Eleanor Rose Wicks1,2,3

F, b. 8 August 1912, d. 19 April 1976
     Eleanor Rose Wicks was born on 8 August 1912 at Rochester, Monroe County, New York, USA, d/o Frank C Wicks and Marie Fredericks.1,4,5 She was listed as the daughter of Frank Wicks in the 1920 US Federal Census for 148 Camden St, Rochester, Monroe County, New York, USA.6 Eleanor Rose Wicks was listed as the daughter of Frank Wicks in the 1930 US Federal Census for Norman Rd, Brighton, Monroe County, New York, USA.7 Eleanor Rose Wicks was a chemical worker on 26 December 1930.1 She and George Jay Smith Jr obtained a marriage license on 26 December 1930 at Brighton, Monroe County, New York, USA.3 Eleanor Rose Wicks married first George Jay Smith Jr on 31 December 1930 at Rochester, Monroe County, New York, USA.8 Eleanor Rose Wicks married second Curtis James Perry, son of James Harvey Perry and Freda Harmon, on 5 September 1947 at Rochester, Monroe County, New York, USA.3,5 Eleanor Rose Perry was listed as the wife of Curtis James Perry in the 1950 US Federal Census for 23 Comfort St, Rochester, Monroe County, New York, USA.5 Eleanor Rose Wicks married third (?) Rittenhouse.9 Eleanor Rose Wicks died on 19 April 1976 at Hillsborough County, Florida, USA, at age 639,4 and was buried at Webster Rural Cemetery, Webster, Monroe County, New York, USA.10

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Marriage Records. New York Marriages. Various New York County Clerk offices. Monroe County, New York License #54, 26 Dec 1930; viewed 19 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: 44106; viewed 19 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: 46631; viewed 19 Jul 2022.
  4. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Social Security Number: 121-09-9347; viewed 19 Jul 2022.
  5. [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.
  6. [S1920] 1920 US Census, Year: 1920; Census Place: Rochester Ward 23, Monroe, New York; Roll: T625_1125; Page: 12B; Enumeration District: 264; viewed 19 Jul 2022.
  7. [S1930] 1930 US Census, Year: 1930; Census Place: Brighton, Monroe, New York; Page: 4A; Enumeration District: 0198; FHL microfilm: 2341181; viewed 19 Jul 2022.
  8. [S1313] Ancestry.com, online www.Ancestry.com, Marriage Records. New York Marriages. Various New York County Clerk offices. Marriage Certificate 14515; viewed 19 Jul 2022.
  9. [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 Date: 19 Apr 1976, Death Place: Hillsborough, Florida; viewed 19 Jul 2022.
  10. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com/memorial/177688560/… : accessed 19 July 2022), memorial page for Eleanor Rose Perry Rittenhouse (8 Aug 1912–19 Apr 1976), Find a Grave Memorial ID 177688560, citing Webster Rural Cemetery, Webster, Monroe County, New York, USA; Maintained by Cheryl Ayres (contributor 46935923).

George Jay Smith Jr1

M, b. 9 May 1909, d. 25 January 2003
     George Jay Smith Jr was born on 9 May 1909 at Rochester, Monroe County, New York, USA, s/o George Jay Smith Sr and Agnes Halligan.1 He and Eleanor Rose Wicks obtained a marriage license on 26 December 1930 at Brighton, Monroe County, New York, USA.2 George Jay Smith Jr married Eleanor Rose Wicks on 31 December 1930 at Rochester, Monroe County, New York, USA.3 George Jay Smith Jr died on 25 January 2003 at age 93.4

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Marriage Records. New York Marriages. Various New York County Clerk offices. Monroe County, New York License #54, 26 Dec 1930; viewed 19 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: 46631; viewed 19 Jul 2022.
  3. [S1313] Ancestry.com, online www.Ancestry.com, Marriage Records. New York Marriages. Various New York County Clerk offices. Marriage Certificate 14515; viewed 19 Jul 2022.
  4. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Social Security Number: 073-09-9978; viewed 19 Jul 2022.

James Ellsworth Perry1,2

M, b. 23 February 1952, d. 8 December 2007
Relationship
8th great-grandson of Roger Billings
     James Ellsworth Perry was born on 23 February 1952 at Rochester, Monroe County, New York, USA.3,4,2 He was the son of Stanley Arthur Perry and Althea Mae Bollig.3,1 James Ellsworth Perry served in the US Air Force from 8 December 1970 to 23 April 1974.2 He survived the death of Stanley Arthur Perry on 1 December 1980 at Brier Hill, St Lawrence County, New York, USA.1,5,6 James Ellsworth Perry married Claudia M Bennett.7,8 James Ellsworth Perry and Claudia M Bennett were divorced.7,8 James Ellsworth Perry died on 8 December 2007 at age 55.2,9

Children of James Ellsworth Perry and Claudia M Bennett

  • James E Perry7
  • Bradley J Perry7
  • Danielle L Perry7
  • Trisha C Perry7

Citations

  1. [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.
  2. [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: 265236515; viewed 21 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. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 265236515; viewed 21 Jul 2022.
  5. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Social Security Number: 083-12-7853; viewed 20 Jul 2022.
  6. [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.
  7. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com/memorial/174362748/… accessed 21 July 2022), memorial page for James E Perry (23 Feb 1952–8 Dec 2007), Find a Grave Memorial ID 174362748,; Maintained by KrayeB (contributor 48700711): Watertown Times Obituary date Monday 10 Dec 2007.
  8. [S911] Misc Web Sites, , NNY360: Claudia M. “Lala” Perry, Dec 12, 2016 (https://www.nny360.com/news/obituaries/claudia-m-lala-perry/…); viewed 21 Jul 2022.
  9. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Social Security Number: 265-23-6515; viewed 21 Jul 2022.

Clifford A Butterfield1,2

M, b. 25 September 1943, d. 7 December 2015
     Clifford A Butterfield was born on 25 September 1943 at Canton, St Lawrence County, New York, USA, s/o Arthur F Butterfield and Grace E Finley.1 He married Jacqueline Louise Perry, daughter of Stanley Arthur Perry and Althea Mae Bollig, before 1 December 1980.2 Clifford A Butterfield and Jacqueline Louise Perry were divorced.1 Clifford A Butterfield died on 7 December 2015 at University of Vermont Medical Center, Burlington, Chittenden County, Vermont, USA, at age 72.1

Children of Clifford A Butterfield and Jacqueline Louise Perry

  • Clifford Butterfield1
  • Amy L Butterfield1
  • Amber Butterfield1
  • Jennifer Butterfield1

Citations

  1. [S911] Misc Web Sites, , Dignity Memorial: Clifford A. Butterfield, 25 SEPTEMBER, 1943 – 7 DECEMBER, 2015 (https://www.dignitymemorial.com/en-ca/obituaries/…); viewed 20 Jul 2022.
  2. [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.

Claudia M Bennett1,2

F, b. 26 February 1958, d. 11 December 2016
     Claudia M Bennett also went by the name of Lala.1 She was born on 26 February 1958 at Augsburg, Germany, d/o Claude O Bennett and Maria Schafhauser.1 She married James Ellsworth Perry, son of Stanley Arthur Perry and Althea Mae Bollig.2,1 Claudia M Bennett and James Ellsworth Perry were divorced.2,1 Claudia M Bennett died on 11 December 2016 at Ogdensburg, St Lawrence County, New York, USA, at age 58.3,1

Children of Claudia M Bennett and James Ellsworth Perry

  • James E Perry1
  • Bradley J Perry1
  • Danielle L Perry1
  • Trisha C Perry1

Citations

  1. [S911] Misc Web Sites, , NNY360: Claudia M. “Lala” Perry, Dec 12, 2016 (https://www.nny360.com/news/obituaries/claudia-m-lala-perry/…); viewed 21 Jul 2022.
  2. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com/memorial/174362748/… accessed 21 July 2022), memorial page for James E Perry (23 Feb 1952–8 Dec 2007), Find a Grave Memorial ID 174362748,; Maintained by KrayeB (contributor 48700711): Watertown Times Obituary date Monday 10 Dec 2007.
  3. [S911] Misc Web Sites, , Tributes.com: Claudia M. Perry, February 26, 1958 - December 11, 2016, Ogdensburg, New York (http://tributes.com/obituary/show/…); viewed 21 Jul 2022.

George Edward Hemming1,2,3

M, b. 15 February 1927
Relationship
7th great-grandson of Roger Billings
     George Edward Hemming was born on 15 February 1927 at Rochester, Monroe County, New York, USA.4,1,2 He was the son of George A Hemming and Mary L Perry.2,3,1 George Edward Hemming was listed as the son of George A Hemming in the 1930 US Federal Census for 267 Parsells Ave, Rochester, Monroe County, New York, USA.2 George Edward Hemming was listed as the son of George A Hemming in the 1940 US Federal Census for 1165 Garson Ave, Rochester, Monroe County, New York, USA.3 George Edward Hemming and George A Hemming lived at 1165 Garson Ave, Rochester, Monroe County, New York, USA, on 26 August 1946.1 George Edward Hemming was discharged veteran on 26 August 1946.1 He lived with George A Hemming and Mary L Perry in 1949 at 1165 Garson Ave, Rochester, Monroe County, New York, USA.5 George Edward Hemming was a clerk at 343 State, Rochester, Monroe County, New York, USA, in 1949.5 He and Mary Jane Richardson obtained a marriage license on 17 April 1949.6 George Edward Hemming married Mary Jane Richardson on 23 April 1949 at Rochester, Monroe County, New York, USA.7,8 George Edward Hemming was an usher 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 George Edward Hemming was listed as the Head of the Household in the 1950 US Federal Census for 370 down Melville St, Rochester, Monroe County, New York, USA. The household included Mary Jane Hemming.11
George Edward Hemming was a stock clerk in the film industry on 17 April 1950.11 He survived the death of George A Hemming on 9 August 1956 at 1165 Garson Ave, Rochester, Monroe County, New York, USA.12,13,14 George Edward Hemming was a clerk for Eastman Kodak in 1959.8 He and Mary Jane Richardson lived at Irondequoit, Monroe County, New York, USA, in 1959.8 George Edward Hemming survived the death of Mary L Perry on 16 June 1976 at Genesee Hospital, Rochester, Monroe County, New York, USA.15,16 George Edward Hemming survived the death of Judith Ann Hemmings on 10 September 2000 at Cape Cod Hospital, Hyannis, Barnstable County, Massachusetts, USA.17,18,19 George Edward Hemming was left a widower by the death of Mary Jane Richardson on 2 April 2003.20,21,22,23 George Edward Hemming died on 3 April 2013 at Pittsford, Monroe County, New York, USA, at age 8623,24 and was buried on 8 April 2013 at White Haven Memorial Park, Pittsford, Monroe County, New York, USA.23

Children of George Edward Hemming and Mary Jane Richardson

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 217-A, Order Number 11847-A; viewed 27 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. [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.
  4. [S1313] Ancestry.com, online www.Ancestry.com, New York State Department of Health; Albany, NY, USA; New York State Birth Index. Certificate Number: 11365; viewed 27 Jul 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. Rochester, New York, City Directory, 1949, Page 431; viewed 29 Jul 2022.
  6. [S4] Newspapers.com, online https://www.newspapers.com, Democrat and Chronicle (Rochester, New York) 17 Apr 1949, Sun, Page 22; viewed 27 Jul 2022.
  7. [S1313] Ancestry.com, online www.Ancestry.com, New York State Department of Health; Albany, NY, USA; New York State Marriage Index. Certificate Number: 9405; viewed 27 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, 1959, page 506; viewed 27 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; Enumeration District: 69-351; viewed 27 Jul 2022.
  12. [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.
  13. [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.
  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. Rochester, New York, City Directory, 1959; viewed 27 Jul 2022: Mary was listed as a widow in the city directory.
  15. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Social Security Number: 073-03-0320; viewed 25 Jul 2022.
  16. [S4] Newspapers.com, online https://www.newspapers.com, Democrat and Chronicle (Rochester, New York) 17 Jun 1976, Thu, Page 24; viewed 26 Jul 2022.
  17. [S911] Misc Web Sites, , GenLookups.com: Massachusetts Obituary and Death Notice Archive: Judith A. Hemming, 46
    (https://www.genlookups.com/ma/webbbs_config.pl/noframes/…); viewed 28 Jul 2022.
  18. [S1313] Ancestry.com, online www.Ancestry.com, State of Massachusetts. Massachusetts Death Index, 1970-2003. Boston, MA, USA: Commonwealth of Massachusetts Department of Health Services, 2005. Certificate: 045755; viewed 28 Jul 2022.
  19. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Social Security Number 104-46-9681; viewed 28 Jul 2022.
  20. [S4] Newspapers.com, online https://www.newspapers.com, Democrat and Chronicle (Rochester, New York) 03 Apr 2003, Thu, Page 20; URL: https://www.newspapers.com/image/136706419/,0.22136407,0.5068192,0.30148607&xid=3355; viewed 28 Jul 2022.
  21. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 110165056; viewed 27 Jul 2022.
  22. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Social Security Number 110-16-5056; viewed 28 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.

Roswell Mason Long1,2,3

M, b. 8 July 1895, d. 12 October 1976
     Roswell Mason Long was born on 8 July 1895 at Rochester, Monroe County, New York, USA, s/o George F Long and Lefa Mason.4,1,5 He served in the US Army from 26 May 1918 to 1 July 1919.1 He married first Claudia Louise Fox on 8 June 1926 at Rochester, Monroe County, New York, USA.5,2,6 Roswell Mason Long was listed as the Head of the Household in the 1930 US Federal Census for 109 MacBeth St, Rochester, Monroe County, New York, USA. The household included Claudia Louise Long, Alan Brooks Perry and Carol Mary Perry.2
Roswell Mason Long was the proprietor of a glove store on 29 April 1930.2 He was listed as the Head of the Household in the 1940 US Federal Census for 1060 Garson Ave, Rochester, Monroe County, New York, USA. The household included Claudia Louise Long, Alan Brooks Perry and Carol Mary Perry.3
Roswell Mason Long was a leather goods merchant on 19 April 1940.3 He was listed as the Head of the Household in the 1950 US Federal Census for Apt 2, 527 Hazelwood Terrace, Rochester, Monroe County, New York, USA. The household included Claudia Louise Long.7
Roswell Mason Long died on 12 October 1976 at Monroe County, New York, USA, at age 818,1 and was buried on 14 October 1976 at Mount Hope Cemetery, Rochester, Monroe County, New York, USA.8,9

Citations

  1. [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.
  2. [S1930] 1930 US Census, Year: 1930; Census Place: Rochester, Monroe, New York; Page: 57A; Enumeration District: 0147; FHL microfilm: 2341188; viewed 22 Jul 2022.
  3. [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.
  4. [S1313] Ancestry.com, online www.Ancestry.com, The National Archives At Washington, D.c.; Washington, D.c.; Series Title: U.s. Citizen Passenger Lists of Vessels Arriving At Miami, Florida; Record Group Title: Records of the Immigration and Naturalization Service, 1787-2004; Record Group Number: 85. Catalog Number: 2774842; viewed 22 Jul 2022.
  5. [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.
  6. [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.
  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: 5273; Sheet Number: 1; Enumeration District: 69-322; viewed 22 Jul 2022.
  8. [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.
  9. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com/memorial/196128136/… accessed 22 July 2022), memorial page for Roswell Mason Long (8 Jul 1895–12 Oct 1976), Find a Grave Memorial ID 196128136, citing Mount Hope Cemetery, Rochester, Monroe County, New York, USA; Maintained by mbkmueller (contributor 49503689).

Magdalene Mary Paprocki1,2

F, b. 21 June 1921, d. 16 March 2012
     Magdalene Mary Paprocki was born on 21 June 1921 at New York, USA, d/o Mr & Mrs Anthony S Paprocki.3,2,4 She was listed as the daughter of Anthony Paprocki in the 1925 US State Census for 704 Norton St, Rochester, Monroe County, New York, USA.5 Magdalene Mary Paprocki was listed as the daughter of Anthony Paprocki in the 1930 US Federal Census for 17 Norton St, Rochester, Monroe County, New York, USA.6 Magdalene Mary Paprocki was listed as the daughter of Anthony Paprocki in the 1940 US Federal Census for 904 Norton St, Rochester, Monroe County, New York, USA.7 Magdalene Mary Paprocki was a sales lady in a candy shoppe on 1 April 1940.7 She and Alan Brooks Perry were engaged on 8 January 1946.2 Magdalene Mary Paprocki married Alan Brooks Perry, son of Alan Brooks Perry and Claudia Louise Fox, on 4 May 1946 at St Stanislaus Church, Rochester, Monroe County, New York, USA.8,1,4 Magdalene Mary Perry was listed as the wife of Alan Brooks Perry in the 1950 US Federal Census for 50K Romona, Rochester, Monroe County, New York, USA.4 Magdalene Mary Paprocki was left a widow by the death of Alan Brooks Perry on 16 December 1989.9,10,11 Magdalene Mary Perry survived the death of Elizabeth Mary Perry on 10 April 2011 at Safety Harbor, Pinellas County, Florida, USA.12,13,14 Magdalene Mary Paprocki died on 16 March 2012 at age 90.3

Children of Magdalene Mary Paprocki and Alan Brooks Perry

Citations

  1. [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.
  2. [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.
  3. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Social Security Number: 071-14-5684; viewed 23 Jul 2022.
  4. [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.
  5. [S1925] 1925 US Census, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 08; Assembly District: 01; City: Rochester Ward 17; County: Monroe; Page: 7; viewed 24 Jul 2022.
  6. [S1930] 1930 US Census, Year: 1930; Census Place: Rochester, Monroe, New York; Page: 22A; Enumeration District: 0114; FHL microfilm: 2341189; viewed 24 Jul 2022.
  7. [S1940] 1940 US Census, Year: 1940; Census Place: Rochester, Monroe, New York; Roll: m-t0627-02848; Page: 5B; Enumeration District: 65-205; viewed 24 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: 15375; viewed 24 Jul 2022.
  9. [S4] Newspapers.com, online https://www.newspapers.com, Democrat and Chronicle (Rochester, New York) 22 Dec 1989, Fri, Page 14; viewed 23 Jul 2022.
  10. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Social Security Number: 128-09-3554; viewed 23 Jul 2022.
  11. [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.
  12. [S911] Misc Web Sites, , Curlew Hills Memory Gardens: Elizabeth Paradise, November 20, 1949 - April 10, 2011 (https://www.curlewhills.com/obituaries/Elizabeth-Paradise/…); viewed 24 Jul 2022.
  13. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Social Security Number: 061-42-0037; viewed 23 Jul 2022.
  14. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com/memorial/105267113/… accessed 24 July 2022), memorial page for Elizabeth M Paradise (20 Nov 1949–10 Apr 2011), Find a Grave Memorial ID 105267113, citing Massachusetts National Cemetery, Bourne, Barnstable County, Massachusetts, USA; Maintained by DeniseL (contributor 47802544).

James Martin Farrell1,2,3

M, b. 22 April 1909, d. 2 July 1983
     James Martin Farrell also went by the name of Jimmy.4 He was born on 22 April 1909 at Newark, Essex County, New Jersey, USA.1,5,2 He was listed as the son of James Farrell in the 1910 US Federal Census for Richmond St, Newark, Essex County, New Jersey, USA.6 James Martin Farrell was listed as the son of the widow Mary A Farrell in the 1920 US Federal Census for 14 West Main, Rochester, Monroe County, New York, USA.7 James Martin Farrell was listed as the son of John McGuire in the 1930 US Federal Census for 63 Enterprise St, Rochester, Monroe County, New York, USA.8 James Martin Farrell was an advertiser for a soap manufacturer on 4 April 1930.8 He married first Doris Louise Perry, daughter of Alan Brooks Perry and Claudia Louise Fox, on 27 August 1935 at Pittsford, Monroe County, New York, USA.9,10,2 James Martin Farrell was listed as the Head of the Household in the 1940 US Federal Census for 10 Colonial Rd, Rochester, Monroe County, New York, USA. The household included Doris Louise Farrell.2
James Martin Farrell was a retail liquor clerk on 11 April 1940.2 He and Doris Louise Farrell lived at 281 Laurelton Rd, Rochester, Monroe County, New York, USA, on 16 October 1940.1 James Martin Farrell was the best man at the wedding of Alan Brooks Perry and Magdalene Mary Paprocki on 4 May 1946 at St Stanislaus Church, Rochester, Monroe County, New York, USA.11,12,13 James Martin Farrell was listed as the Head of the Household in the 1950 US Federal Census for Apt 1, 527 Hazelwood Terrace, Rochester, Monroe County, New York, USA. The household included Doris Louise Farrell.3
James Martin Farrell was a clerk in a retail liquor store on 1 April 1950.3 He and Doris Louise Perry lived at Rochester, Monroe County, New York, USA, on 27 October 1980.10 James Martin Farrell was "a popular figure in the local retail wine business" on 2 July 1983.4 He died on 2 July 1983 at Thousand Islands, New York, USA, at age 74.4,5,14

Children of James Martin Farrell and Doris Louise Perry

  • James A Farrell2,3,15
  • Robert Malcolm Farrell3,16
  • Stephen Todd Farrell3

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 1520, Order Number 2158; viewed 23 Jul 2022.
  2. [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.
  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: 5273; Sheet Number: 1; Enumeration District: 69-322; viewed 23 Jul 2022.
  4. [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.
  5. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Social Security Number: 128-07-4430; viewed 23 Jul 2022.
  6. [S1910] 1910 US Census, Year: 1910; Census Place: Newark Ward 7, Essex, New Jersey; Roll: T624_878; Page: 23B; Enumeration District: 0056; FHL microfilm: 1374891; viewed 23 Jul 2022.
  7. [S1920] 1920 US Census, Year: 1920; Census Place: Rochester Ward 11, Monroe, New York; Roll: T625_1122; Page: 7A; Enumeration District: 132; viewed 23 Jul 2022.
  8. [S1930] 1930 US Census, Year: 1930; Census Place: Rochester, Monroe, New York; Page: 5B; Enumeration District: 0169; FHL microfilm: 2341188; viewed 23 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: 38993; viewed 23 Jul 2022.
  10. [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.
  11. [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.
  12. [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.
  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: 4018; Sheet Number: 9; Enumeration District: 69-124; viewed 24 Jul 2022.
  14. [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.
  15. [S4] Newspapers.com, online https://www.newspapers.com, Democrat and Chronicle (Rochester, New York) 27 Aug 1959, Thu, Page 36; URL: https://www.newspapers.com/image/135685482/,0.5418849,0.14758754,0.8987458&xid=3398; viewed 23 Jul 2022.
  16. [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.

Bernard John Mezger1,2,3

M, b. 15 September 1916, d. 1 January 2009
     Bernard John Mezger was born on 15 September 1916 at Rochester, Monroe County, New York, USA, s/o John Bernard Mezger and Luella Hazel Orlop.3,2,1 He was listed as the son of B J Mezger in the 1920 US Federal Census for 142 Wellington Ave, Rochester, Monroe County, New York, USA.4 Bernard John Mezger was listed as the son of John B Mezger Jr in the 1925 US State Census for 1159 Culver Rd, Rochester, Monroe County, New York, USA.5 Bernard John Mezger was listed as the son of John E Mezger in the 1930 US Federal Census for 1159 Culver Rd, Rochester, Monroe County, New York, USA.6 Bernard John Mezger was listed as the son of Luella H Mezger in the 1940 US Federal Census for 1159 Culver Rd, Rochester, Monroe County, New York, USA.7 Bernard John Mezger married first Carol Mary Perry, daughter of Alan Brooks Perry and Claudia Louise Fox, on 5 July 1945 at 527 Hazelwood Terrace, Rochester, Monroe County, New York, USA.8,1,3 Bernard John Mezger and Carol Mary Perry lived at Copake, Columbia County, New York, USA, on 27 October 1980.9 Bernard John Mezger survived the death of Doris Louise Perry on 21 February 1994 at Rochester, Monroe County, New York, USA.10 Bernard John Mezger was left a widower by the death of Carol Mary Perry on 22 May 2008.11,12,3 Bernard John Mezger died on 1 January 2009 at Mary Imogene Bassett Hospital, Cooperstown, Otsego County, New York, USA, at age 923,13 and was buried on 14 February 2009 at Riverside Cemetery, Rochester, Monroe County, New York, USA.3,14

Children of Bernard John Mezger and Carol Mary Perry

  • JoAnne Mezger3
  • John Bernard Mezger3

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. [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 1779, Order Number 1823; viewed 25 Jul 2022.
  3. [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.
  4. [S1920] 1920 US Census, Year: 1920; Census Place: Rochester Ward 19, Monroe, New York; Roll: T625_1125; Page: 8A; Enumeration District: 226; viewed 25 Jul 2022.
  5. [S1925] 1925 US Census, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 09; Assembly District: 02; City: Rochester Ward 18; County: Monroe; Page: 5; viewed 25 Jul 2022.
  6. [S1930] 1930 US Census, Year: 1930; Census Place: Rochester, Monroe, New York; Page: 2A; Enumeration District: 0138; FHL microfilm: 2341187; viewed 25 Jul 2022.
  7. [S1940] 1940 US Census, Year: 1940; Census Place: Rochester, Monroe, New York; Roll: m-t0627-02849; Page: 61A; Enumeration District: 65-258; viewed 25 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: 19850; viewed 25 Jul 2022.
  9. [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.
  10. [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.
  11. [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.
  12. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Social Security Number: 058-16-0055; viewed 25 Jul 2022.
  13. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Social Security Number: 094-16-1586; viewed 25 Jul 2022.
  14. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com/memorial/236332560/… accessed 25 July 2022), memorial page for Bernard John Mezger (15 Sep 1916–1 Jan 2009), Find a Grave Memorial ID 236332560, citing Riverside Cemetery, Rochester, Monroe County, New York, USA; Maintained by JoAnn (Grabowski) Duga (contributor 49348630).

Alvah Frederick Sweeting1

M, b. 15 January 1909, d. 11 July 1972
     Alvah Frederick Sweeting was born on 15 January 1909 at Rochester, Monroe County, New York, USA, s/o Luther C Sweeting and Mary G Ross.2,1 He was listed as the son of Luthar P Sweeting in the 1915 US State Census for 112 Wren, Rochester, Monroe County, New York, USA.3 Alvah Frederick Sweeting was a salesman on 24 August 1929.1 He and Doris Louise Perry obtained a marriage license on 24 August 1929 at Irondequoit, Monroe County, New York, USA.1 Alvah Frederick Sweeting married Doris Louise Perry, daughter of Alan Brooks Perry and Claudia Louise Fox, on 3 September 1929 at Rochester, Monroe County, New York, USA.4 Alvah Frederick Sweeting was listed as the son of Mary G Sweeting in the 1940 US Federal Census for 111 Argo Park, Rochester, Monroe County, New York, USA.5 Alvah Frederick Sweeting died on 11 July 1972 at Boston, Suffolk County, Massachusetts, USA, at age 63.6,7,8

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. [S1313] Ancestry.com, online www.Ancestry.com, New York State Department of Health; Albany, NY, USA; New York State Birth Index. Certificate Number: 1668; viewed 23 Jul 2022.
  3. [S1915] 1915 US Census, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 07; Assembly District: 04; City: Rochester Ward 10; County: Monroe; Page: 02; viewed 23 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: 26293; viewed 23 Jul 2022.
  5. [S1940] 1940 US Census, Year: 1940; Census Place: Rochester, Monroe, New York; Roll: m-t0627-02844; Page: 14B; Enumeration District: 65-99; viewed 23 Jul 2022.
  6. [S1313] Ancestry.com, online www.Ancestry.com, State of Massachusetts. Massachusetts Death Index, 1970-2003. Boston, MA, USA: Commonwealth of Massachusetts Department of Health Services, 2005. Certificate Number: 036356; viewed 23 Jul 2022.
  7. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Social Security Number: 073-05-5879; viewed 23 Jul 2022.
  8. [S4] Newspapers.com, online https://www.newspapers.com, The Daily Item (Port Chester, New York) 14 Feb 1990, Wed, Page 4; URL: https://www.newspapers.com/image/716953766/,0.54644704,0.35235235,0.6978494&xid=3355; viewed 23 Jul 2022.

Carol Lynn Covert1,2,3

F, b. 6 April 1941, d. 21 October 2019
     Carol Lynn Covert was born on 6 April 1941 at Rochester, Monroe County, New York, USA, d/o Milton Howell Covert and Marie Fisher.4,1 She was listed as the daughter of Milton H Covert in the 1950 US Federal Census for 260 Inglewood Dr, Rochester, Monroe County, New York, USA.5 Carol Lynn Covert married Robert Malcolm Farrell, son of James Martin Farrell and Doris Louise Perry, on 25 August 1962 at St Thomas Church, Rochester, Monroe County, New York, USA.1,2,3 Carol Lynn Farrell survived the death of Doris Louise Perry on 21 February 1994 at Rochester, Monroe County, New York, USA.3 Carol Lynn Covert died on 21 October 2019 at Wilmot Cancer Center, Rochester, Monroe County, New York, USA, at age 78.6,7

Children of Carol Lynn Covert and Robert Malcolm Farrell

  • Jeffrey Todd Farrell8,7
  • Kevin Covert Farrell9,7
  • Timothy Farrell7

Citations

  1. [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.
  2. [S1313] Ancestry.com, online www.Ancestry.com, New York State Department of Health; Albany, NY, USA; New York State Marriage Index. Certificate Number:     37384; viewed 23 Jul 2022.
  3. [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.
  4. [S1313] Ancestry.com, online www.Ancestry.com, New York State Department of Health; Albany, NY, USA; New York State Birth Index. Certificate Number: 23453; viewed 23 Jul 2022.
  5. [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: 5275; Sheet Number: 5; Enumeration District: 69-403C; viewed 23 Jul 2022.
  6. [S4] Newspapers.com, online https://www.newspapers.com, Democrat and Chronicle (Rochester, New York) 23 Oct 2019, Wed, Page A10; URL: https://www.newspapers.com/image/620811775/,0.6106972,0.3441756,0.88118637&xid=3355; viewed 23 Jul 2022.
  7. [S911] Misc Web Sites, , R H. Keenan Funeral Home: Farrell, Carol Lynn (Covert), October 22, 2019 (http://www.keenanfuneralhomes.com/farrell-carol-lynn-covert/…); viewed 23 Jul 2022.
  8. [S1313] Ancestry.com, online www.Ancestry.com, Episcopal Diocese of Rochester; Rochester, New York; St. Thomas's Church Baptismal Register, Rochester, NY; Volume Number: 2. Baptisms page 48, No 21; viewed 23 Jul 2022.
  9. [S1313] Ancestry.com, online www.Ancestry.com, Episcopal Diocese of Rochester; Rochester, New York; St. Thomas's Church Baptismal Register, Rochester, NY; Volume Number: 2. Baptisms page 56, No 31; viewed 23 Jul 2022.

Elizabeth Mary Perry1,2

F, b. 20 November 1949, d. 10 April 2011
Relationship
8th great-granddaughter of Roger Billings
     Elizabeth Mary Perry also went by the name of Liz.3 She was born on 20 November 1949 at Rochester, Monroe County, New York, USA.4,1,2 She was the daughter of Alan Brooks Perry and Magdalene Mary Paprocki.2 Elizabeth Mary Perry was listed as the daughter of Alan Brooks Perry in the 1950 US Federal Census for 50K Romona, Rochester, Monroe County, New York, USA.2 Elizabeth Mary Perry and George Thomas Paradise were engaged on 6 April 1980.5 Elizabeth Mary Perry married George Thomas Paradise.6 Elizabeth Mary Perry survived the death of Alan Brooks Perry on 16 December 1989 at Pittsford, Monroe County, New York, USA.6,7,8 Elizabeth Mary Perry died on 10 April 2011 at Safety Harbor, Pinellas County, Florida, USA, at age 613,4,9 and was buried at Massachusetts National Cemetery, Bourne, Barnstable County, Massachusetts, USA.9

Citations

  1. [S911] Misc Web Sites, , Paprocki Genealogy: An Overview of the Paprocki Family of Rochester NY (http://genpaprocki.com/genealogy/Paprocki/Rochester/…); viewed 24 Jul 2022.
  2. [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.
  3. [S911] Misc Web Sites, , Curlew Hills Memory Gardens: Elizabeth Paradise, November 20, 1949 - April 10, 2011 (https://www.curlewhills.com/obituaries/Elizabeth-Paradise/…); viewed 24 Jul 2022.
  4. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Social Security Number: 061-42-0037; viewed 23 Jul 2022.
  5. [S4] Newspapers.com, online https://www.newspapers.com, The Boston Globe (Boston, Massachusetts) 06 Apr 1980, Sun, Page 98; URL: https://www.newspapers.com/image/428218086/,0.34950596,0.9645896,0.37941086&xid=3398; viewed 24 Jul 2022.
  6. [S4] Newspapers.com, online https://www.newspapers.com, Democrat and Chronicle (Rochester, New York) 22 Dec 1989, Fri, Page 14; viewed 23 Jul 2022.
  7. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Social Security Number: 128-09-3554; viewed 23 Jul 2022.
  8. [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.
  9. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com/memorial/105267113/… accessed 24 July 2022), memorial page for Elizabeth M Paradise (20 Nov 1949–10 Apr 2011), Find a Grave Memorial ID 105267113, citing Massachusetts National Cemetery, Bourne, Barnstable County, Massachusetts, USA; Maintained by DeniseL (contributor 47802544).

Susan Elizabeth Keller1

F, b. 6 October 1948, d. 12 December 2007
     Susan Elizabeth Keller was born on 6 October 1948 at Maryville, Blount County, Tennessee, USA, d/o Mr & Mrs Ershel M Keller of Maryville.2,3,1 She married second Gregory Brooks Perry, son of Alan Brooks Perry and Magdalene Mary Paprocki, on 26 September 1987 at New Providence Presbyterian Church, Maryville, Blount County, Tennessee, USA.1 Susan Elizabeth Keller died on 12 December 2007 at age 592,3 and was buried at Grandview Cemetery, Maryville, Blount County, Tennessee, USA.3

Citations

  1. [S4] Newspapers.com, online https://www.newspapers.com, The Knoxville News-Sentinel (Knoxville, Tennessee) 01 Nov 1987, Sun, Page 68; URL: https://www.newspapers.com/image/774757780/,0.21104266,0.3602085,0.37481868&xid=3398; viewed 24 Jul 2022.
  2. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 408862798; viewed 24 Jul 2022.
  3. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com/memorial/212405069/… accessed 24 July 2022), memorial page for Susan Elizabeth Perry (1948–2007), Find a Grave Memorial ID 212405069, citing Grandview Cemetery, Maryville, Blount County, Tennessee, USA; Maintained by Julie (contributor 48702191).

Chester Moran1,2

M, d. before 25 November 2018
     Chester Moran and Marian N Hemming obtained a marriage license on 1 September 1959.1 Chester Moran married Marian N Hemming, daughter of George A Hemming and Mary L Perry, on 4 September 1959 at Rochester, Monroe County, New York, USA.3,2 Chester Moran died before 25 November 2018.4

Citations

  1. [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.
  2. [S4] Newspapers.com, online https://www.newspapers.com, Democrat and Chronicle (Rochester, New York) 17 Jun 1976, Thu, Page 24; viewed 26 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: 35902; viewed 27 Jul 2022.
  4. [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.

Osmo Olavi Heila1,2,3

M, b. 21 May 1930, d. 27 November 2003
     Osmo Olavi Heila was born on 21 May 1930 at Kauhava, Finland, s/o Toivo O Heila and Ellen M Koskimaa.4,5,1 He immigrated to USA on 29 November 1948.6,1 He was listed as the nephew of Frank Heikkila in the 1950 US Federal Census for 135 Champlain, Rochester, Monroe County, New York, USA.7 Osmo Olavi Heila served in the US Army and US Army Reserve from 1951 to 1956.1 He married Ethel V Hemming, daughter of George A Hemming and Mary L Perry, on 26 November 1955 at Rochester, Monroe County, New York, USA.8,3,2 Osmo Olavi Heila was a teacher at Monroe High School in 1959.2 He died on 27 November 2003 at Podunk Road, Trumansburg, Tompkins County, New York, USA, at age 73.5,4,1

Children of Osmo Olavi Heila and Ethel V Hemming

  • Lisa M Heila1
  • Christopher Heila1
  • Daniel Heila1

Citations

  1. [S4] Newspapers.com, online https://www.newspapers.com, The Ithaca Journal (Ithaca, New York) 02 Dec 2003, Tue, Page 4; URL: https://www.newspapers.com/image/255864215/,0.24416639,0.9838224,0.50030166&xid=3355; viewed 29 Jul 2022.
  2. [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 503; viewed 27 Jul 2022.
  3. [S4] Newspapers.com, online https://www.newspapers.com, Democrat and Chronicle (Rochester, New York) 17 Jun 1976, Thu, Page 24; viewed 26 Jul 2022.
  4. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. Social Security Number 053-26-2080; viewed 29 Jul 2022.
  5. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Social Security Number 053-26-2080; viewed 29 Jul 2022.
  6. [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: 1948; Arrival: New York, New York, USA; Microfilm Serial: T715, 1897-1957; Line: 18; Page Number: 251; viewed 29 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: 5274; Sheet Number: 10; Enumeration District: 69-366; viewed 29 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: 48986; viewed 29 Jul 2022.

Mary Jane Richardson1,2,3

F, b. 15 August 1926, d. 2 April 2003
     Mary Jane Richardson was born on 15 August 1926 at Rochester, Monroe County, New York, USA, d/o Bernard D Richardson and Mary Schreiner.4,5,6 She was listed as the daughter of Bernard Richardson in the 1930 US Federal Census for Ogden Township, Monroe County, New York, USA.7 Mary Jane Richardson was listed as the daughter of Bernard Richardson in the 1940 US Federal Census for 537 1/2 Lyell Ave, Rochester, Monroe County, New York, USA.8 Mary Jane Richardson and George Edward Hemming obtained a marriage license on 17 April 1949.2 Mary Jane Richardson married George Edward Hemming, son of George A Hemming and Mary L Perry, on 23 April 1949 at Rochester, Monroe County, New York, USA.1,3 Mary Jane Hemming was a bridesmaid 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 Mary Jane Hemming was listed as the wife of George Edward Hemming in the 1950 US Federal Census for 370 down Melville St, Rochester, Monroe County, New York, USA.11 Mary Jane Richardson was a typist at an appliance manufacturer on 17 April 1950.11 She and George Edward Hemming lived at Irondequoit, Monroe County, New York, USA, in 1959.3 Mary Jane Richardson survived the death of Judith Ann Hemmings on 10 September 2000 at Cape Cod Hospital, Hyannis, Barnstable County, Massachusetts, USA.12,13,14 Mary Jane Richardson died on 2 April 2003 at Pittsford, Monroe County, New York, USA, at age 7615,6,5,16 and was buried on 5 April 2003 at White Haven Memorial Park, Pittsford, Monroe County, New York, USA.15

Children of Mary Jane Richardson and George Edward Hemming

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, New York State Department of Health; Albany, NY, USA; New York State Marriage Index. Certificate Number: 9405; viewed 27 Jul 2022.
  2. [S4] Newspapers.com, online https://www.newspapers.com, Democrat and Chronicle (Rochester, New York) 17 Apr 1949, Sun, Page 22; viewed 27 Jul 2022.
  3. [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; viewed 27 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: 62297; viewed 28 Jul 2022.
  5. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Social Security Number 110-16-5056; viewed 28 Jul 2022.
  6. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 110165056; viewed 27 Jul 2022.
  7. [S1930] 1930 US Census, Year: 1930; Census Place: Ogden, Monroe, New York; Page: 5B; Enumeration District: 0233; FHL microfilm: 2341182; viewed 28 Jul 2022.
  8. [S1940] 1940 US Census, Year: 1940; Census Place: Rochester, Monroe, New York; Roll: m-t0627-02847; Page: 1A; Enumeration District: 65-190; viewed 28 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; Enumeration District: 69-351; viewed 27 Jul 2022.
  12. [S911] Misc Web Sites, , GenLookups.com: Massachusetts Obituary and Death Notice Archive: Judith A. Hemming, 46
    (https://www.genlookups.com/ma/webbbs_config.pl/noframes/…); viewed 28 Jul 2022.
  13. [S1313] Ancestry.com, online www.Ancestry.com, State of Massachusetts. Massachusetts Death Index, 1970-2003. Boston, MA, USA: Commonwealth of Massachusetts Department of Health Services, 2005. Certificate: 045755; viewed 28 Jul 2022.
  14. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Social Security Number 104-46-9681; viewed 28 Jul 2022.
  15. [S4] Newspapers.com, online https://www.newspapers.com, Democrat and Chronicle (Rochester, New York) 03 Apr 2003, Thu, Page 20; URL: https://www.newspapers.com/image/136706419/,0.22136407,0.5068192,0.30148607&xid=3355; viewed 28 Jul 2022.
  16. [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.

Goran Hemming1,2

M, b. 2 May 1902, d. August 1981
     Goran Hemming was born on 2 May 1902 at Oskarström, Halland, Sweden.3,4,5 He was the son of George A Hemming and Florence (?)1,2 Goran Hemming immigrated in 1925.5 He survived the death of Edith Lucille Hemming on 5 November 1925 at 267 Parsells Ave, Rochester, Monroe County, New York, USA.6,2 Goran Hemming was listed as a roomer with the household of Hugh A Taylor in the 1930 US Federal Census for 26 Kingston St, Rochester, Monroe County, New York, USA.5 Goran Hemming was a blacksmith in a machine shop on 11 April 1930.5 He and Gertrude Giese obtained a marriage license on 26 October 1935.7 Goran Hemming married Gertrude Giese on 26 October 1935 at Rochester, Monroe County, New York, USA.8,7,9 Goran Hemming was a steel hardener in 1940.10 He and Gertrude Hemming lived at 173 Coolidge Rd, Irondequoit, Monroe County, New York, USA, in 1940.10 Goran Hemming was listed as the Head of the Household in the 1940 US Federal Census for 173 Coolidge Rd, Irondequoit, Monroe County, New York, USA. The household included Gertrude Hemming.11
Goran Hemming was a blacksmith for a tool manufacturer on 15 April 1940.11 He and Gertrude Giese were divorced before 16 August 1949.12,13 Goran Hemming was listed as a lodger with Rosalie Babcock in the 1950 US Federal Census for 216 Hurstbourne, Irondequoit, Monroe County, New York, USA.13 Goran Hemming was a tool and die maker for a machinery manufacturer on 6 April 1950.13 He lived at 216 Hurstbourne, Irondequoit, Monroe County, New York, USA, in 1951.14 He was a turret lathe operator at the American Brake Shoe Co in 1951.14 He survived the death of George A Hemming on 9 August 1956 at 1165 Garson Ave, Rochester, Monroe County, New York, USA.15,1,16 Goran Hemming lived at Seattle, King County, Washington, USA, on 9 August 1956.1 He died in August 1981 at age 79.4

Citations

  1. [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.
  2. [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.
  3. [S1313] Ancestry.com, online www.Ancestry.com, Sveriges Släktforskarförbund, comp. Sweden, Births from the Swedish Death Index, 1901-2006. Sweden; viewed 31 Jul 2022.
  4. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Social Security Number: 104-05-8251; viewed 31 Jul 2022.
  5. [S1930] 1930 US Census, Year: 1930; Census Place: Rochester, Monroe, New York; Enumeration District: 0145; FHL microfilm: 2341187; viewed 31 Jul 2022.
  6. [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.
  7. [S4] Newspapers.com, online https://www.newspapers.com, Democrat and Chronicle (Rochester, New York) 26 Oct 1935, Sat, Page 14; URL: https://www.newspapers.com/image/135200171/,0.5151843,0.98787206,0.59468466&xid=3398; viewed 27 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: 45383; viewed 31 Jul 2022.
  9. [S1313] Ancestry.com, online www.Ancestry.com, Covenant Archives and Historical Library; Chicago, Illinois, USA; Swedish American Baptisms, Marriages, Deaths, and Burials; Parish: Sv. Em. Kyrkan; CAHL Film: 220; SSIRC Film: 47832_555544; viewed 31 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. Irondequoit, New York, City Directory, 1940, Page 420; viewed 31 Jul 2022.
  11. [S1940] 1940 US Census, Year: 1940; Census Place: Irondequoit, Monroe, New York; Roll: m-t0627-02679; Page: 1B; Enumeration District: 28-48; viewed 31 Jul 2022.
  12. [S4] Newspapers.com, online https://www.newspapers.com, Democrat and Chronicle (Rochester, New York) 20 Aug 1949, Sat, Page 17; viewed 27 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: Irondequoit, Monroe, New York; Roll: 3764; Sheet Number: 5; Enumeration District: 28-92; viewed 31 Jul 2022.
  14. [S1313] Ancestry.com, online www.Ancestry.com, U.S., City Directories, 1822-1995 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2011. Rochester, New York, City Directory, 1951, Page 416; viewed 31 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.

Rosemary Gail Bracken1,2,3

F, b. 10 April 1953, d. 22 June 2015
     Rosemary Gail Bracken was born on 10 April 1953.3 She married George L Pringle, son of John C Pringle and Marian N Hemming.2 Rosemary Gail Bracken died on 22 June 2015 at Rochester, Monroe County, New York, USA, at age 621,2 and was buried on 27 June 2015 at Holy Sepulchre Cemetery, Rochester, Monroe County, New York, USA.1

Child of Rosemary Gail Bracken and George L Pringle

  • Susan Pringle2

Citations

  1. [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.
  2. [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.
  3. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com/memorial/174033243/… accessed 28 July 2022), memorial page for Rosemary Gail Pringle (10 Apr 1953–22 Jun 2015), Find a Grave Memorial ID 174033243, citing Holy Sepulchre Cemetery, Rochester, Monroe County, New York, USA; Maintained by Cheryl Ayres (contributor 46935923).

Norman Marx Vrana1,2,3

M, b. 16 February 1920, d. 9 November 2013
     Norman Marx Vrana was born on 16 February 1920 at Hudson Heights, Hudson County, New Jersey, USA.3,1,4 He was listed as the son of Rudolf Vrona in the 1920 US Federal Census for 1390 Bulls Ferry Rd, North Bergen Township, Hudson County, New Jersey, USA.4 Norman Marx Vrana was an electrical engineer for the American District Telegraph Company at 155 6th Ave, Manhattan, New York City, New York, USA, on 1 July 1941.1 He married Ethel V Hemming, daughter of George A Hemming and Mary L Perry, in 1992.3,5,2 Norman Marx Vrana died on 9 November 2013 at Ithaca, Tompkins County, New York, USA, at age 933,6 and was buried on 23 November 2013 at East Lawn Cemetery, Ithaca, Tompkins County, New York, USA.3,7

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 S41; Order Number S-1803; viewed 30 Jul 2022.
  2. [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.
  3. [S4] Newspapers.com, online https://www.newspapers.com, The Ithaca Journal (Ithaca, New York) 16 Nov 2013, Sat, Page B2; URL: https://www.newspapers.com/image/125554135/,0.43467513,0.6533616,0.85044026&xid=3355; viewed 29 Jul 2022.
  4. [S1920] 1920 US Census, Year: 1920; Census Place: North Bergen Ward 1, Hudson, New Jersey; Roll: T625_1049; Page: 51A; Enumeration District: 282; viewed 31 Jul 2022.
  5. [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.
  6. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Social Security Number: 070-14-2442; viewed 30 Jul 2022.
  7. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com/memorial/154804345/… accessed 30 July 2022), memorial page for Norman M. Vrana (16 Feb 1920–9 Nov 2013), Find a Grave Memorial ID 154804345, citing East Lawn Cemetery, Ithaca, Tompkins County, New York, USA; Maintained by Donivan Patwell (contributor 47633980).

Judith Ann Hemmings1

F, b. 3 November 1953, d. 10 September 2000
Relationship
8th great-granddaughter of Roger Billings
     Judith Ann Hemmings was born on 3 November 1953 at Rochester, Monroe County, New York, USA.2,1,3 She was the daughter of George Edward Hemming and Mary Jane Richardson.4,1 Judith Ann Hemmings was "a vice president at Blue Cross Blue Shield of Massachusetts in Boston for several years."1 She died on 10 September 2000 at Cape Cod Hospital, Hyannis, Barnstable County, Massachusetts, USA, at age 461,5,2 and was buried on 14 September 2000 at White Haven Memorial Park, Pittsford, Monroe County, New York, USA.6

Citations

  1. [S911] Misc Web Sites, , GenLookups.com: Massachusetts Obituary and Death Notice Archive: Judith A. Hemming, 46
    (https://www.genlookups.com/ma/webbbs_config.pl/noframes/…); viewed 28 Jul 2022.
  2. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Social Security Number 104-46-9681; viewed 28 Jul 2022.
  3. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com/memorial/92902738/… accessed 28 July 2022), memorial page for Judith Ann Hemming (3 Nov 1953–10 Sep 2000), Find a Grave Memorial ID 92902738, citing White Haven Memorial Park, Pittsford, Monroe County, New York, USA; Maintained by DogMama08 (contributor 47394092).
  4. [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.
  5. [S1313] Ancestry.com, online www.Ancestry.com, State of Massachusetts. Massachusetts Death Index, 1970-2003. Boston, MA, USA: Commonwealth of Massachusetts Department of Health Services, 2005. Certificate: 045755; viewed 28 Jul 2022.
  6. [S4] Newspapers.com, online https://www.newspapers.com, Democrat and Chronicle (Rochester, New York) 13 Sep 2000, Wed, Page 6; URL: https://www.newspapers.com/image/136654586/,0.55415255,0.6454189,0.6431289&xid=3355; viewed 28 Jul 2022.

Stanley Vincent Hill1,2,3

M, b. 19 December 1896, d. 25 January 1944
     Stanley Vincent Hill was born on 19 December 1896 at Lakefield, Peterborough County, Ontario, Canada, s/o Albert Hill and Evylan Doidge.1,4,3 He was listed as the son of Albert V Hill in the 1901 Canadian Census for Lakefield Village, Peterborough County, Ontario, Canada.4 Stanley Vincent Hill was listed as the son of A V Hill in the 1911 Canadian Census for 7 Bridge, Lakefield, Peterborough County, Ontario, Canada.5 Stanley Vincent Hill enlisted on 10 September 1915 at Peterborough, Peterborough County, Ontario, Canada, in the 93rd Bn.6 He served served at the front with 20th Bn from 16 September 1916 to 8 August 1918.6 He suffered a gun shot wound to the right knee on 8 August 1918.6 He ended military service on 31 March 1919 at Toronto, Ontario, Canada.6 He was listed as a lodger with the household of Leslie C Sanderson in the 1925 US State Census for 17 Best St, Buffalo, Erie County, New York, USA.7 Stanley Vincent Hill was a mechanical draftsman on 1 June 1925.7 He married Luella May Knox, daughter of Robert Henry Knox and Emma Kilborn, on 7 September 1929 at Buffalo, Erie County, New York, USA.2 Stanley Vincent Hill was listed as the Head of the Household in the 1930 US Federal Census for Hauf St, Buffalo, Erie County, New York, USA. The household included Luella May Hill.3
Stanley Vincent Hill was a foreman at an auto factory on 5 April 1930.3 He was listed as the Head of the Household in the 1940 US Federal Census for 317 Cornwall, Buffalo, Erie County, New York, USA. The household included Luella May Hill and Gerald Vincent Hill.8
Stanley Vincent Hill was a foreman at an auto accessories factory on 26 April 1940.8 He was naturalized on 20 June 1940 at USA.9 He lived at 459 Berkshire Ave, Buffalo, Erie County, New York, USA, on 26 April 1942.10 He died on 25 January 1944 at Buffalo, Erie County, New York, USA, at age 4711,12,13 and was buried on 29 January 1944 at Pine Hill Cemetery, Buffalo, Erie County, New York, USA.12,14

Children of Stanley Vincent Hill and Luella May Knox

Citations

  1. [S351] Ontario Registrar General, Ontario Vital Statistics: Archives of Ontario; Toronto, Ontario, Canada; Series: Registrations of Births and Stillbirths, 1869-1913; Reel: 134; Record Group: Rg 80-2; Number 030459; viewed 30 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: 30322; viewed 30 Jul 2022.
  3. [S1930] 1930 US Census, Year: 1930; Census Place: Buffalo, Erie, New York; Page: 7A; Enumeration District: 0169; FHL microfilm: 2341162; viewed 30 Jul 2022.
  4. [S1901] 1901 Cdn Census, Year: 1901; Census Place: Lakefield (Village), Peterborough (East/Est), Ontario; Page: 7; Family No: 80; viewed 30 Jul 2022.
  5. [S1911] 1911 Cdn Census, Year: 1911; Census Place: 32 - Havelock, Peterborough East, Ontario; Page: 4; Family No: 35; viewed 24 Nov 2023.
  6. [S1557] "Canadian Expeditionary Force", Regt Number 195089,; viewed 30 Jul 2022.
  7. [S1925] 1925 US Census, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 11; Assembly District: 03; City: Buffalo Ward 17; County: Erie; Page: 19; viewed 24 Nov 2022.
  8. [S1940] 1940 US Census, Year: 1940; Census Place: Buffalo, Erie, New York; Roll: m-t0627-02833; Page: 8B; Enumeration District: 64-341; viewed 30 Jul 2022.
  9. [S1313] Ancestry.com, online www.Ancestry.com, The National Archives in Washington, DC; Washington, DC; Index, 1906-1966 Petitions For Naturalization, U.S. District Court, Western Dist. of New York, M1677; Microfilm Serial: M1677; Microfilm Roll: 8; Petition 33690; viewed 30 Jul 2022.
  10. [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: 272; Serial Number U1594; viewed 25 Nov 2023.
  11. [S1313] Ancestry.com, online www.Ancestry.com, New York Department of Health; Albany, NY; NY State Death Index. Certificate Number: 2099; viewed 30 Jul 2022.
  12. [S4] Newspapers.com, online https://www.newspapers.com, Buffalo Evening News (Buffalo, New York) 27 Jan 1944, Thu, Page 13; viewed 30 Jul 2022.
  13. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 070070228; viewed 30 Jul 2022.
  14. [S1313] Ancestry.com, online www.Ancestry.com, The National Archives in Washington, DC; Washington, DC, USA; Manifests of Alien Arrivals At Buffalo, Lewiston, Niagara Falls, and Rochester, New York, 1902-1954; NAI: 4527447; Record Group: Records of the Immigration and Naturalization Service, 1787 - 2004; Record Group Number: 85; Series Number: M1480; Roll Number: 033; viewed 11 Nov 2023.
  15. [S4095] Fulton Post Cards, online https://www.fultonhistory.com/Fulton.html, Buffalo Courier Express, Sunday April 3, 1966, page 8D; viewed 27 Nov 2023.
  16. [S4090] Philip McKnight, "P McKnight e-mail," e-mail to Michael More, 22 Mar 2021.

Gerald Vincent Hill1,2,3

M, b. 6 October 1930, d. 18 June 2011
Relationship
7th great-grandson of Roger Billings
     Gerald Vincent Hill was born on 6 October 1930 at New York, USA.4,5,6 He was the son of Stanley Vincent Hill and Luella May Knox.1,2,3,7 Gerald Vincent Hill was listed as the son of Stanley Vincent Hill in the 1940 US Federal Census for 317 Cornwall, Buffalo, Erie County, New York, USA.1 Gerald Vincent Hill survived the death of Stanley Vincent Hill on 25 January 1944 at Buffalo, Erie County, New York, USA.8,9,10 Gerald Vincent Hill was listed as the son of Luella May Hill in the 1950 US Federal Census for 459 Berkshire, Buffalo, Erie County, New York, USA.7 Gerald Vincent Hill was a machinist at a plastic manufacturer on 4 April 1950.7 He began military service on 13 March 1951 at Buffalo, Erie County, New York, USA, US Navy.11 He lived with Luella May Knox in 1956 at 459 Berkshire, Buffalo, Erie County, New York, USA.12 Gerald Vincent Hill and Ruby Gene Rich were engaged on 3 April 1966 at New York, USA.2 Gerald Vincent Hill married Ruby Gene Rich on 18 June 1966 at New York, USA.13 Gerald Vincent Hill died on 18 June 2011 at Tonawanda, Erie County, New York, USA, at age 80.14,6,3

Children of Gerald Vincent Hill and Ruby Gene Rich

  • Laura G Hill14
  • Leslie Ann Hill14

Citations

  1. [S1940] 1940 US Census, Year: 1940; Census Place: Buffalo, Erie, New York; Roll: m-t0627-02833; Page: 8B; Enumeration District: 64-341; viewed 30 Jul 2022.
  2. [S4095] Fulton Post Cards, online https://www.fultonhistory.com/Fulton.html, Buffalo Courier Express, Sunday April 3, 1966, page 8D; viewed 27 Nov 2023.
  3. [S4090] Philip McKnight, "P McKnight e-mail," e-mail to Michael More, 22 Mar 2021.
  4. [S1313] Ancestry.com, online www.Ancestry.com, New York State Department of Health; Albany, NY, USA; New York State Birth Index. Certificate Number: 73279; viewed 30 Jul 2022.
  5. [S4] Newspapers.com, online https://www.newspapers.com, Buffalo Evening News (Buffalo, New York) 15 Oct 1930, Wed, Page 34; viewed 30 Jul 2022.
  6. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Social Security Number: 133-24-5797; viewed 30 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: Buffalo, Erie, New York; Roll: 3548; Sheet Number: 12; Enumeration District: 65-515; viewed 30 Jul 2022.
  8. [S1313] Ancestry.com, online www.Ancestry.com, New York Department of Health; Albany, NY; NY State Death Index. Certificate Number: 2099; viewed 30 Jul 2022.
  9. [S4] Newspapers.com, online https://www.newspapers.com, Buffalo Evening News (Buffalo, New York) 27 Jan 1944, Thu, Page 13; viewed 30 Jul 2022.
  10. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. SSN: 070070228; viewed 30 Jul 2022.
  11. [S4095] Fulton Post Cards, online https://www.fultonhistory.com/Fulton.html, Buffalo Evening News, Wednesday, March 14, 1951, Fifth Section; viewed 27 Nov 2023.
  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. Buffalo, New York, City Directory, 1956, Page 429; viewed 30 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: 37372; viewed 30 Jul 2022.
  14. [S911] Misc Web Sites, , Legacy.com: Gerald V. HILL, published by Buffalo News on Sep. 11, 2011 (https://www.legacy.com/us/obituaries/buffalonews/name/…); viewed 30 Jul 2022.

Ruby Gene Rich1,2,3

F, b. 5 May 1939, d. 14 December 2011
     Ruby Gene Rich was born on 5 May 1939 at Georgia, USA, d/o Nathaniel M and Imogene P Rich.4,5,2 She was listed as the granddaughter of Josephine M Rich in the 1940 US Federal Census for Union St, Summerville, Chattanooga County, Georgia, USA.5 Ruby Gene Rich and Gerald Vincent Hill were engaged on 3 April 1966 at New York, USA.2 Ruby Gene Rich married Gerald Vincent Hill, son of Stanley Vincent Hill and Luella May Knox, on 18 June 1966 at New York, USA.1 Ruby Gene Hill was left a widow by the death of Gerald Vincent Hill on 18 June 2011.6,7,8 Ruby Gene Rich died on 14 December 2011 at Tonawanda, Erie County, New York, USA, at age 72.9,4

Children of Ruby Gene Rich and Gerald Vincent Hill

  • Laura G Hill6
  • Leslie Ann Hill6

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, New York State Department of Health; Albany, NY, USA; New York State Marriage Index. Certificate Number: 37372; viewed 30 Jul 2022.
  2. [S4095] Fulton Post Cards, online https://www.fultonhistory.com/Fulton.html, Buffalo Courier Express, Sunday April 3, 1966, page 8D; viewed 27 Nov 2023.
  3. [S1313] Ancestry.com, online www.Ancestry.com, U.S., Index to Public Records, 1994-2019 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2020. Original data: Voter Registration Lists, Public Record Filings, Historical Residential Records, and Other Household Database Listings; viewed 30 Jul 2022.
  4. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Social Security Number: 066-32-0418; viewed 30 Jul 2022.
  5. [S1940] 1940 US Census, Year: 1940; Census Place: Summerville, Chattooga, Georgia; Roll: m-t0627-00654; Page: 7B; Enumeration District: 27-4; viewed 24 Nov 2023.
  6. [S911] Misc Web Sites, , Legacy.com: Gerald V. HILL, published by Buffalo News on Sep. 11, 2011 (https://www.legacy.com/us/obituaries/buffalonews/name/…); viewed 30 Jul 2022.
  7. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Social Security Number: 133-24-5797; viewed 30 Jul 2022.
  8. [S4090] Philip McKnight, "P McKnight e-mail," e-mail to Michael More, 22 Mar 2021.
  9. [S911] Misc Web Sites, , Legacy.com: Ruby Gene HILL, published by Buffalo News from Dec. 18 to Dec. 19, 2011 (https://www.legacy.com/us/obituaries/buffalonews/name/…); viewed 30 Jul 2022.

Florence (?)1

F, b. between April 1879 and April 1880
     Florence (?) was born between April 1879 and April 1880 at Sweden.2 She married George A Hemming between April 1900 and April 1901.3,1 Florence (?) and George A Hemming immigrated to USA in 1903.2 Florence Hemming was listed as the wife of George A Hemming in the 1910 US Federal Census for 820 Oak St, Rochester, Monroe County, New York, USA.2 Florence (?) had one child, still living by 20 April 1910.2 She and George A Hemming lived at 104 South Washington, Rochester, Monroe County, New York, USA, on 12 September 1918.4 Florence (?) and George A Hemming lived at Breck Rd nr Culver Rd, Rochester, Monroe County, New York, USA, in 1921.1

Children of Florence (?) and George A Hemming

Citations

  1. [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.
  2. [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.
  3. [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.
  4. [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.

Gertrude Giese1

F, b. 26 January 1909, d. 17 September 1989
     Gertrude Giese was born on 26 January 1909 at Germany, d/o Otto and Selma Giese.2,3,4 She immigrated to 103 Folson St, Rochester, Monroe County, New York, USA, on 6 April 1922.2,4 She was listed as a servant with the household of Frederic S Welsh in the 1930 US Federal Census for Highland Ave, Brighton, Monroe County, New York, USA.4 Gertrude Giese and Goran Hemming obtained a marriage license on 26 October 1935.1 Gertrude Giese married Goran Hemming, son of George A Hemming and Florence (?), on 26 October 1935 at Rochester, Monroe County, New York, USA.5,1,6 Gertrude Hemming and Goran Hemming lived at 173 Coolidge Rd, Irondequoit, Monroe County, New York, USA, in 1940.7 Gertrude Hemming was listed as the wife of Goran Hemming in the 1940 US Federal Census for 173 Coolidge Rd, Irondequoit, Monroe County, New York, USA.8 Gertrude Giese and Goran Hemming were divorced before 16 August 1949.9,10 Gertrude Hemming was listed as the Head of the Household in the 1950 US Federal Census for 26 Baldwin, Rochester, Monroe County, New York, USA. The household included.11
Gertrude Giese was an inspector at a film manufactuing company on 1 April 1950.11 She married Leo Gawlowicz on 17 November 1951 at Rochester, Monroe County, New York, USA.12 Gertrude Giese died on 17 September 1989 at age 8013,14,15 and was buried on 19 September 1989 at White Haven Memorial Park, Pittsford, Monroe County, New York, USA.14

Citations

  1. [S4] Newspapers.com, online https://www.newspapers.com, Democrat and Chronicle (Rochester, New York) 26 Oct 1935, Sat, Page 14; URL: https://www.newspapers.com/image/135200171/,0.5151843,0.98787206,0.59468466&xid=3398; viewed 27 Jul 2022.
  2. [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: 1922; Arrival: New York, New York, USA; Microfilm Serial: T715, 1897-1957; Line: 8; Page Number: 25; viewed 31 Jul 2022.
  3. [S1313] Ancestry.com, online www.Ancestry.com, U.S., Public Records Index, 1950-1993, Volume 2 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2010. Original data: Voter Registration Lists, Public Record Filings, Historical Residential Records, and Other Household Database Listings; viewed 31 Jul 2022.
  4. [S1930] 1930 US Census, Year: 1930; Census Place: Brighton, Monroe, New York; Page: 1A; Enumeration District: 0202; FHL microfilm: 2341181; viewed 31 Jul 2022.
  5. [S1313] Ancestry.com, online www.Ancestry.com, New York State Department of Health; Albany, NY, USA; New York State Marriage Index. Certificate Number: 45383; viewed 31 Jul 2022.
  6. [S1313] Ancestry.com, online www.Ancestry.com, Covenant Archives and Historical Library; Chicago, Illinois, USA; Swedish American Baptisms, Marriages, Deaths, and Burials; Parish: Sv. Em. Kyrkan; CAHL Film: 220; SSIRC Film: 47832_555544; viewed 31 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. Irondequoit, New York, City Directory, 1940, Page 420; viewed 31 Jul 2022.
  8. [S1940] 1940 US Census, Year: 1940; Census Place: Irondequoit, Monroe, New York; Roll: m-t0627-02679; Page: 1B; Enumeration District: 28-48; viewed 31 Jul 2022.
  9. [S4] Newspapers.com, online https://www.newspapers.com, Democrat and Chronicle (Rochester, New York) 20 Aug 1949, Sat, Page 17; viewed 27 Jul 2022.
  10. [S1950] 1950 US Census, United States of America, Bureau of the Census; Washington, D.C.; Seventeenth Census of the United States, 1950; Record Group: Records of the Bureau of the Census, 1790-2007; Record Group Number: 29; Residence Date: 1950; Home in 1950: Irondequoit, Monroe, New York; Roll: 3764; Sheet Number: 5; Enumeration District: 28-92; viewed 31 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: 5274; Sheet Number: 21; Enumeration District: 69-361; viewed 31 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: 49809; viewed 31 Jul 2022.
  13. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Social Security Number: 128-09-2796; viewed 31 Jul 2022.
  14. [S4] Newspapers.com, online https://www.newspapers.com, Democrat and Chronicle (Rochester, New York) 18 Sep 1989, Mon, Page 17; viewed 31Jul 2022.
  15. [S1313] Ancestry.com, online www.Ancestry.com, Social Security Applications and Claims, 1936-2007. Social Security Number: 128-09-2796; viewed 31 Jul 2022.

Leo Gawlowicz1

M, d. 17 September 1989
     Leo Gawlowicz married Gertrude Giese on 17 November 1951 at Rochester, Monroe County, New York, USA.1 Leo Gawlowicz died on 17 September 19892 and was buried on 19 September 1989 at White Haven Memorial Park, Pittsford, Monroe County, New York, USA.2

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, New York State Department of Health; Albany, NY, USA; New York State Marriage Index. Certificate Number: 49809; viewed 31 Jul 2022.
  2. [S4] Newspapers.com, online https://www.newspapers.com, Democrat and Chronicle (Rochester, New York) 18 Sep 1989, Mon, Page 17; viewed 31Jul 2022.

Edgar E Brower1,2,3

M, b. 29 May 1894, d. 8 December 1961
     Edgar E Brower was born on 29 May 1894 at Webster, Monroe County, New York, USA, s/o Frederick Brower and Sarah Hazy.2,1,4 He served as a Sgt in Co A, Cen Records Off Bn.1 He was widowed before 7 April 1931.2 He and Josephine Perry obtained a marriage license on 7 April 1931 at Rochester, Monroe County, New York, USA.2,4,5 Edgar E Brower married second Josephine Perry, daughter of Joseph Perry and Minnie Harvey Brooks, on 9 April 1931 at Rochester, Monroe County, New York, USA.6,4,5 Edgar E Brower was listed as the Head of the Household in the 1940 US Federal Census for 1054 Bay St, Rochester, Monroe County, New York, USA. The household included Josephine Brower.4
Edgar E Brower was a janitor in a textile plant on 1 April 1940.4 He survived the death of Jean M Mender on 27 November 1942 at Hepburn Hospital, Ogdensburg, St Lawrence County, New York, USA.7,8 Edgar E Brower was listed as the Head of the Household in the 1950 US Federal Census for 664 Winston Rd North, Rochester, Monroe County, New York, USA. The household included Josephine Brower.3
Edgar E Brower was reconditioing valves on 12 April 1950.3 He died on 8 December 1961 at age 671 and was buried at Webster Rural Cemetery, Webster, Monroe County, New York, USA.1

Child of Edgar E Brower and Josephine Perry

  • William E Brower4,5

Citations

  1. [S1651] Find A Grave, online http://www.findagrave.com/, database and images (https://www.findagrave.com/memorial/143535342/… accessed 31 July 2022), memorial page for Edgar E Brower (1895–Dec 1961), Find a Grave Memorial ID 143535342, citing Webster Rural Cemetery, Webster, Monroe County, New York, USA; Maintained by Cheryl Ayres (contributor 46935923).
  2. [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.
  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: 5272; Sheet Number: 1; Enumeration District: 69-311; viewed 31 Jul 2022.
  4. [S1940] 1940 US Census, Year: 1940; Census Place: Rochester, Monroe, New York; Roll: m-t0627-02849; Page: 13B; Enumeration District: 65-236; viewed 31 Jul 2022.
  5. [S4] Newspapers.com, online https://www.newspapers.com, Democrat and Chronicle (Rochester, New York) 19 Jul 1969, Sat, Page 32; viewed 31Jul 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: 8138; viewed 31 Jul 2022.
  7. [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).
  8. [S4] Newspapers.com, online https://www.newspapers.com, Democrat and Chronicle (Rochester, New York) 02 Dec 1942, Wed, Page 13; viewed 1 Aug 2022.

Dr Federico Lavandier1,2,3

M, b. 1937, d. 10 March 2019
     Dr Federico Lavandier was born in 1937.3 He and Martha Jean Brouse obtained a marriage license in 1962 at Queens, New York City, New York, USA.4 Dr Federico Lavandier married Martha Jean Brouse, daughter of William Joseph Brouse and Jean M Mender.1,2 Dr Federico Lavandier survived the death of Josephine Perry on 18 July 1969 at 5 Lynbrook Dr, Rochester, Monroe County, New York, USA.5,6,7 Dr Federico Lavandier died on 10 March 20193 and was buried at Cristo Redentor Cemetery, Santo Domingo, Dominican Republic.3

Children of Dr Federico Lavandier and Martha Jean Brouse

  • Marta Belisa Lavandier8,3
  • Jessica Luz Lavandier1,3

Citations

  1. [S911] Misc Web Sites, , Prabook: Jessica Luz Lavandier (https://prabook.com/web/jessica_luz.lavandier/295896); viewed 1 Aug 2022.
  2. [S4] Newspapers.com, online https://www.newspapers.com, Democrat and Chronicle (Rochester, New York) 19 Jul 1969, Sat, Page 32; viewed 31Jul 2022.
  3. [S911] Misc Web Sites, , El Jaya: Franco-Macorisian doctor Federico Leopoldo Lavandier Ortega dies, 19 Mar 2019 (https://www.eljaya.com/66497/…); viewed 1 Aug 2022.
  4. [S1313] Ancestry.com, online www.Ancestry.com, Index to Marriages, New York City Clerk's Office, New York, New York. License Number: 5342; viewed 1 Aug 2022.
  5. [S1313] Ancestry.com, online www.Ancestry.com, New York State Department of Health; Albany, Ny, Usa; New York State Death Index. Certificate Number: 52304; viewed 31 Jul 2022.
  6. [S4] Newspapers.com, online https://www.newspapers.com, Democrat and Chronicle (Rochester, New York) 19 Jul 1969, Sat, Page 32; URL: https://www.newspapers.com/image/136745166/,0.2667472,0.51062006,0.32681698&xid=3355; viewed 31Jul 2022.
  7. [S1239] SSDI, online http://www.familysearch.org/Eng/Search/frameset_search.asp, Social Security Number: 128-07-7872; viewed 31 Jul 2022.
  8. [S4] Newspapers.com, online https://www.newspapers.com, The Boston Globe (Boston, Massachusetts) 21 Feb 1993, Sun, Page 179; viewed 1 Aug 2022.

Frances Doremus1

F, b. 30 December 1909, d. 11 June 1985
     Frances Doremus was born on 30 December 1909 at Atlanta, Fulton County, Georgia, USA, d/o Paterson Doremus and Frances Hilsman.1 She married second George John Mender on 21 October 1931 at Wood County, Ohio, USA.1,2 Frances Mender and George John Mender lived at Detroit, Wayne County, Michigan, USA, on 1 April 1935.3 Frances Mender was listed as the wife of George John Mender in the 1940 US Federal Census for Maricopa County, Arizona, USA.3 Frances Mender and George John Mender lived at 551 Gravilla St, La Jolla, San Diego County, California, USA, in 1959.4 Frances Doremus died on 11 June 1985 at San Diego County, California, USA, at age 75.5

Citations

  1. [S1313] Ancestry.com, online www.Ancestry.com, Marriage Records. Ohio Marriages. Various Ohio County Courthouses. Wood, Ohio, Number 133; viewed 31 Jul 2022.
  2. [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.
  3. [S1940] 1940 US Census, Year: 1940; Census Place: Maricopa, Arizona; Roll: m-t0627-00107; Page: 61A; Enumeration District: 7-116; viewed 1 Aug 2022.
  4. [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.
  5. [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: 362228731; viewed 1 Augl 2022.
 
Copyright Ottawa Branch OGS: You are welcome to copy the facts on these pages.
But the narratives are our creative work and are copyright. You may copy them for
your personal use, but please do not republish them in any form, including copying
them to your tree on Ancestry or elsewhere, unless you have written permission.