: https://www.newspapers.com/image/135146730/,0.5020878,0.7503997,0.5374578&xid=3355; viewed 27 Jul 2022.
  2. [S1925] 1925 US Census, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 08; Assembly District: 02; City: Rochester Ward 18; County: Monroe; Page: 6; viewed 17 Jul 2022.
  3. [S1313] Ancestry.com, online www.Ancestry.com, New York State Department of Health; Albany, NY, USA; New York State Birth Index. Certificate Number: 76895; viewed 29 Jul 2022.
  4. [S1313] Ancestry.com, online www.Ancestry.com, New York Department of Health; Albany, NY; NY State Death Index. Certificate Number: 63239; viewed 29 Jul 2022.
  5. [S1313] Ancestry.com, online www.Ancestry.com, Democrat and Chronicle (Rochester, New York) 08 Nov 1925, Sun, Page 40; URL: https://www.newspapers.com/image/135146961/,0.9203774,0.7471393,0.9541562&xid=3355; viewed 29 Jul 2022.

Freda Harmon1,2,3

F, b. 26 June 1892, d. 7 August 1982
     Freda Harmon was born on 26 June 1892 at Rochester, Monroe County, New York, USA.4,1,3 She was listed as the daughter of Dora A Harmon in the 1905 US State Census for 12 Morgan St, Rochester, Monroe County, New York, USA.5 Freda Harmon was a laundress on 9 April 1908.1 She married James Harvey Perry, son of Joseph Perry and Minnie Harvey Brooks, on 9 April 1908 at Rochester, Monroe County, New York, USA.1,3,6 Freda Perry was listed as the wife of James Harvey Perry in the 1910 US Federal Census for 245 Bronson Ave, Rochester, Monroe County, New York, USA.3 Freda Harmon had one child, still living by 27 April 1910.3 She was listed as the wife of James Harvey Perry in the 1915 US State Census for 204 Brunswick, Rochester, Monroe County, New York, USA.7 Freda Harmon and James Harvey Perry lived at 67 Primrose St, Rochester, Monroe County, New York, USA, on 12 September 1918.8 Freda Perry was listed as the wife of James Harvey Perry in the 1920 US Federal Census for 10 Emanon St, Rochester, Monroe County, New York, USA.9 Freda Perry witnessed the marriage of George John Mender and Josephine Perry on 14 July 1920 at Pittsford, Monroe County, New York, USA.10,11,12 Freda Perry was listed as the wife of James Harvey Perry in the 1925 US State Census for 23 Treyer St, Rochester, Monroe County, New York, USA.13 Freda Perry was listed as the wife of James Harvey Perry in the 1930 US Federal Census for 1334 St Paul St, Rochester, Monroe County, New York, USA.6 Freda Perry was listed as the wife of James Harvey Perry in the 1940 US Federal Census for 157 Ridgeway Ave, Rochester, Monroe County, New York, USA.14 Freda Perry and James Harvey Perry lived at 1738 St Paul St, Rochester, Monroe County, New York, USA, on 27 April 1942.15 Freda Perry was listed as the wife of James Harvey Perry in the 1950 US Federal Census for 115 down Ridge Rd, Rochester, Monroe County, New York, USA.16 Freda Perry was left a widow by the death of James Harvey Perry on 5 November 1952.17,18 Freda Perry, as the mother of the bride, attended the wedding of Lincoln Henry Lowery and Mildred Louise Perry on 1 November 1958 at Presbyterian Church, Morristown, St Lawrence County, New York, USA.19,2 Freda Perry survived the death of Stanley Arthur Perry on 1 December 1980 at Brier Hill, St Lawrence County, New York, USA.20,21,22 Freda Harmon died on 7 August 1982 at Brier Hill, St Lawrence County, New York, USA, at age 9023,4 and was buried at Webster Rural Cemetery, Webster, Monroe County, New York, USA.23

Children of Freda Harmon and James Harvey Perry

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Marriage Records. New York Marriages. Various New York County Clerk offices. Film Number: 000831339; viewed 17 Jul 2022.
  2. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 073097452; viewed 18 Jul 2022.
  3. [S1910] 1910 US Census, Year: 1910; Census Place: Rochester Ward 19, Monroe, New York; Roll: T624_990; Page: 11B; Enumeration District: 0198; FHL microfilm: 1375003; viewed 18 Jul 2022.
  4. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Social Security Number: 084-28-7263; viewed 19 Jul 2022.
  5. [S1905] 1905 US Census, New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: E.D. 03; City: Rochester Ward 11; County: Monroe; Page: 41; viewed 19 Jul 2022.
  6. [S1930] 1930 US Census, Year: 1930; Census Place: Rochester, Monroe, New York; Page: 1A; Enumeration District: 0014; FHL microfilm: 2341183; viewed 18 Jul 2022.
  7. [S1915] 1915 US Census, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 07; Assembly District: 02; City: Rochester Ward 12; County: Monroe; Page: 16; viewed 18 Jul 2022.
  8. [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. Serial Number 3147, Order Number 3687; viewed 19 Jul 2022.
  9. [S1920] 1920 US Census, Year: 1920; Census Place: Rochester Ward 17, Monroe, New York; Roll: T625_1124; Page: 8A; Enumeration District: 185; viewed 18 Jul 2022.
  10. [S1313] Ancestry.com, online www.Ancestry.com, Marriage Records. New York Marriages. Various New York County Clerk offices. Monroe, New York, Number 3251; viewed 31 Jul 2022.
  11. [S4] Newspapers.com, online https://www.newspapers.com, Democrat and Chronicle (Rochester, New York) 30 Jan 1928, Mon, Page 29; URL: https://www.newspapers.com/image/135169260/,0.8474096,0.14796904,0.89531046&xid=3355; viewed 17 Jul 2022.
  12. [S1930] 1930 US Census, Year: 1930; Census Place: Rochester, Monroe, New York; Page: 9A; Enumeration District: 0139; FHL microfilm: 2341187; viewed 22 Jul 2022.
  13. [S1925] 1925 US Census, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 12; Assembly District: 03; City: Rochester Ward 17; County: Monroe; Page: 8; viewed 18 Jul 2022.
  14. [S1940] 1940 US Census, Year: 1940; Census Place: Rochester, Monroe, New York; Roll: m-t0627-02844; Page: 2A; Enumeration District: 65-91; viewed 18 Jul 2022.
  15. [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: 474; Serial Number U857; viewed 18 Jul 2022.
  16. [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: Rochester, Monroe, New York; Roll: 4695; Sheet Number: 16; Enumeration District: 69-271; viewed 18 Jul 2022.
  17. [S1313] Ancestry.com, online www.Ancestry.com, New York Department of Health; Albany, NY; NY State Death Index. Certificate Number: 68536; viewed 18 Jul 2022.
  18. [S4] Newspapers.com, online https://www.newspapers.com, Democrat and Chronicle (Rochester, New York) 07 Nov 1952, Fri, Page 27; URL: https://www.newspapers.com/image/137851506/,0.44801214,0.13300775,0.5827717&xid=3355; viewed 18 Jul 2022.
  19. [S4] Newspapers.com, online https://www.newspapers.com, Democrat and Chronicle (Rochester, New York) 27 Nov 1958, Thu, Page 85; URL: https://www.newspapers.com/image/135632773/,0.06682026,0.37714744,0.17981726&xid=3398; viewed 18 Jul 2022.
  20. [S4] Newspapers.com, online https://www.newspapers.com, Democrat and Chronicle (Rochester, New York) 03 Dec 1980, Wed, Page 39; URL: https://www.newspapers.com/image/137096344/,0.24867159,0.6708513,0.33438542&xid=3355; viewed 19 Jul 2022.
  21. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Social Security Number: 083-12-7853; viewed 20 Jul 2022.
  22. [S4] Newspapers.com, online https://www.newspapers.com, Democrat and Chronicle (Rochester, New York) 08 Aug 1982, Sun, Page 86; URL: https://www.newspapers.com/image/137781050/,0.16507405,0.14988345,0.25832766&xid=3355; viewed 19 Jul 2022: he was not list in his mother's 1982 obituary.
  23. [S4] Newspapers.com, online https://www.newspapers.com, Democrat and Chronicle (Rochester, New York) 08 Aug 1982, Sun, Page 86; URL: https://www.newspapers.com/image/137781050/,0.16507405,0.14988345,0.25832766&xid=3355; viewed 19 Jul 2022.
  24. [S1920] 1920 US Census, Year: 1920; Census Place: Rochester Ward 17, Monroe, New York; Roll: T625_1124; Page: 8B; Enumeration District: 185; viewed 18 Jul 2022.

Carol Mary Perry1,2,3

F, b. 27 January 1921, d. 22 May 2008
Relationship
7th great-granddaughter of Roger Billings
     Carol Mary Perry was born on 27 January 1921 at Rochester, Monroe County, New York, USA.4,5,3 She was the daughter of Alan Brooks Perry and Claudia Louise Fox.2,6,3,7 Carol Mary Perry survived the death of Alan Brooks Perry on 7 October 1921 at 111 Keller St, Rochester, Monroe County, New York, USA.8,2 Carol Mary Perry was listed as the stepdaughter of Roswell Mason Long in the 1930 US Federal Census for 109 MacBeth St, Rochester, Monroe County, New York, USA.3 Carol Mary Perry was listed as the stepdaughter of Roswell Mason Long in the 1940 US Federal Census for 1060 Garson Ave, Rochester, Monroe County, New York, USA.7 Carol Mary Perry was a bookkeeper in a department store on 19 April 1940.7 She married Bernard John Mezger on 5 July 1945 at 527 Hazelwood Terrace, Rochester, Monroe County, New York, USA.9,1,10 Carol Mary Mezger survived the death of Roswell Mason Long on 12 October 1976 at Monroe County, New York, USA.11,12 Carol Mary Mezger survived the death of Claudia Louise Fox on 27 October 1980 at Copake, Columbia County, New York, USA.13 Carol Mary Perry and Bernard John Mezger lived at Copake, Columbia County, New York, USA, on 27 October 1980.13 Carol Mary Mezger survived the death of Alan Brooks Perry on 16 December 1989 at Pittsford, Monroe County, New York, USA.14,15,16 Carol Mary Mezger survived the death of Doris Louise Perry on 21 February 1994 at Rochester, Monroe County, New York, USA.17 Carol Mary Perry died on 22 May 2008 at Cooperstown, Otsego County, New York, USA, at age 876,5,10 and was buried on 29 June 2008 at Riverside Cemetery, Rochester, Monroe County, New York, USA.6,18

Children of Carol Mary Perry and Bernard John Mezger

  • JoAnne Mezger10
  • John Bernard Mezger10

Citations

  1. [S4] Newspapers.com, online https://www.newspapers.com, Democrat and Chronicle (Rochester, New York) 31 Jul 1945, Tue, Page 14; URL: https://www.newspapers.com/image/135847912/,0.06380372,0.38734764,0.25268552&xid=3398; viewed 25 Jul 2022.
  2. [S4] Newspapers.com, online https://www.newspapers.com, Democrat and Chronicle (Rochester, New York) 08 Oct 1921, Sat, Page 24; viewed 17 Jul 2022.
  3. [S1930] 1930 US Census, Year: 1930; Census Place: Rochester, Monroe, New York; Page: 57A; Enumeration District: 0147; FHL microfilm: 2341188; viewed 22 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: 4385; viewed 25 Jul 2022.
  5. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Social Security Number: 058-16-0055; viewed 25 Jul 2022.
  6. [S4] Newspapers.com, online https://www.newspapers.com, Democrat and Chronicle (Rochester, New York) 15 Jun 2008, Sun, Page 25; URL: https://www.newspapers.com/image/137607590/,0.4147911,0.5149726,0.54404885&xid=3355; viewed 25 Jul 2022.
  7. [S1940] 1940 US Census, Year: 1940; Census Place: Rochester, Monroe, New York; Roll: m-t0627-02849; Page: 15A; Enumeration District: 65-268; viewed 22 Jul 2022.
  8. [S1313] Ancestry.com, online www.Ancestry.com, New York Department of Health; Albany, NY; NY State Death Index. Certificate Number: 53855; viewed 22 Jul 2022.
  9. [S1313] Ancestry.com, online www.Ancestry.com, New York State Department of Health; Albany, NY, USA; New York State Marriage Index. Certificate Number: 19850; viewed 25 Jul 2022.
  10. [S911] Misc Web Sites, , Legacy.com: Bernard John Mezger, published in The Cooperstown Crier on Jan. 23, 2009 (https://www.legacy.com/obituaries/coopercrier/obituary.aspx); viewed 25 Jul 2022.
  11. [S4] Newspapers.com, online https://www.newspapers.com, Democrat and Chronicle (Rochester, New York) 13 Oct 1976, Wed, Page 38; URL: https://www.newspapers.com/image/137006613/,0.8160917,0.8869927,0.90160656&xid=3355; viewed 22 Jul 2022.
  12. [S1313] Ancestry.com, online www.Ancestry.com, U.S., Department of Veterans Affairs Beneficiary Identification Records Locator Subsystem (BIRLS) Death File. Washington, D.C.: U.S. Department of Veterans Affairs. SSN: 097123994; viewed 22 Jul 2022.
  13. [S4] Newspapers.com, online https://www.newspapers.com, Democrat and Chronicle (Rochester, New York) 28 Oct 1980, Tue, Page 16; URL: https://www.newspapers.com/image/137073124/,0.14677307,0.32720235,0.2590357&xid=3355; viewed 22 Jul 2022.
  14. [S4] Newspapers.com, online https://www.newspapers.com, Democrat and Chronicle (Rochester, New York) 22 Dec 1989, Fri, Page 14; viewed 23 Jul 2022.
  15. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Social Security Number: 128-09-3554; viewed 23 Jul 2022.
  16. [S1313] Ancestry.com, online www.Ancestry.com, North Carolina Department of Health. North Carolina Deaths, 1988-92. Social Security Number: 128093554; viewed 23 Jul 2022.
  17. [S4] Newspapers.com, online https://www.newspapers.com, Democrat and Chronicle (Rochester, New York) 23 Feb 1994, Wed, Page 166; URL: https://www.newspapers.com/image/138489033/,0.03539564,0.8040859,0.101199724&xid=3355; viewed 23 Jul 2022.
  18. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com/memorial/203304145/… accessed 25 July 2022), memorial page for Carol Mary Perry Mezger (27 Jan 1921–22 May 2008), Find a Grave Memorial ID 203304145, citing Riverside Cemetery, Rochester, Monroe County, New York, USA; Maintained by RamklovFamily (contributor 49305331).

Alan Brooks Perry1,2,3

M, b. 12 April 1913, d. 16 December 1989
Relationship
7th great-grandson of Roger Billings
     Alan Brooks Perry was born on 12 April 1913 at Rochester, Monroe County, New York, USA.1,2,4 He was the son of Alan Brooks Perry and Claudia Louise Fox.2,5,1 Alan Brooks Perry was listed as the son of Alan Brooks Perry in the 1915 US State Census for 763 Clifford Ave, Rochester, Monroe County, New York, USA.6 Alan Brooks Perry was listed as the son of Alan Brooks Perry in the 1920 US Federal Census for 763 Clifford Ave, Rochester, Monroe County, New York, USA.5 Alan Brooks Perry survived the death of Alan Brooks Perry on 7 October 1921 at 111 Keller St, Rochester, Monroe County, New York, USA.7,2 Alan Brooks Perry was listed as the step son of Roswell Mason Long in the 1930 US Federal Census for 109 MacBeth St, Rochester, Monroe County, New York, USA.8 Alan Brooks Perry was listed as the step son of Roswell Mason Long in the 1940 US Federal Census for 1060 Garson Ave, Rochester, Monroe County, New York, USA.9 Alan Brooks Perry was a laborer at a glass manufacturer on 19 April 1940.9 He and Claudia Louise Fox lived at 1060 Garson Ave, Rochester, Monroe County, New York, USA, on 12 January 1942.1 Alan Brooks Perry enlisted in the US Army Air Corps on 22 January 1942 at Boston, Suffolk County, Massachusetts, USA.10 He spent from April 1945 to July 1945 in a Convalescent Hospital, California, USA.11 He was "recently discharged from the Army Air Forces after serving five years as aircraft radio operator, with combat duty in the European Theater" "Among his military honors, Mr Perry was awarded the Distinguised Flying Cross, the Silver Star and an Air Medal with three oak clusters" on 8 January 1946.12,13 He and Magdalene Mary Paprocki were engaged on 8 January 1946.12 Alan Brooks Perry married Magdalene Mary Paprocki on 4 May 1946 at St Stanislaus Church, Rochester, Monroe County, New York, USA.14,15,16 Alan Brooks Perry was a carrier for the US Postal Service from 1948 to 1973.13,16 He was listed as the Head of the Household in the 1950 US Federal Census for 50K Romona, Rochester, Monroe County, New York, USA. The household included Magdalene Mary Perry and Elizabeth Mary Perry.16
Alan Brooks Perry survived the death of Roswell Mason Long on 12 October 1976 at Monroe County, New York, USA.17,18 Alan Brooks Perry survived the death of Claudia Louise Fox on 27 October 1980 at Copake, Columbia County, New York, USA.19 Alan Brooks Perry lived at Moorehead City, Carteret County, North Carolina, USA, on 27 October 1980.19 He lived at Moorehead City, Carteret County, North Carolina, USA, on 16 December 1989.3 He died on 16 December 1989 at Pittsford, Monroe County, New York, USA, at age 7613,4,3 and was buried at Riverside Cemetery, Rochester, Monroe County, New York, USA.20

Children of Alan Brooks Perry and Magdalene Mary Paprocki

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 2039, Order Number 767-A; viewed 22 Jul 2022.
  2. [S4] Newspapers.com, online https://www.newspapers.com, Democrat and Chronicle (Rochester, New York) 08 Oct 1921, Sat, Page 24; viewed 17 Jul 2022.
  3. [S1313] Ancestry.com, online www.Ancestry.com, North Carolina Department of Health. North Carolina Deaths, 1988-92. Social Security Number: 128093554; viewed 23 Jul 2022.
  4. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Social Security Number: 128-09-3554; viewed 23 Jul 2022.
  5. [S1920] 1920 US Census, Year: 1920; Census Place: Rochester Ward 8, Monroe, New York; Roll: T625_1121; Page: 1A; Enumeration District: 95; viewed 22 Jul 2022.
  6. [S1915] 1915 US Census, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 05; Assembly District: 02; City: Rochester Ward 08; County: Monroe; Page: 03; viewed 22 Jul 2022.
  7. [S1313] Ancestry.com, online www.Ancestry.com, New York Department of Health; Albany, NY; NY State Death Index. Certificate Number: 53855; viewed 22 Jul 2022.
  8. [S1930] 1930 US Census, Year: 1930; Census Place: Rochester, Monroe, New York; Page: 57A; Enumeration District: 0147; FHL microfilm: 2341188; viewed 22 Jul 2022.
  9. [S1940] 1940 US Census, Year: 1940; Census Place: Rochester, Monroe, New York; Roll: m-t0627-02849; Page: 15A; Enumeration District: 65-268; viewed 22 Jul 2022.
  10. [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: 00761; Reel: 69. Service Number: 12003178; viewed 24 Jul 2022.
  11. [S1313] Ancestry.com, online www.Ancestry.com, National Archives and Records Administration; Hospital Admission Card Files, ca. 1970 - ca. 1970; NAI: 570973; Record Group Number: Records of the Office of the Surgeon General (Army), 1775-1994; Record Group Title: 112. Service Number: 12003178; viewed 24 Jul 2022.
  12. [S4] Newspapers.com, online https://www.newspapers.com, Democrat and Chronicle (Rochester, New York) 08 Jan 1946, Tue, Page 24; URL: https://www.newspapers.com/image/135941261/,0.67395604,0.38334486,0.7697458&xid=3398; viewed 22 Jul 2022.
  13. [S4] Newspapers.com, online https://www.newspapers.com, Democrat and Chronicle (Rochester, New York) 22 Dec 1989, Fri, Page 14; viewed 23 Jul 2022.
  14. [S1313] Ancestry.com, online www.Ancestry.com, New York State Department of Health; Albany, NY, USA; New York State Marriage Index. Certificate Number: 15375; viewed 24 Jul 2022.
  15. [S4] Newspapers.com, online https://www.newspapers.com, Democrat and Chronicle (Rochester, New York) 20 May 1946, Mon, Page 18; URL: https://www.newspapers.com/image/135972658/,0.20989236,0.37119082,0.42657498&xid=3398; viewed 24 Jul 2022.
  16. [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: Rochester, Monroe, New York; Roll: 4018; Sheet Number: 9; Enumeration District: 69-124; viewed 24 Jul 2022.
  17. [S4] Newspapers.com, online https://www.newspapers.com, Democrat and Chronicle (Rochester, New York) 13 Oct 1976, Wed, Page 38; URL: https://www.newspapers.com/image/137006613/,0.8160917,0.8869927,0.90160656&xid=3355; viewed 22 Jul 2022.
  18. [S1313] Ancestry.com, online www.Ancestry.com, U.S., Department of Veterans Affairs Beneficiary Identification Records Locator Subsystem (BIRLS) Death File. Washington, D.C.: U.S. Department of Veterans Affairs. SSN: 097123994; viewed 22 Jul 2022.
  19. [S4] Newspapers.com, online https://www.newspapers.com, Democrat and Chronicle (Rochester, New York) 28 Oct 1980, Tue, Page 16; URL: https://www.newspapers.com/image/137073124/,0.14677307,0.32720235,0.2590357&xid=3355; viewed 22 Jul 2022.
  20. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com/memorial/203304887/… accessed 24 July 2022), memorial page for Alan Brooks Perry Jr. (12 Apr 1913–16 Dec 1989), Find a Grave Memorial ID 203304887, citing Riverside Cemetery, Rochester, Monroe County, New York, USA; Maintained by RamklovFamily (contributor 49305331).
  21. [S4] Newspapers.com, online https://www.newspapers.com, Democrat and Chronicle (Rochester, New York) 14 Nov 1971, Sun, Page 110; URL: https://www.newspapers.com/image/136676286/,0.45095873,0.51234627,0.49437645&xid=3398; viewed 24 Jul 2022.

Curtis James Perry1,2,3

M, b. 17 January 1909, d. February 1983
Relationship
7th great-grandson of Roger Billings
     Curtis James Perry was born on 17 January 1909 at Rochester, Monroe County, New York, USA.4,1,5 He was the son of James Harvey Perry and Freda Harmon.3,6,1 Curtis James Perry was listed as the son of James Harvey Perry in the 1910 US Federal Census for 245 Bronson Ave, Rochester, Monroe County, New York, USA.3 Curtis James Perry was listed as the son of James Harvey Perry in the 1915 US State Census for 204 Brunswick, Rochester, Monroe County, New York, USA.7 Curtis James Perry was listed as the son of James Harvey Perry in the 1920 US Federal Census for 10 Emanon St, Rochester, Monroe County, New York, USA.8 Curtis James Perry was listed as the son of James Harvey Perry in the 1925 US State Census for 23 Treyer St, Rochester, Monroe County, New York, USA.2 Curtis James Perry was listed as the son of James Harvey Perry in the 1930 US Federal Census for 1334 St Paul St, Rochester, Monroe County, New York, USA.9 Curtis James Perry was a house painter on 2 April 1930.9 He was listed as the son of James Harvey Perry in the 1940 US Federal Census for 157 Ridgeway Ave, Rochester, Monroe County, New York, USA.10 Curtis James Perry and Stanley Arthur Perry were grocery clerks in their own grocery on 3 April 1940.10 Curtis James Perry and James Harvey Perry lived at 157 Ridgeway Ave, Rochester, Monroe County, New York, USA, on 16 October 1940.1 Curtis James Perry began military service on 18 November 1942 at Rochester, Monroe County, New York, USA.11 He married Eleanor Rose Wicks on 5 September 1947 at Rochester, Monroe County, New York, USA.12,13 Curtis James Perry was listed as the Head of the Household in the 1950 US Federal Census for 23 Comfort St, Rochester, Monroe County, New York, USA. The household included Eleanor Rose Perry.13
Curtis James Perry was a janitor in an office building on 21 April 1950.13 He survived the death of James Harvey Perry on 5 November 1952 at Rochester, Monroe County, New York, USA.14,15 Curtis James Perry survived the death of Stanley Arthur Perry on 1 December 1980 at Brier Hill, St Lawrence County, New York, USA.16,17,18 Curtis James Perry survived the death of Freda Harmon on 7 August 1982 at Brier Hill, St Lawrence County, New York, USA.19,20 Curtis James Perry died in February 1983 at age 74.5

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 2193, Order Number V-1452; viewed 18 Jul 2022.
  2. [S1925] 1925 US Census, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 12; Assembly District: 03; City: Rochester Ward 17; County: Monroe; Page: 8; viewed 18 Jul 2022.
  3. [S1910] 1910 US Census, Year: 1910; Census Place: Rochester Ward 19, Monroe, New York; Roll: T624_990; Page: 11B; Enumeration District: 0198; FHL microfilm: 1375003; viewed 18 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: 17547; viewed 19 Jul 2022.
  5. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Social Security Number: 121-12-7615; viewed 19 Jul 2022.
  6. [S1920] 1920 US Census, Year: 1920; Census Place: Rochester Ward 17, Monroe, New York; Roll: T625_1124; Page: 8B; Enumeration District: 185; viewed 18 Jul 2022.
  7. [S1915] 1915 US Census, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 07; Assembly District: 02; City: Rochester Ward 12; County: Monroe; Page: 16; viewed 18 Jul 2022.
  8. [S1920] 1920 US Census, Year: 1920; Census Place: Rochester Ward 17, Monroe, New York; Roll: T625_1124; Page: 8A; Enumeration District: 185; viewed 18 Jul 2022.
  9. [S1930] 1930 US Census, Year: 1930; Census Place: Rochester, Monroe, New York; Page: 1A; Enumeration District: 0014; FHL microfilm: 2341183; viewed 18 Jul 2022.
  10. [S1940] 1940 US Census, Year: 1940; Census Place: Rochester, Monroe, New York; Roll: m-t0627-02844; Page: 2A; Enumeration District: 65-91; viewed 18 Jul 2022.
  11. [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: 05302; Reel: 194; Service Number: 32550528; viewed 19 Jul 2022.
  12. [S1313] Ancestry.com, online www.Ancestry.com, New York State Department of Health; Albany, NY, USA; New York State Marriage Index; Certificate Number: 46631; viewed 19 Jul 2022.
  13. [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: Rochester, Monroe, New York; Roll: 4694; Sheet Number: 72; Enumeration District: 69-205; viewed 19 Jul 2022.
  14. [S1313] Ancestry.com, online www.Ancestry.com, New York Department of Health; Albany, NY; NY State Death Index. Certificate Number: 68536; viewed 18 Jul 2022.
  15. [S4] Newspapers.com, online https://www.newspapers.com, Democrat and Chronicle (Rochester, New York) 07 Nov 1952, Fri, Page 27; URL: https://www.newspapers.com/image/137851506/,0.44801214,0.13300775,0.5827717&xid=3355; viewed 18 Jul 2022.
  16. [S4] Newspapers.com, online https://www.newspapers.com, Democrat and Chronicle (Rochester, New York) 03 Dec 1980, Wed, Page 39; URL: https://www.newspapers.com/image/137096344/,0.24867159,0.6708513,0.33438542&xid=3355; viewed 19 Jul 2022.
  17. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Social Security Number: 083-12-7853; viewed 20 Jul 2022.
  18. [S4] Newspapers.com, online https://www.newspapers.com, Democrat and Chronicle (Rochester, New York) 08 Aug 1982, Sun, Page 86; URL: https://www.newspapers.com/image/137781050/,0.16507405,0.14988345,0.25832766&xid=3355; viewed 19 Jul 2022: he was not list in his mother's 1982 obituary.
  19. [S4] Newspapers.com, online https://www.newspapers.com, Democrat and Chronicle (Rochester, New York) 08 Aug 1982, Sun, Page 86; URL: https://www.newspapers.com/image/137781050/,0.16507405,0.14988345,0.25832766&xid=3355; viewed 19 Jul 2022.
  20. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Social Security Number: 084-28-7263; viewed 19 Jul 2022.

Stanley Arthur Perry1,2,3

M, b. 27 July 1911, d. 1 December 1980
Relationship
7th great-grandson of Roger Billings
     Stanley Arthur Perry was born on 27 July 1911 at Rochester, Monroe County, New York, USA.4,5,3 He was the son of James Harvey Perry and Freda Harmon.3,6 Stanley Arthur Perry was listed as the son of James Harvey Perry in the 1915 US State Census for 204 Brunswick, Rochester, Monroe County, New York, USA.3 Stanley Arthur Perry was listed as the son of James Harvey Perry in the 1920 US Federal Census for 10 Emanon St, Rochester, Monroe County, New York, USA.7 Stanley Arthur Perry was listed as the son of James Harvey Perry in the 1925 US State Census for 23 Treyer St, Rochester, Monroe County, New York, USA.2 Stanley Arthur Perry was listed as an artillery soldier on the census of 1 April 1930 for B Battery, Fort Davis, Cristobal District, Panama Canal Zone.8 He was listed as the son of James Harvey Perry in the 1940 US Federal Census for 157 Ridgeway Ave, Rochester, Monroe County, New York, USA.9 Stanley Arthur Perry and Curtis James Perry were grocery clerks in their own grocery on 3 April 1940.9 Stanley Arthur Perry and Althea Mae Bollig obtained a marriage license on 12 August 1944 at Rochester, Monroe County, New York, USA.10,11 Stanley Arthur Perry was listed as the son of James Harvey Perry in the 1950 US Federal Census for 115 down Ridge Rd, Rochester, Monroe County, New York, USA.11 Stanley Arthur Perry was a house painter on 18 April 1950.11 He survived the death of James Harvey Perry on 5 November 1952 at Rochester, Monroe County, New York, USA.12,13 Stanley Arthur Perry died on 1 December 1980 at Brier Hill, St Lawrence County, New York, USA, at age 6914,4,15 and was buried on 4 December 1980.14

Children of Stanley Arthur Perry and Althea Mae Bollig

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 775, Order Number 621; viewed 20 Jul 2022: signed as Stanley Arthur Perry.
  2. [S1925] 1925 US Census, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 12; Assembly District: 03; City: Rochester Ward 17; County: Monroe; Page: 8; viewed 18 Jul 2022.
  3. [S1915] 1915 US Census, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 07; Assembly District: 02; City: Rochester Ward 12; County: Monroe; Page: 16; viewed 18 Jul 2022.
  4. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Social Security Number: 083-12-7853; viewed 20 Jul 2022.
  5. [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 775, Order Number 621; viewed 20 Jul 2022.
  6. [S1920] 1920 US Census, Year: 1920; Census Place: Rochester Ward 17, Monroe, New York; Roll: T625_1124; Page: 8B; Enumeration District: 185; viewed 18 Jul 2022.
  7. [S1920] 1920 US Census, Year: 1920; Census Place: Rochester Ward 17, Monroe, New York; Roll: T625_1124; Page: 8A; Enumeration District: 185; viewed 18 Jul 2022.
  8. [S1930] 1930 US Census, Year: 1930; Census Place: Fort Davis, Cristobal District, Panama Canal Zone; Page: 3A; Enumeration District: 0037; FHL microfilm: 2342372; viewed 20 Jul 2022.
  9. [S1940] 1940 US Census, Year: 1940; Census Place: Rochester, Monroe, New York; Roll: m-t0627-02844; Page: 2A; Enumeration District: 65-91; viewed 18 Jul 2022.
  10. [S4] Newspapers.com, online https://www.newspapers.com, Democrat and Chronicle (Rochester, New York) 12 Aug 1944, Sat, Page 10; URL: https://www.newspapers.com/image/136385529/,0.09500801,0.7480901,0.16509046&xid=3398; viewed 20 Jul 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: Rochester, Monroe, New York; Roll: 4695; Sheet Number: 16; Enumeration District: 69-271; viewed 18 Jul 2022.
  12. [S1313] Ancestry.com, online www.Ancestry.com, New York Department of Health; Albany, NY; NY State Death Index. Certificate Number: 68536; viewed 18 Jul 2022.
  13. [S4] Newspapers.com, online https://www.newspapers.com, Democrat and Chronicle (Rochester, New York) 07 Nov 1952, Fri, Page 27; URL: https://www.newspapers.com/image/137851506/,0.44801214,0.13300775,0.5827717&xid=3355; viewed 18 Jul 2022.
  14. [S4] Newspapers.com, online https://www.newspapers.com, Democrat and Chronicle (Rochester, New York) 03 Dec 1980, Wed, Page 39; URL: https://www.newspapers.com/image/137096344/,0.24867159,0.6708513,0.33438542&xid=3355; viewed 19 Jul 2022.
  15. [S4] Newspapers.com, online https://www.newspapers.com, Democrat and Chronicle (Rochester, New York) 08 Aug 1982, Sun, Page 86; URL: https://www.newspapers.com/image/137781050/,0.16507405,0.14988345,0.25832766&xid=3355; viewed 19 Jul 2022: he was not list in his mother's 1982 obituary.

Mildred Louise Perry1,2,3

F, b. 29 July 1915, d. February 1994
Relationship
7th great-granddaughter of Roger Billings
     Mildred Louise Perry was born on 29 July 1915 at Rochester, Monroe County, New York, USA.4,1,3 She was the daughter of James Harvey Perry and Freda Harmon.3,1 Mildred Louise Perry was listed as the daughter of James Harvey Perry in the 1920 US Federal Census for 10 Emanon St, Rochester, Monroe County, New York, USA.5 Mildred Louise Perry was listed as the daughter of James Harvey Perry in the 1925 US State Census for 23 Treyer St, Rochester, Monroe County, New York, USA.2 Mildred Louise Perry was listed as the daughter of James Harvey Perry in the 1930 US Federal Census for 1334 St Paul St, Rochester, Monroe County, New York, USA.6 Mildred Louise Perry married Owen Edward Luckhurst on 20 June 1936 at Rochester, Monroe County, New York, USA.7,8,1 Mildred Louise Luckhurst was listed as the daughter of James Harvey Perry in the 1940 US Federal Census for 157 Ridgeway Ave, Rochester, Monroe County, New York, USA.9 Mildred Louise Perry was a clerk in her own (her father's?) drug store on 3 April 1940.9 She and Owen Edward Luckhurst lived at 1738 St Paul, Rochester, Monroe County, New York, USA, in 1943.10 Mildred Louise Perry and Owen Edward Luckhurst were divorced before 1 April 1950.11 Mildred Louise Luckhurst was listed as the daughter of James Harvey Perry in the 1950 US Federal Census for 115 down Ridge Rd, Rochester, Monroe County, New York, USA.11 Mildred Louise Perry was a sales lady in a retail drug store on 18 April 1950.11 She survived the death of James Harvey Perry on 5 November 1952 at Rochester, Monroe County, New York, USA.12,13 Mildred Louise Perry married second Lincoln Henry Lowery on 1 November 1958 at Presbyterian Church, Morristown, St Lawrence County, New York, USA.14,1 Mildred Louise Lowery survived the death of Stanley Arthur Perry on 1 December 1980 at Brier Hill, St Lawrence County, New York, USA.15,16,17 Mildred Louise Lowery survived the death of Freda Harmon on 7 August 1982 at Brier Hill, St Lawrence County, New York, USA.18,19 Mildred Louise Perry was left a widow by the death of Lincoln Henry Lowery on 1 November 1992.20,21,22 Mildred Louise Perry died in February 1994 at age 781 and was buried at Chippewa Street Cemetery, Hammond, St Lawrence County, New York, USA.23

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 073097452; viewed 18 Jul 2022.
  2. [S1925] 1925 US Census, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 12; Assembly District: 03; City: Rochester Ward 17; County: Monroe; Page: 8; viewed 18 Jul 2022.
  3. [S1920] 1920 US Census, Year: 1920; Census Place: Rochester Ward 17, Monroe, New York; Roll: T625_1124; Page: 8B; Enumeration District: 185; viewed 18 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: 57406; viewed 22 Jul 2022.
  5. [S1920] 1920 US Census, Year: 1920; Census Place: Rochester Ward 17, Monroe, New York; Roll: T625_1124; Page: 8A; Enumeration District: 185; viewed 18 Jul 2022.
  6. [S1930] 1930 US Census, Year: 1930; Census Place: Rochester, Monroe, New York; Page: 1A; Enumeration District: 0014; FHL microfilm: 2341183; viewed 18 Jul 2022.
  7. [S4] Newspapers.com, online https://www.newspapers.com, Democrat and Chronicle (Rochester, New York) 30 Jun 1936, Tue, Page 9; URL: https://www.newspapers.com/image/135399546/,0.046774693,0.26000854,0.39553058&xid=3398; viewed 22 Jul 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: 31557; viewed 22 Jul 2022.
  9. [S1940] 1940 US Census, Year: 1940; Census Place: Rochester, Monroe, New York; Roll: m-t0627-02844; Page: 2A; Enumeration District: 65-91; viewed 18 Jul 2022.
  10. [S1313] Ancestry.com, online www.Ancestry.com, U.S., City Directories, 1822-1995 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2011. Rochester, New York, City Directory, 1943; viewed 22 Jul 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: Rochester, Monroe, New York; Roll: 4695; Sheet Number: 16; Enumeration District: 69-271; viewed 18 Jul 2022.
  12. [S1313] Ancestry.com, online www.Ancestry.com, New York Department of Health; Albany, NY; NY State Death Index. Certificate Number: 68536; viewed 18 Jul 2022.
  13. [S4] Newspapers.com, online https://www.newspapers.com, Democrat and Chronicle (Rochester, New York) 07 Nov 1952, Fri, Page 27; URL: https://www.newspapers.com/image/137851506/,0.44801214,0.13300775,0.5827717&xid=3355; viewed 18 Jul 2022.
  14. [S4] Newspapers.com, online https://www.newspapers.com, Democrat and Chronicle (Rochester, New York) 27 Nov 1958, Thu, Page 85; URL: https://www.newspapers.com/image/135632773/,0.06682026,0.37714744,0.17981726&xid=3398; viewed 18 Jul 2022.
  15. [S4] Newspapers.com, online https://www.newspapers.com, Democrat and Chronicle (Rochester, New York) 03 Dec 1980, Wed, Page 39; URL: https://www.newspapers.com/image/137096344/,0.24867159,0.6708513,0.33438542&xid=3355; viewed 19 Jul 2022.
  16. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Social Security Number: 083-12-7853; viewed 20 Jul 2022.
  17. [S4] Newspapers.com, online https://www.newspapers.com, Democrat and Chronicle (Rochester, New York) 08 Aug 1982, Sun, Page 86; URL: https://www.newspapers.com/image/137781050/,0.16507405,0.14988345,0.25832766&xid=3355; viewed 19 Jul 2022: he was not list in his mother's 1982 obituary.
  18. [S4] Newspapers.com, online https://www.newspapers.com, Democrat and Chronicle (Rochester, New York) 08 Aug 1982, Sun, Page 86; URL: https://www.newspapers.com/image/137781050/,0.16507405,0.14988345,0.25832766&xid=3355; viewed 19 Jul 2022.
  19. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Social Security Number: 084-28-7263; viewed 19 Jul 2022.
  20. [S4] Newspapers.com, online https://www.newspapers.com, News-Press (Fort Myers, Florida) 03 Nov 1992, Tue, Page 19; URL: https://www.newspapers.com/image/216953532/,0.23162054,0.33332807,0.39991647&xid=3355; viewed 22 Jul 2022.
  21. [S1313] Ancestry.com, online www.Ancestry.com, State of Florida. Florida Death Index, 1877-1998. Florida: Florida Department of Health, Office of Vital Records, 1998. Death Place: Lee, Florida; viewed 22 Jul 2022.
  22. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com/memorial/40125443/… accessed 22 July 2022), memorial page for Lincoln Henry Lowery (9 Aug 1905–1 Nov 1992), Find a Grave Memorial ID 40125443, citing Chippewa Street Cemetery, Hammond, St. Lawrence County, New York, USA; Maintained by Anne Cady (contributor 46985237).
  23. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com/memorial/40125445/… accessed 22 July 2022), memorial page for Mildred Louise “Millie” Perry Lowery (29 Jul 1915–Feb 1994), Find a Grave Memorial ID 40125445, citing Chippewa Street Cemetery, Hammond, St. Lawrence County, New York, USA; Maintained by Anne Cady (contributor 46985237).

Owen Edward Luckhurst1,2

M, b. 4 April 1910, d. 12 November 2003
     Owen Edward Luckhurst was born on 4 April 1910 at Rochester, Monroe County, New York, USA.1,2 He married Mildred Louise Perry, daughter of James Harvey Perry and Freda Harmon, on 20 June 1936 at Rochester, Monroe County, New York, USA.3,4,5 Owen Edward Luckhurst was listed as the son-in-law of James Harvey Perry in the 1940 US Federal Census for 157 Ridgeway Ave, Rochester, Monroe County, New York, USA.2 Owen Edward Luckhurst was a laborer in a camera manufacturer on 3 April 1940.2 He and Mildred Louise Perry lived at 1738 St Paul, Rochester, Monroe County, New York, USA, in 1943.6 Owen Edward Luckhurst and Mildred Louise Perry were divorced before 1 April 1950.7 Owen Edward Luckhurst died on 12 November 2003 at age 93.8

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 100, Order Number 275; viewed 22 Jul 2022.
  2. [S1940] 1940 US Census, Year: 1940; Census Place: Rochester, Monroe, New York; Roll: m-t0627-02844; Page: 2A; Enumeration District: 65-91; viewed 18 Jul 2022.
  3. [S4] Newspapers.com, online https://www.newspapers.com, Democrat and Chronicle (Rochester, New York) 30 Jun 1936, Tue, Page 9; URL: https://www.newspapers.com/image/135399546/,0.046774693,0.26000854,0.39553058&xid=3398; viewed 22 Jul 2022.
  4. [S1313] Ancestry.com, online www.Ancestry.com, New York State Department of Health; Albany, NY, USA; New York State Marriage Index. Certificate Number: 31557; viewed 22 Jul 2022.
  5. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 073097452; viewed 18 Jul 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. Rochester, New York, City Directory, 1943; viewed 22 Jul 2022.
  7. [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: Rochester, Monroe, New York; Roll: 4695; Sheet Number: 16; Enumeration District: 69-271; viewed 18 Jul 2022.
  8. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 073036679; viewed 22 Jul 2022.

Althea Mae Bollig1,2,3

F, b. 2 October 1922, d. 22 July 2004
     Althea Mae Bollig was born on 2 October 1922 at Clearfield, Clearfield County, Pennsylvania, USA, d/o John E Bollig and Bertha T Goodyear.1,4,3 She was listed as the daughter of John Bollig in the 1930 US Federal Census for Plymptonville, Clearfield County, Pennsylvania, USA.5 Althea Mae Bollig was listed as the daughter of John Bollig in the 1940 US Federal Census for Lawrence Township, Clearfield County, Pennsylvania, USA.6 Althea Mae Bollig and Stanley Arthur Perry obtained a marriage license on 12 August 1944 at Rochester, Monroe County, New York, USA.2,3 Althea Mae Perry was listedas the daughter-in-law of James Harvey Perry in the 1950 US Federal Census for 115 down Ridge Rd, Rochester, Monroe County, New York, USA.3 Althea Mae Perry was left a widow by the death of Stanley Arthur Perry on 1 December 1980.7,8,9 Althea Mae Bollig died on 22 July 2004 at age 81.1,4

Children of Althea Mae Bollig and Stanley Arthur Perry

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 114189854; viewed 20 Jul 2022.
  2. [S4] Newspapers.com, online https://www.newspapers.com, Democrat and Chronicle (Rochester, New York) 12 Aug 1944, Sat, Page 10; URL: https://www.newspapers.com/image/136385529/,0.09500801,0.7480901,0.16509046&xid=3398; viewed 20 Jul 2022.
  3. [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: Rochester, Monroe, New York; Roll: 4695; Sheet Number: 16; Enumeration District: 69-271; viewed 18 Jul 2022.
  4. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Social Security Number: 114-18-9854; viewed 20 Jul 2022.
  5. [S1930] 1930 US Census, Year: 1930; Census Place: Lawrence, Clearfield, Pennsylvania; Page: 15A; Enumeration District: 0049; FHL microfilm: 2341752; viewed 20 Jul 2022.
  6. [S1940] 1940 US Census, Year: 1940; Census Place: Lawrence, Clearfield, Pennsylvania; Roll: m-t0627-03471; Page: 21A; Enumeration District: 17-63; viewed 20 Jul 2022.
  7. [S4] Newspapers.com, online https://www.newspapers.com, Democrat and Chronicle (Rochester, New York) 03 Dec 1980, Wed, Page 39; URL: https://www.newspapers.com/image/137096344/,0.24867159,0.6708513,0.33438542&xid=3355; viewed 19 Jul 2022.
  8. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Social Security Number: 083-12-7853; viewed 20 Jul 2022.
  9. [S4] Newspapers.com, online https://www.newspapers.com, Democrat and Chronicle (Rochester, New York) 08 Aug 1982, Sun, Page 86; URL: https://www.newspapers.com/image/137781050/,0.16507405,0.14988345,0.25832766&xid=3355; viewed 19 Jul 2022: he was not list in his mother's 1982 obituary.

Lincoln Henry Lowery1,2,3

M, b. 9 August 1905, d. 1 November 1992
     Lincoln Henry Lowery was born on 9 August 1905 at Brier Hill, St Lawrence County, New York, USA.4,5,1 He was listed as the son of James P Lowery in the 1910 US Federal Census for Chippewa St, Morristown, St Lawrence County, New York, USA.6 Lincoln Henry Lowery was listed as the Head of the Household in the 1950 US Federal Census for 126 Sand St, Morristown, St Lawrence County, New York, USA. The household included.7
Lincoln Henry Lowery was a dairy farmer on 1 April 1950.7 He lived at Morristown, St Lawrence County, New York, USA, on 1 November 1958.2 He married second Mildred Louise Perry, daughter of James Harvey Perry and Freda Perry, on 1 November 1958 at Presbyterian Church, Morristown, St Lawrence County, New York, USA.2,3 Lincoln Henry Lowery died on 1 November 1992 at Cape Coral Hospital, Cape Coral, Lee County, Florida, USA, at age 875,1,8 and was buried at Chippewa Street Cemetery, Hammond, St Lawrence County, New York, USA.8

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, State of Florida. Florida Death Index, 1877-1998. Florida: Florida Department of Health, Office of Vital Records, 1998. Death Place: Lee, Florida; viewed 22 Jul 2022.
  2. [S4] Newspapers.com, online https://www.newspapers.com, Democrat and Chronicle (Rochester, New York) 27 Nov 1958, Thu, Page 85; URL: https://www.newspapers.com/image/135632773/,0.06682026,0.37714744,0.17981726&xid=3398; viewed 18 Jul 2022.
  3. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 073097452; viewed 18 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: 34765; viewed 22 Jul 2022.
  5. [S4] Newspapers.com, online https://www.newspapers.com, News-Press (Fort Myers, Florida) 03 Nov 1992, Tue, Page 19; URL: https://www.newspapers.com/image/216953532/,0.23162054,0.33332807,0.39991647&xid=3355; viewed 22 Jul 2022.
  6. [S1910] 1910 US Census, Year: 1910; Census Place: Morristown, Saint Lawrence, New York; Roll: T624_1074; Page: 8A; Enumeration District: 0145; FHL microfilm: 1375087; viewed 22 Jul 2022.
  7. [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: Morristown, St Lawrence, New York; Roll: 4105; Sheet Number: 24; Enumeration District: 45-75; viewed 22 Jul 2022.
  8. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com/memorial/40125443/… accessed 22 July 2022), memorial page for Lincoln Henry Lowery (9 Aug 1905–1 Nov 1992), Find a Grave Memorial ID 40125443, citing Chippewa Street Cemetery, Hammond, St. Lawrence County, New York, USA; Maintained by Anne Cady (contributor 46985237).
 
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.