Sources
Sources
1. Francis H. Bearer, “gedcom f2206.ged,” http://awt.ancestry.com/cgi-bin/igm.cgi?op=GET&db=:f2206&id=I31, 1 AUG 1997.
Francis H. Bearer
85 Bogastow Brook Road
Holliston Ma. 01746
(508) 429-4051
4. “Winifred McCarthy Death Record,” Feb 1979, SSDI Social Security Death Index, http://search.ancestry.com/cgi-bin/sse.dll?db=ssdi...t=&fsk=&bsk=.
U.S., Social Security Death Index, 1935-Current
Name:
Winifred McCarthy
SSN:
024-40-7913
Last Residence:
01746  Holliston, Middlesex, Massachusetts, USA
BORN:
29 Apr 1884
Died:
Feb 1979
State (Year) SSN issued:
Massachusetts (1966)

Source Citation:
Number: 024-40-7913; Issue State: Massachusetts; Issue Date: 1966.
Source Information:
Ancestry.com. U.S., Social Security Death Index, 1935-Current [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011.

Original data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration.

Description:
The Social Security Administration Death Master File contains information on millions of deceased individuals with United States social security numbers whose deaths were reported to the Social Security Administration. Birth years for the individuals listed range from 1875 to last year. Information in these records includes name, birth date, death date, and last known residence.
File: Winifred McCarthy, Social Security Death Index, 1935-Current
5. Bill Conlon recollection
7. Jim Matthias, 11 Nov 2001.
Jim Mathias and Albert Wagner (town historian, Niedernberg, Germany)
File: Niedernberg
8. Albert Wagner, Niederberg Germany town historian
10. “1930 US Census: Conlon, Fogarty, Fitzgerald,” Massachusetts • Plymouth • Whitman • District 108, page 31, Ancestry.com, http://www.conlon.org/familytree/sources/UScensus/...ogartyFitzgerald.gif.
File: ConlonFogartyFitzgerald
11. Janet Schwartz grade school family tree project
File: Janet Schwartz tree
13. “1920 US Census. Fogarty.,” Massachusetts, Plymouth, Whitman, 27 and 28 Jan 1920, http://persi.heritagequestonline.com/hqoweb/librar...htype=1&offset=0, http://www.conlon.org/familytree/sources/UScensus/...hfogarty_whitman.gif, http://interactive.ancestry.com/6061/4311552-01063/107226791.
Source Citation
Year: 1920; Census Place: Whitman, Plymouth, Massachusetts; Roll: T625_727; Page: 5B; Enumeration District: 153; Image: 1060
Description
Enumeration District : 0153; Description: Whitman town (part), comprising all the territory within the following described boundary beginning at the junction of Washington and South Ave, thence through the center of South Ave and Plymouth to the town line of Hanson, thence by the town lines of Ha
Source Information

Ancestry.com. 1920 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2010. Images reproduced by FamilySearch.
Original data: Fourteenth Census of the United States, 1920. (NARA microfilm publication T625, 2076 rolls). Records of the Bureau of the Census, Record Group 29. National Archives, Washington, D.C. For details on the contents of the film numbers, visit the following NARA web page: NARA. Note: Enumeration Districts 819-839 are on roll 323 (Chicago City).
Source Description
This database is an index to individuals enumerated in the 1920 United States Federal Census, the Fourteenth Census of the United States. It includes all states and territories, as well as Military and Naval Forces, the Virgin Islands, Puerto Rico, American Samoa, Guam, and the Panama Canal Zone. The census provides many details about individuals and families including: name, gender, age, birthplace, year of immigration, mother tongue, and parents’ birthplaces. In addition, the names of those listed on the population schedule are linked to actual images of the 1920 Federal Census.
Viewer built on Microsoft Technology
Files (2): williamhfogarty_whitman, William H. Fogarty 4311552-01063
14. Social Security Death Index
15. “1930 US Census. James T. Conlon.,” Massachusetts, Worcester, Worcester, 15 apr 1930, http://content.ancestry.com/Browse/print_u.aspx?db...;iid=MAT626_970-1150, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...amp;pid=380052916624.
Source Citation
Year: 1930; Census Place: Worcester, Worcester, Massachusetts; Roll: 970; Page: 17B; Enumeration District: 0100; Image: 1150.0; FHL microfilm: 2340705
Source Information
Ancestry.com. 1930 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2002.
Original data: United States of America, Bureau of the Census. Fifteenth Census of the United States, 1930. Washington, D.C.: National Archives and Records Administration, 1930. T626, 2,667 rolls.

Name:
Raymond Conlon
Birth Year:
abt 1930
[abt 1929] 
Gender:
Male
Race:
White
Birthplace:
Massachusetts
Marital Status:
Single
Relation to Head of House:
Son
Home in 1930:
Worcester, Worcester, Massachusetts
Map of Home:
View Map
Street address:
May
Ward of City:
2
Block:
10
House Number in Cities or Towns:
49
Dwelling Number:
147a
Family Number:
394
Attended School:
No
Father's Birthplace:
Massachusetts
Mother's Birthplace:
Massachusetts
Household Members:
Name
Age
James T Conlon
39
Mary Conlon
37
Monica Conlon
10
James Conlon
9
Paul Conlon
7
Thomas Conlon
4
Raymond Conlon
0
[8/12] 
William Canning
15
Mary R Canning
13
Neighbors:
View others on page
File: JamesTConlon
16. “1892 Whitman City Directory,” 2 Jul 2017, 1892, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...amp;pid=380012982313.
Source Information
Ancestry.com. Whitman, Massachusetts Directories, 1889, 1892 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2001.
Original data: Whitman, MA, 1889. Whitman, MA: A.E. Foss and Co., 1889.Whitman, MA, 1892. Whitman, MA: A.E. Foss and Co., 1892.
Name:
Wm Lyons
Occupation:
shoemaker
Home Address:
b Mrs E A'Hearn's
City:
Whitman
State:
Massachusetts
Year:
1892
Image Number:
0006
File: 1892 Whitman Directories, William Lyons
17. “1880 US Census: Samuel Lissner,” New York, New York, 1880, ancestry.com.
File: samuel_lissner
18. “1870 US Census, Samuel Lissner,” New York, New York, 11th Ward, 1st District, 1870, http://content.ancestry.com/Browse/print_u.aspx?db...;iid=NYM593_986-0040.
Lissner, Samuel (head)
Johanna (wife)
Lizie (daughter)
James (son)
Flora (wife)
File: LissnerSamuel
20. “1910 US Census. Martin J. Conlon.,” Massachusetts, Plymouth, Whitman.
File: ConlonMartin_Whitman
21. “Sidney Schwartz,” 5/12/2005, judith.
23. Susan Price, “Madansky connection,” 5/14/2005.
25. Susan Price, “Madansky - Eureka!,” 5/16/2005.
26. Hank Schonzeit, A Past Remembered, Lorah Publishing, 225.
27. Katherine Getchell, 7/19/2005.
28. Francis Bearer, “f2206,” http://wordlconnect.rootswe.com/cgi-bin/igm.cgi?op=GET&db=a2206, 25 Aug 2001.
29. “Mishpachat Maiper: The Mayper Family of Rumsiskes, Lithuania,” 2006-03-05, Rabbi Ben-Zion Saydman.
30. “1900 U.S. Census. Conlon,” Massachusetts, Worcester, N. Brookfield. Series: T623 Roll: 690 Page: 252, 13 June 1900, http://persi.heritagequestonline.com/hqoweb/librar...htype=1&offset=6, 20 Oct 2006.
Shows Aunt Mamie as head of household caring for her siblings. Step brother Joseph already had left house.
Files (2): Conlon-Brookfield, MaryConlon.Brookfield.1900CensusImages.004114464_00852
31. “1920 US Census: Collins,” Massachusetts, Norfolk, Randolph, 8 Jan 1920, http://persi.heritagequestonline.com/hqoweb/librar...&p=1&urn=urn%3Aproquest%3AUS%3Bcensus%3B14587914%3B70168461%3B14%3B6&searchtype=1&offset=0, 12/25/2006, http://www.conlon.org/familytree/sources/UScensus/...s_in_Randolph_MA.gif.
File: Collins_in_Randolph_MA
33. “1870 U.S. Census: Thomas Conlin.,” Massachusetts, Worcester, N. Brookfield, 9 aug 1870, http://persi.heritagequestonline.com/hqoweb/librar...htype=1&offset=4, 1/1/2007.
Files (2): Thomas_Conlin_Brookfield, Thomas Conlon 4271392_00494
34. “1920 U.S. Census. McCarthy,” Massachusetts, Middlesex, Holliston, 5 jan 1920, http://persi.heritagequestonline.com/hqoweb/librar...&p=1&urn=urn%3Aproquest%3AUS%3Bcensus%3B14573355%3B72245344%3B14%3B6&searchtype=1&offset=1, 1/1/2007.
MCCARTHY, WINIFRED (1920 U.S. Census)
MASSACHUSETTS , MIDDLESEX, HOLLISTON
Age: 32, Female, Race: WHITE, Born: MA
Series: T625 Roll: 710 Page: 136
File: Winifred_McCarthy
35. “1920 U.S. Census: Lawrence Lyons,” Massachusetts, Boston, Brighton, 2 jan 1920, http://persi.heritagequestonline.com/hqoweb/librar...htype=1&offset=3, 1/3/2007.
Lyons, Lawrence
Delia (wife)
Thomas J. (son)
Dorothy A. (daughter)
Mary G. (daughter)
File: Lyons_Lawrence_boston
36. “1920 US Census: Madansky,” New York, New York, 2 jan 1920, 2 Nov 2014, http://interactive.ancestry.com/6061/4313906-00349/87356786?
Source Citation
Year: 1920; Census Place: Brooklyn Assembly District 23, Kings, New York; Roll: T625_1183; Page: 1B; Enumeration District: 1525; Image: 349
Description
Enumeration District : 1525; Description: Brooklyn Borough, Assembly District 23, Tract 303 (part) bounded by Dean, Hopkinson Ave, St Mark's Ave, Saratoga Ave
Source Information

Ancestry.com. 1920 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2010. Images reproduced by FamilySearch.
Original data: Fourteenth Census of the United States, 1920. (NARA microfilm publication T625, 2076 rolls). Records of the Bureau of the Census, Record Group 29. National Archives, Washington, D.C. For details on the contents of the film numbers, visit the following NARA web page: NARA. Note: Enumeration Districts 819-839 are on roll 323 (Chicago City).
Source Description
This database is an index to individuals enumerated in the 1920 United States Federal Census, the Fourteenth Census of the United States. It includes all states and territories, as well as Military and Naval Forces, the Virgin Islands, Puerto Rico, American Samoa, Guam, and the Panama Canal Zone. The census provides many details about individuals and families including: name, gender, age, birthplace, year of immigration, mother tongue, and parents’ birthplaces. In addition, the names of those listed on the population schedule are linked to actual images of the 1920 Federal Census.
Viewer built on Microsoft Technology
Files (2): madansky, Madansky 4313906-00349
37. “1920 US Census. Manus Getchell,” Massachusetts, Plymouth, Whitman, 27 jan 1920, http://www.conlon.org/familytree/sources/UScensus/1920/getchell_manus.gif.
File: getchell_manus
38. “1930 US Census. John Brogan,” Massachusetts, Middlesex, Cambridge, 14 apr 1930, http://www.conlon.org/familytree/sources/UScensus/1930/brogan-cambridge.gif.
File: brogan-cambridge
39. “1920 U.S. Census: James T. Conlon,” Massachusetts, Worcester, Worcester, 17 Jan 1920.
File: jamestconlon_worcester
40. “1910 US Census: Fogarty.,” Massachusetts, Plymouth, Whitman, 19 Apr 1910, 15 Mar 2015, http://interactive.ancestry.com/7884/31111_4330094-00516/134253690.
Source Citation
Year: 1910; Census Place: Whitman, Plymouth, Massachusetts; Roll: T624_613; Page: 5B; Enumeration District: 1253; FHL microfilm: 1374626
Description
Enumeration District : 1253; Description: Whitman Town (part), comprising all the area within the following boundary: beginning at the junction of Washington and South Av; thence through the center of South Av and Plymouth to the Town line of Hanson; thence by the Town lines of Hanson and East Bridgewater to Washington; thence through the center of Washington to the point of beginning
Source Information

Ancestry.com. 1910 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2006.
Original data: Thirteenth Census of the United States, 1910 (NARA microfilm publication T624, 1,178 rolls). Records of the Bureau of the Census, Record Group 29. National Archives, Washington, D.C. For details on the contents of the film numbers, visit the following NARA web page: NARA.
Source Description
This database is an index to the head of households enumerated in the 1910 United States Federal Census, the Thirteenth Census of the United States. In addition, each indexed name is linked to actual images of the 1910 Federal Census. The information recorded in the census includes: name, relationship to head of family, age at last birthday, sex, color or race, whether single, married, widowed, or divorced, birthplace, birthplace of father and mother, and more.
Viewer built on Microsoft Technology
File: William H. Fogarty 31111_4330094-00516
41. Judith Schwartz recollection
42. “Joseph F. Conlon,” 6/23/2007, Bill Jr.
44. “1910 U.S. Census. George Figueroa.,” New York, New York, 15 Apr 1910, http://persi.heritagequestonline.com/hqoweb/librar...htype=1&offset=1.
File: GSFigueroa
45. “1920 US Census: JVV Figueroa,” NewYork,, 2 jan 1920, url, 3/4/2008.
File: JamesVFigeuroa
46. “1880 U.S. Census: Thomas Conlin.,” Massachussets, Worcestor, Brookfield, 18 June 1880, http://persi.heritagequestonline.com/hqoweb/librar...type=1&offset=19.
CONLIN, JOHN (1880 U.S. Census)
MASSACHUSETTS , WORCESTER, BROOKFIELD
Age: 10, Race: WHITE, Born: MA
Series: T9 Roll: 562 Page: 116


Need to research this census image: why isn’t wife Kate shown in 1880, since daughter Mary was born in 1880?
File: Thomas_Conlin_Brookfield
47. “1920 US Census. James Getchell.,” Massachusetts, Plymouth, Brockton, 12 jan 1920, http://persi.heritagequestonline.com/hqoweb/librar...type=1&offset=60, 3/4/2008, http://www.conlon.org/familytree/sources/UScensus/1920/getchell_james.pdf.
GETCHELL, JAMES E (1920 U.S. Census)
MASSACHUSETTS , PLYMOUTH, 4-WD BROCKTON
Age: 26, Male, Race: WHITE, Born: MA
Series: T625 Roll: 725 Page: 191
File: getchell_james
48. “Lareau Family,” 2007-06-25, Paul@lareau.org.
49. “Death Registration: Raymond P. Conlon,” 048131, Massachusetts Death Index, 1970-2003, http://www.conlon.org/familytree/sources/deaths/RaymondPConlon.pdf.
http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...63207&recoff=1+3
File: RaymondPConlon
56. “1900 US Census,” Massachusetts, Worcester, North Brookfield, 11 Jun 1900, http://content.ancestry.com/Browse/print_u.aspx?db...;iid=MAT623_693-0798.
File: conlon_Joseph_NBrookfield
61. “1900 US Census,” Massachusetts, Plymouth, Whitman, 8 Jun 1900, http://content.ancestry.com/Browse/print_u.aspx?db...;iid=MAT623_675-0548.
File: Fogarty_WilliamH_Whitman
62. “1900 US Census,” Massachusetts, Plymouth, Whitman, 6 Jun 1900, http://content.ancestry.com/Browse/print_u.aspx?db...;iid=MAT623_675-0499.
File: Lyons_Thomas_Whitman
79. “1920 US Census: GS Figueroa,” Camden, NJ, 28 Jan 1920, http://content.ancestry.com/Browse/print_u.aspx?db...iid=NJT625_1025-0391, 24 jun 2013, http://interactive.ancestry.com/6061/4313318-00393/103248092.
Source Citation
Year: 1920; Census Place: Pennsauken, Camden, New Jersey; Roll: T625_1025; Page: 20A; Enumeration District: 126; Image: 393
Description
Enumeration District : 0126; Description: Pensauken Township (part) excluding Merchantsville borough, District 1, all east of Cove Road
Source Information

Ancestry.com. 1920 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2010. Images reproduced by FamilySearch.
Original data: Fourteenth Census of the United States, 1920. (NARA microfilm publication T625, 2076 rolls). Records of the Bureau of the Census, Record Group 29. National Archives, Washington, D.C. For details on the contents of the film numbers, visit the following NARA web page: NARA. Note: Enumeration Districts 819-839 are on roll 323 (Chicago City).
Source Description
This database is an index to individuals enumerated in the 1920 United States Federal Census, the Fourteenth Census of the United States. It includes all states and territories, as well as Military and Naval Forces, the Virgin Islands, Puerto Rico, American Samoa, Guam, and the Panama Canal Zone. The census provides many details about individuals and families including: name, gender, age, birthplace, year of immigration, mother tongue, and parents’ birthplaces. In addition, the names of those listed on the population schedule are linked to actual images of the 1920 Federal Census.
Viewer built on Microsoft Technology
Files (3): FigueroaGS, GSFigueroa_page1.census1920.004966403_00394, GSFigueroa_page2.census1920.004966403_00395
84. “1910 US Census,” New York, Manhattan, 12 Ward, 18 apr 1910, http://persi.heritagequestonline.com/hqoweb/librar...&p=1&urn=urn%3Aproquest%3AUS%3Bcensus%3B5816714%3B41887966%3B13%3B1&searchtype=1&offset=0.
FIGUEROA, JAMES V (1910 U.S. Census)
NEW YORK , NEW YORK, 12-WD MANHATTAN
Age: 28, Male, Race: WHITE, Born: WIND
Series: T624 Roll: 1021 Page: 204
File: FigueroaJamesV
87. 7 mar 2008.
recollection of Dorothy Conlon
88. “1900 US Census, Alois Reinhard,” New York, Kings County, 2 Jun 1900, http://content.ancestry.com/Browse/print_u.aspx?db...iid=NYT623_1043-0687.
File: ReinhardAloisBrooklyn
89. “1930 US Census, Anna Reinhard,” New York, Kings, 18 apr 1930, http://content.ancestry.com/Browse/print_u.aspx?db...iid=NYT626_1532-0920.
File: ReinhardAnna
90. “1910 US Census, Henry Sprinz,” New York, Manhattan, 26 Apr 1910, http://content.ancestry.com/Browse/print_u.aspx?db...iid=NYT624_1019-0870.
File: Sprinz
95. “1930 US Census: Schwartz,” New York, Kings, 26 Apr 1930, http://content.ancestry.com/Browse/print_u.aspx?db...iid=NYT626_1539-0403.
File: Schwartz
96. “1920 US Census: Susman Schwartz,” New York, Kings, 8 jan 1920, http://content.ancestry.com/Browse/print_u.aspx?db...iid=NYT625_1178-1142, 15 Oct 2014, http://interactive.ancestry.com/6061/4313901-01147/85946306.
Source Citation
Year: 1920; Census Place: Brooklyn Assembly District 21, Kings, New York; Roll: T625_1178; Page: 7B; Enumeration District: 1368; Image: 1147
Description
Enumeration District : 1368; Description: Brooklyn Borough, Assembly District 21, Tract 476 bounded by 16th Ave, 44th, 17th Ave, 45th, 18th Ave, Gravesend Ave, Washington Ave, 19th Ave, 48th
Source Information

Ancestry.com. 1920 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2010. Images reproduced by FamilySearch.
Original data: Fourteenth Census of the United States, 1920. (NARA microfilm publication T625, 2076 rolls). Records of the Bureau of the Census, Record Group 29. National Archives, Washington, D.C. For details on the contents of the film numbers, visit the following NARA web page: NARA. Note: Enumeration Districts 819-839 are on roll 323 (Chicago City).
Source Description
This database is an index to individuals enumerated in the 1920 United States Federal Census, the Fourteenth Census of the United States. It includes all states and territories, as well as Military and Naval Forces, the Virgin Islands, Puerto Rico, American Samoa, Guam, and the Panama Canal Zone. The census provides many details about individuals and families including: name, gender, age, birthplace, year of immigration, mother tongue, and parents’ birthplaces. In addition, the names of those listed on the population schedule are linked to actual images of the 1920 Federal Census.
Viewer built on Microsoft Technology
File: SusmanSchwartz
98. “1910 US Census: Sussman Schwartz,” New York, Kings, 28 Apr 1910, http://content.ancestry.com/Browse/print_u.aspx?db...;iid=NYT624_985-0059.
File: SussmanSchwartz
99. “Marriage registration: Conlon-Fogarty ,” 25 nov 1921, Whitman, Massachusetts, Town Clerk.
File: Conlon-Fogart Wedding Registration
100. “Marriage registration: Conlon-Fox,” 7 April 1931, Whitman, Massachusetts.
File: Conlon-Fox Marriage Registration
101. Headstone at St. James Cemetary, Whitman Massachusetts inscribed:

1856 William H. Fogarty 1928
his wife
1862 Alice 1947
1892 William H. Jr. 1956
1890 Patrick T. 1959
1893 Mary F. Getchell 1956
1898 Elena M. Conlon 1927
1825 Mary Lyons 1906
1892 Manus J. Getchell 1961
File: Whitman_Fogarty_headstone
102. Conlon headstone at St James Cemetary, Whitman Massachusetts, inscribed:

1887 Martin J. Conlon 1958
1894 Ella (Fox) Conlon 1932
File: Whitman_Conlon_headstone
103. “Death registration: Ella Fox,” 10 aug 1932, Whitman, Massachusetts.
File: EllaFox_death_registration
104. “Death registration: Elena M. (Fogarty) Conlon,” 10 Apr 1927, Whitman, Massachusetts.
File: ElenaFogarty_Death_Registration
105. “WW I Draft Registration: Martin J. Conlin,” 5 Jun 1917, Whitman, Massachusetts.
File: MJConlin_WWI_draft_registration
106. Figueroa headstone inscribed:

In Loving Memory of
William Ignatius Figueroa
who dies
on Feb 1 1947
Aged 66 years
Thy Will Be Done
R.I.P.
File: William I. Figueroa
107. William J. and Theresa M Figueroa Headstone inscribed

In Loving Memory of
Father and Daughter
William J. Figueroa
Died May 1919
Theresa M. Figueroa
Died 5th April 1965
R.I.P
File: WilliamJFigueroa
108. Heather Figueroa, “Re: Figueroa genealogy,” 30 May 1998.
110. “Directory,” 1890, New York.
90%2c&=%2c%2c%2c%2c%2c%2c%2c%2c1%2c+%2c%2c%2c1%2c+%2c%2c%2c1%2c+%2c%2c%2c1%2c+%2c%2c%2c%2c%2c1%2c+%2c%2c&gsfn=&gsln=sprinz&sx=&gs1co=1%2cAll+Countries&gs1pl=1%2c+&year=&yearend=&sbo=0&sbor=&ufr=0&wp=4%3b_80000002%3b_80000003&srchb=r&prox=1&ti=0&ti.si=0&gss=angs-d&hc=10&ct=337489
111. “WW I Draft Registration: Sidney L. Lissner,” http://content.ancestry.com/Browse/print_u.aspx?db...;iid=NY-1753937-3896.
File: SidneyLissner
112. “WW I Draft Registration: Benjamin Solomon Lissner,” Bronx, New York, http://content.ancestry.com/Browse/print_u.aspx?db...;iid=NY-1753937-3892.
File: BenjaminSolomonLissner
113. Jim McCarthy, “McCarthy surname updates to Conlon family tree,” 3/11/2009.
115. “1920 US Census,” Massachussetts: Plymouth County: Whitman Town, 6 jan 1920, http://persi.heritagequestonline.com/hqoweb/librar...htype=1&offset=1, 23 apr 2009, http://persi.heritagequestonline.com/hqoweb/librar...htype=1&offset=1.
File: Martin J. Conlon
116. “US Army Discharge Papers.”
File: WMC Honorable Discharge
117. Edward Johnson.
email from Edward Johnson -- family tree created by his father Edward Johnson
File: Johnson-Hannah tree
126. judith Schwartz, 25 feb 2011.
129. http://www2.gcsaa.org/GCM/2005/march05/03memoriam.asp, 28 Dec 2011.
Norman R. Pilote, 50, died Dec. 4, 2004. Mr. Pilote, a 20-year member of GCSAA, had been director of golf course operations at Frenchman’s Creek CC in Palm Beach Gardens, Fla., since 2000. Previously, he served as director of golf course maintenance at the Sea Island Co. in Sea Island, Ga., where he lived for many years. Following graduation from the University of Arizona, where he received a degree in business administration, Mr. Pilote’s career included construction and grow-in of three Mexican golf courses: Lomas CC, Los Lagos CC and Roma CC. Other courses Mr. Pilote was associated with include Feather Sound CC in Clearwater, Fla.; Lake Forest CC in Louisville, Ky.; Valhalla GC in Louisville; and Glen Oaks CC in Louisville. In 2000, he received the Georgia GCSA’s Gold Pen Award. Mr. Pilote is survived by his mother, Rita Pilote; a sister, Mary Pilote; a stepson, John Jacko Storz; and his wife, Mary Kiernan Pilote, 230 Lone Pine Drive, Palm Beach Gardens, FL 33410.
130. http://www.legacy.com/obituaries/bostonglobe/obitu...in&pid=136816178, 28 Dec 2011.
Vera (Devlin) Jackson
  |   Visit Guest Book

JACKSON, Vera (Devlin) Of Wellesley, December 1, 2009. Beloved mother of Kendal Temple and her husband Keith of Uxbridge. Devoted grandmother of Payton and Sawyer Temple. She is also survived by her sister Marcia Bearer and her husband Frank of Cotuit, and nephews James, Matthew and Luke Bearer. A Mass of Christian Burial will be held in St. John the Evangelist Church, Wellesley Hills on Friday, December 4, 2009 at 11 AM. Relatives and friends are respectfully invited to attend. Visiting hours will be held prior to the Mass from 9-10:30AM in the Henry J. Burke & Sons Funeral Home, 56 Washington St. (Rte. 16), WELLESLEY HILLS. Interment will be private. Henry J. Burke & Sons Funeral Home Wellesley Hills www.henryburkefuneralhome.com
131. http://www.concordmonitor.com/article/edward-j-bro...232053c877ea4=google, 28 Dec 2011.
Edward J. Brogan
Veteran of the Army Air Corps

For the Monitor
July 27, 2009


SHARE THIS
Email
Print
▪ 



▪ 

▪ 






0

TILTON - Edward Joseph Brogan, 91, died Friday, July 24, 2009 at the New Hampshire Veterans Home.
Born July 11, 1918, in Cambridge, Mass., Edward was the son of John F. and Nora (Conlon) Brogan. He was a veteran of the Army Air Corps, having served during World War II. Edward served for many years with the St. Vincent De Paul Food Pantry in Concord and was a longtime member of the Carmelite Guild.
Edward was the beloved husband of Clara (Lemm) Brogan and the devoted father of Paul E. Brogan of Portsmouth and Nancy B. Bailey of Tamworth. He is also survived by one granddaughter, Martha B. Coss of Akron, Ohio; two great-grandchildren, Trisha L. Miller and Matthew R. Miller; and one great-great-grandson, Devin Miller.
A Mass of Christian burial will be held tomorrow at 11 a.m. at St. Peter's Church in Concord.
Memorial donations may be made to St. Vincent De Paul Food Pantry, 135 N. State St., Concord; or Carmelite Monastery, 173 Pleasant St., Concord.
132. “Brookfield Times,” Brookfield MA, 29 july 1904, 2, jpg.
File: Conlon, Thomas obit 1904
133. on one of Dad’s notes in his genealogy folder, that I found when cleaning the house on 3 March 2012
134. “Letter from Edward J. Brogan to Dad,” 3 apr 1987, Dad’s yellow genealogy folder.
135. “Family Tree by Helen C. McCarthy,” 9/15/1986, Dad’s yellow folder of genealogy stuff.
James & Winifred Conlon
Children -- Joseph - James - Helen - Mary (Mae) - Rita

Joseph - Alice Flavin
Children -- Mary, Joseph, Patricia, James
Mary & Robert Kelly
137. James Figueroa, “Grandfather’s Siblings,” 8 jun 1998.
138. “1940 US Census,” Massachussetts Plymouth County Whitman, 18 Apr 1940, 4 Apr 2012.
File: Conlon_18 Temple Street
141. "Massachusetts Births, 1841-1915," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/FX6D-HCF : accessed 22 April 2012), Margaret Elena Fogarty (1888)., https://familysearch.org/pal:/MM9.1.1/FX6D-HCF, 21 April 2012.
File: Margaret Elena Fogarty
142. “Massachusetts Births, 1841-1915," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/FXW4-NKC : accessed 22 April 2012), William Henry Fogerty (1892).,” https://familysearch.org/pal:/MM9.3.1/TH-267-11857-138874-29?cc=1536925.
File: William Henry Fogarty
143. “1940 US Census,” 4 April 1940, http://www.archives.com/GA.aspx?_act=RecordViewCen...p;folderImageSeq=536, 2 Sept 2012.
Daughter Anne Sprinz
Title:
Daughter
First Name:
Anne
Last Name:
Sprinz
Age at Time of Census:
11
Gender:
Female
Race:
White
Ethnicity:
American
Estimated Birth Year:
1929
Birth Location:
New York Map
Enumeration District:
60-144A
Residence:
Mount Vernon, Mount Vernon City, Westchester, NY Map
Relationship to Head of Household:
Daughter
Other People in Household:

Joseph Sprinz 
44 yrs, Male
Ruth Sprinz 
37 yrs, Female
Lisbeth Sprinz 
6 yrs, Female
Julia McBee 
41 yrs, Female
Marital Status:
Single
Language:
English
Genealogical Society Number:
005459492
NARA Publication Number:
T627
NARA Microfilm Roll Number:
2806
Line Number:
34
Sheet:
A
Sheet Number:
2
Collection:
U.S. 1940 Census Records
Source Information
Source:
National Archives
Years:
1940
Description:
This collection consists of U.S. census records from the 1940 US Federal Census. Records have been indexed through a community of volunteers in a joint effort with FamilySearch.org and other leading family history groups.
File: Sprinz Mount Vernon
144. "United States Social Security Death Index," index, FamilySearch (https://familysearch.org/pal:/MM9.1.1/JKCV-P48 : accessed 14 Jan 2013), Michael D Schwartz, 10 March 2005; citing U.S. Social Security Administration, Death Master File, database (Alexandria, Virginia: National Technical Information Service, ongoing).
145. "United States Social Security Death Index," index, FamilySearch (https://familysearch.org/pal:/MM9.1.1/V3RG-531 : accessed 14 Jan 2013), Lucy E Johnson, 1 January 2006; citing U.S. Social Security Administration, Death Master File, database (Alexandria, Virginia: National Technical Information Service, ongoing).
146. Save 
Source Citation: Number: 112-32-3952; Issue State: New York; Issue Date: 1957-1959.
Source Information:
Ancestry.com. U.S., Social Security Death Index, 1935-2014 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011.

Original data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration.

Description:
The Social Security Administration Death Master File contains information on millions of deceased individuals with United States social security numbers whose deaths were reported to the Social Security Administration. Birth years for the individuals listed range from 1875 to last year. Information in these records includes name, birth date, death date, and last known residence. Learn more...
File: Edward Johnson - U.S., Social Security Death Index, 1935-2014
147. File on Dad’s computer ‘My Addresses_1923-2004’

ADDRESSES I HAVE LIVED AT 10/30/2004

9 Elm Place, Whitman,Ma 1923-1932
106 N. Washington St. , Whitma, Ma 1932-1934
18 1/2 Temple St. , Whitman, Ma 1935-1948
-- Beach 70th St., Arverne (Rockaways) ,NY 1948
-- W. Runyon St., Newark, NJ 1948
285 Lincoln Ave, Orange, NJ 1949
157 S. Center St., Orange,NJ 1950
5812 217th St., Bayside, NY 1951-1952
9 Elizabeth Dr., Bethpage, NY 11714 1953-1966
1002 Cedar La., El Lago(Seabrook) , Tx 77586 1966-1969
9 Elizabeth Dr., Bethpage, NY 11714 1969-
148. “The Census of the United States: 1930,” Town of Halifax, apr 7, 1930.
File: conroy_john_halifax
149. “Death Certificate,” 11/21/1958, Boston, 50113V.
Cause of Death: Congestive failure, arteriosclerotic heart disease wit sever insufficiency of both coronary arteries and total occlusion of the anterior septal myocardial infarction
File: Martin J. Conlon Death Certificate
150. “Obituary: Paul J. Conlon,” http://www.telegram.com/article/20100915/OBIT/9150...mp;Template=printart.

Paul J. Conlon,, 87





WORCESTER —  Paul J. Conlon, 87, of Worcester, died Sunday, September 12, 2010 at the UMass- Memorial Medical Center, Memorial Campus, after a long illness.

He leaves his wife of 37 years, Marguerite A. (Lyden) Conlon, and many nieces and nephews.

His sister, Mary Rita Krizik, died earlier this year. He was also predeceased by four brothers: James T. Conlon Jr., William Canning, Raymond Conlon and Thomas Conlon, and a sister, Monica Conlon.

Paul was born in Worcester, son of James T. Conlon and Mary A. (Early) Canning Conlon. He graduated in 1941 from St. Peter’s High School.

He was a veteran of the Korean War, serving with an Army Medical Corps unit in Japan during the war.

He was a construction inspector for the Massachusetts Department of Public Works, now Mass Highway, where he worked 33 years, retiring in 1983.

Paul was a longtime member of Blessed Sacrament Parish, the Worcester Lodge of Elks, and the Worcester American Legion Post 5.

Calling hours are Thursday, Sept. 16 from 5 to 8 p.m. at the Athy Memorial Home, 111 Lancaster St., Worcester. The funeral will be held on Friday, Sept. 17 from the funeral home with a Mass at 10 a.m. in Blessed Sacrament Church, 555 Pleasant St., Worcester. Burial will be in St. John’s Cemetery.

In lieu of flowers, donations may be made to the American Cancer Society, 30 Speen St., Framingham, MA 01701 or the charity of one’s choice.

ARRANGEMENTS
Calling Hours:
09/16/10
 
5-8 p.m.
 
in the funeral home
Date of Funeral:
09/17/10
Funeral Home:
Athy Memorial Home
 
111 Lancaster St., Worcester
Location:
Mass in Blessed Sacrament Church, 555 Pleasant St., Worcester
Time:
10 a.m.
File: Paul J. Conlon obit
152. http://www.capecodonline.com/apps/pbcs.dll/article...0&cid=sitesearch.
TEQUESTA, Fla. - Mary Rita "Mayrita" Krizik, 93, of Tequesta, Fla., and formerly of Worcester and Cape Cod, passed peacefully at home on Feb. 4, 2010.
She was predeceased by her husband of 51 years, Charles "Chuck," in 2003.
She leaves behind a daughter, Maria and son-in-law Robert St. Thomas of Tequesta, Fla., and Cape Cod; and a loving brother, Paul Conlon of Worcester, who will miss her dearly, and his wife Marguerite. She also leaves behind a sister-in-law, Doris Conlon, who loved her as a sister, and a host of in-laws, nieces, nephews, cousins and other relatives and friends. She was very close with her daughter's friends from St. Michael's College and Cape Cod who loved her as their own mother and friend.

 Gladys Malin, 95
 Teresa 'Terry' Davis
 Louise Lambert Pola
 William 'Bill' Hayes, 86
 Thomas G. Ashe
 Bernard R. Beriau, 83
 Bonnie G. Kowalski, 73
• Search by Name:



Browse Recent Obituaries
Search nationwide for obituaries and guest books on Legacy.com

She was born in Worcester, daughter of William Canning and Mary Earley Canning, and stepdaughter of James Conlon, who raised her as his own.
Four brothers and a sister predeceased her, William "Ski" Canning, Thomas, Raymond and James Conlon. Her only sister, Monica, perished in the Cocoanut Grove fire along with her fiance on Nov. 28, 1942, in Boston. Mayrita survived the fire thanks to her brother Ski and his wife Phyllis, but spent the next six months at Massachusetts General Hospital recuperating. Almost 500 people died in the fire after the Holy Cross/Boston College football game, which was the biggest upset of the century in football history of the two rivals.
Her family operated and ran the first horse-drawn mail delivery service in Worcester. She was an active member of St. Charles Borromeo Church in Worcester, as well as Worcester Country Club and the Pleasant Valley Country Club. Before she wed, she worked at the Worcester Antiquarian Society and State Opticians.
A member of the St. Agnes Guild for many years, she loved to dance at Jonny Hynes, and spent the weekends swimming at the Poor House. Mayrita was an avid fan of the Boston Red Sox and spent her 85th birthday at the Sox/Yankees game at Fenway Park. She spent many happy hours watching her brother Ski, a jockey, who competed at various race tracks around the country.
She was an accomplished pianist, who at nine years old, played her recital piece by memory. Her friends and family will remember her as the "hostess with the mostest." She loved to entertain; she loved her scotch, and on her 90th birthday received 13 bottles. She was a chocolate fanatic until the day she passed. No one loved to have a good time better than "Maize," the eternal optimist. Today, Mayrita lives in a better place and this place is a better place because she lived in it. She lived long and she lived well!
A memorial Mass will be celebrated in Mashpee, with the date to be announced.
The family suggests memorial donations be made in her memory to the Hospice Foundation, C/o Treasure Coast Hospice, 1201 SE Indian St., Stuart, FL 34997; or Safe Harbor Animal Rescue League, 185 E. Indiantown Road, Jupiter, FL 33477.
File: Mary Rita 'Mayrita' Canning Krizik, 93 | CapeCodOnline.com
153. http://www.locategrave.org/l/2712778/Mary-Rita-Krizik-MA.
Overview

Cemetery

Death Record

← See all Grave & Cemetery Records
Last edited by FindTheBest
Mary Rita KrizikBourne, MA
 Save Edit
Overview

Cemetery

Death Record

Overview
Obituary Edit
Mary Rita Krizik was born on 11/19/1916 and died on 02/04/2010 at the age of 93. Mary Krizik is buried in the cemetery: Massachusetts National Cemetery, which is located in Bourne, MA.
Deceased Information Edit
First Name
Mary
Middle Name
Rita
Last Name
Krizik
Age at Death
93
Birth Date
11/19/1916
Death Date
02/04/2010
Veteran Information  Edit
Relationship to Veteran
Wife
Veteran First Name
Charles
Veteran Middle Name
E
Veteran Last Name
Krizik
Veteran Military Branch
US ARMY
Veteran Military Rank
SGT
Veteran War(s)
World War Ii
Krizik Family Members
Relationship to Veteran
Birth Date
Veteran (Self)
02/17/1919
File: Mary Rita Krizik Bourne MA Massachusetts National Cemetery
155. “US Census,” Halifax, Plymouth County, MA, 5/16/1940.
File: John J Conroy and Mary Conlon Conroy
156. “Norman F. Figueroa: Social Security Death Index (SSDI) Death Record,” http://www.genealogybank.com/gbnk/ssdi/doc/ssdi/v1:115ACC8F2D06A068, 6/23/2013.
159. “1940 US Census,” Pennsauken, Camden, New Jersey, USA, 11 Apr 1940, 24jun2013, http://www.archives.com/member/Default.aspx?_act=C...amp;RecordTypeOvrd=2.
Enumeration District:
4-105
Residence:
Pennsauken Township, Camden, NJMap
Sheet:
3B
Line:
75
Genealogical Society No.:
005461981
NARA Publication No.:
T627
NARA Microfilm Roll No.:
2323
Collection:
1940 U.S. Federal Population Census
Source:
National Archives
Description:
This collection consists of U.S. census records from the 1940 US Federal Census. Records have been indexed through a community of volunteers in a joint effort with FamilySearch.org and other leading family history groups.
Website:
https://the1940census.com/
File: GSFigueroa and WCFigueroa.m-t0627-02323-00080
161. http://vitals.rootsweb.ancestry.com/ca/death/searc...iven=albert+aloysius, 6/25/2013.
California Death Records

 
9,366,786 records from 1940 thru 1997
 

Results 1-1 of 1
Last Name
First Name
Middle
Birth Date
Mother Maiden
Father Last
Sex
Birth Place
Death Place
Residence
Death Date
SSN
Age
Post-ems
Order
Record
FIGUEROA 
ALBERT 
ALOYSIUS 
11/19/1908 
BRANDON 
 

REST (OTHER) 
LOS ANGELES(19) 
 
05/09/1987 
561-12-3293 
78 yrs 
Add
File: A.A.Figueroa_1908-1987.California Death Records
169. 26 jun 2013.
http://www.archives.com/member/Default.aspx?_act=R...s&folderImageSeq=623&srct=8

Enumeration District:
3-581
Residence:
Bronx (Districts 501-750), Bronx, NYMap
Sheet:
27A
Line:
31
NARA Publication No.:
T626
NARA Microfilm Roll No.:
1485
Film No.:
2341220
Collection:
1930 U.S. Federal Population Census
Source:
National Archives, Courtesy of FamilySearch.org
Description:
This collection consists of U.S. census records from 1930, representing many states. Records have been provided by FamilySearch.org.
Address:
8601 Adelphi Road, College Park, MD 20740-6001
Website:
http://www.archives.gov/
File: Henry Sprinz.1930census.004952073_00623
170. 26 June 2013.
http://www.archives.com/member/Default.aspx?_act=C...rSpan=2&UniqueId=212943243&folderImageSeq=375

Residence:
New York City, ward 11, New York, NYMap
Page:
39
Line:
7
Genealogical Society No.:
4274872
Film No.:
552527
Collection:
1870 U.S. Federal Population Census
Source:
National Archives, Courtesy of FamilySearch.org
Description:
This collection consists of U.S. census records from 1870, and includes images of the original records. Many states and counties are represented. Records and images have been provided by FamilySearch.org.
Address:
8601 Adelphi Road, College Park, MD 20740-6001
Website:
http://www.archives.gov/
File: SamuelLissner.1870CensusImages.004274872_00375
172. “1940 U.S. Census,” 27 June 2013.
Enumeration District:
23-192
Residence:
Ward 9, Worcester, Worcester City, Worcester, MAMap
Sheet:
5A
Line:
11
Genealogical Society No.:
005461164
NARA Publication No.:
T627
NARA Microfilm Roll No.:
1719
Collection:
1940 U.S. Federal Population Census
Source:
National Archives
Description:
This collection consists of U.S. census records from the 1940 US Federal Census. Records have been indexed through a community of volunteers in a joint effort with FamilySearch.org and other leading family history groups.
Website:
https://the1940census.com/
File: JamesTConlon.1940census.m-t0627-01719-00148
173. "Jamaica, Civil Birth Registration," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/XF13-TZ3 : accessed 28 Jun 2013), James Vincent Victor Figueroa, 1882.
Files (2): James Vincent Victor Figueroa, "Jamaica, Civil Birth Registration" - Record Details — FamilySearch.org, JVVFigueroa_birth_record-image_TH-267-12651-54557-2
174. “Jamaica, Civil Birth Registration,” https://familysearch.org/pal:/MM9.1.1/XF1W-D4W, 28 Jun 2013.
"Jamaica, Civil Birth Registration," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/XF1W-D4W : accessed 28 Jun 2013), James William Figueroa in entry for George Stanislaus Figueroa, 1888.
Files (2): George Stanislaus Figueroa, "Jamaica, Civil Birth Registration" - Record Details — FamilySearch.org, GSFigueroa_birth.record-image
175. "Jamaica, Civil Birth Registration," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/XF14-G42 : accessed 28 Jun 2013), James William Figueroa in entry for Theresa Marie Figueroa, 1891.
Files (2): Theresa Marie Figueroa, "Jamaica, Civil Birth Registration" - Record Details — FamilySearch.org, TheresaMarieFigueroa_birth.record-image
176. “Birth Register. William Ignatius Figueroa,” 30 Jul 1879, Kingston, Jamaice, Birth, https://familysearch.org/pal:/MM9.1.1/XNM8-M5Q.
"Jamaica, Civil Birth Registration," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/XNM8-M5Q : accessed 28 Jun 2013), William Ignatius Figueroa, 1879.
Files (2): William Ignatius Figueroa, "Jamaica, Civil Birth Registration" - Record Details — FamilySearch.org, WilliamIgnatiusFigueroa_birth.record-image
177. “Marriage Register of Thomas Conlin and Kate Connelly,” Nov 11, 1880, North Brookfield, MA, Massachusetts, Town and Vital Records, 1620-1988, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...&pid=34180597473.
Ancestry.com. Massachusetts, Town and Vital Records, 1620-1988 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.

Original data: Town and City Clerks of Massachusetts. Massachusetts Vital and Town Records. Provo, UT: Holbrook Research Institute (Jay and Delene Holbrook).

Name:
Kate Connelly
Event Type:
Marriage
Birth Date:
abt 1853
Marriage Date:
11 Nov 1880
Marriage Place:
North Brookfield, Massachusetts
Marriage Age:
27
Father Name:
John Connelly
Mother Name:
Mary
Spouse Name:
Thomas Conlin
Spouse Marriage Age:
37
Spouse Father Name:
James
Spouse Mother Name:
Bridget
File: 40143_270273-00072
178. “1940 US Census. Nora Brogan,” 15 April 1940, http://persi.heritagequestonline.com/hqoweb/librar...oquest%3AUS%3Bcensus%3B1259946%3B1618679093%3B16%3B6&polarity=&searchtype=1&offset=0&hitcount=1&scale=1, 26 March 2014.

BROGAN, NORA   (1940 U.S. Census)
MASSACHUSETTS , MIDDLESEX, CAMBRIDGE CITY, CAMBRIDGE, WARD 11
Age: 51, Born: MASSACHUSETTS
Series: T627 Roll: 1686 Page: 509
File: Nora Brogan 005460958_00509
179. Lisa Rockwell, 3/24/2014, http://community.ancestry.com/messages/view.aspx?id=46022671&fId=0&rid=.
• Lisa Rockwell
• Today 4:40 PM GMT
Hi again!

Yes - John - Nora's son the fireman had 5 kids with his wife Grace Friel: John, Larry, Linda, Steve & Bob. Linda died of skin cancer in the '80's.....Bob was severely mentally retarded and died in 2013. John (called Jack), Larry & Steve are all Cambridge firemen just like their father. Larry & his siblings are very close to the Friel side but don't know alot about their father's side. This morning, Larry said he has a single memory of his grandmother Nora - Larry (born 1955) was a little boy in his father's car along with the other kids....they were outside the Youville Hospital in Cambridge and their father told them to wave at their grandmother who was apparently in the window. Larry kept waving but never did see a lady in window waving back...sad huh? She died soon after - Larry remembers cuz all the kids had to go to different relatives for a few days because back then the Irish Wakes were much more prolonged and his Mom & Dad couldn't take care of that as well as the kids.

Larry was 21(?) when his Dad died and I don't think his Dad was close to his siblings so there's a fair amount of mystery there. Larry hadn't even realized that Nora's husband was a caretaker at Harvard....we saw that on Ancestry today. Funny cuz we live about a mile from Harvard.

I'll dig around and send you what I can find on Nora.
180. “1910 US Census. Alexander Reinhard and family,” 27 April 1910, 5 May 2014, http://persi.heritagequestonline.com/hqoweb/librar...set=0&hitcount=1.

REINHARD, ALEXANDER   (1910 U.S. Census)
NEW YORK , KINGS, 3-WD BROOKLYN
Age: 62, Male, Race: WHITE, Born: GERM
Series: T624 Roll: 955 Page: 43
File: Reinhard_Alexander 1910
181. “1940 US Census. Anna Reinhard (head) and family,” April 4, 1940, 5 May 2014, http://persi.heritagequestonline.com/hqoweb/librar...set=0&hitcount=2.

REINHARD, ANNA   (1940 U.S. Census)
NEW YORK , KINGS, NEW YORK CITY, BROOKLYN, ASSEMBLY DISTRICT 18
Age: 72, Born: NEW YORK
Series: T627 Roll: 2605 Page: 401
File: Reinhard_Anna 005458264_00401
182. BredaNolan, “Interconnecting Families of Ballyporeen and surrounding areas,” http://trees.ancestry.com/tree/31285623/family?cfpid=12791858997, 9 May 2014.
183. “1910 US Census,” Holliston, MA, 2 May 1910, http://search.ancestry.com/cgi-bin/sse.dll?db=1910...pgpsz0q3d34199630336, 9 may 2014.
Source Citation: Year: 1910; Census Place: Holliston, Middlesex, Massachusetts; Roll: T624_598; Page: 18B; Enumeration District: 0823; FHL microfilm: 1374611.
File: James McCarthy family Holliston 1910 31111_4330079-00564
184. “1900 US Census Winifred Conlon,” Brookfield, MA, June 1900, 9 may 2014.
File: 1900 US Census Winifred Conlon Brookfield, MA 004114464_00850
185. “1915 New York Census,” Kings County, New York, 1 June 1915, 9 May 2014.
File: NY Census 1915 JVV Figueroa West St 32848_B094166-00004
186. “1925 NY Census Figueroa Family,” Richmond Hill, NY, 1 june 1925, 9 may 2014.
Source Citation: New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 49; Assembly District: 05; City: New York; County: Queens; Page: 11.
Source Information:

Ancestry.com. New York, State Census, 1925 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2012.
File: NY Census 1925 JVV Figueroa family Richmond Hilll 32849_b094392-00382-1
187. “1940 U.S Census. Johnson, Woodhaven,” Woodhaven, Queens New York, 8 apr 1940, http://interactive.ancestry.com/2442/m-t0627-02750-00288/5013173, 9 may 2014.
Source Citation
Year: 1940; Census Place: New York, Queens, New York; Roll: T627_2750; Page: 15A; Enumeration District: 41-1638
Description
Enumeration District : 41-1638; Description: NEW YORK CITY, QUEENS BOROUGH ASSEMBLY DISTRICT 5 (TRACT 18 - PART), APARTMENTS AT 9148 88TH RD
Source Information
Ancestry.com. 1940 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2012.
Original data: United States of America, Bureau of the Census. Sixteenth Census of the United States, 1940. Washington, D.C.: National Archives and Records Administration, 1940. T627, 4,643 rolls.
Source Description
The 1940 United States Federal Census is the largest census released to date and the most recent census available for public access. The census gives us a glimpse into the lives of Americans in 1940, with details about a household’s occupants that include birthplaces, occupations, education, citizenship, and income.
Viewer built on Microsoft Technology
File: Johnson
188. Source Citation: Number: 060-03-4275; Issue State: New York; Issue Date: Before 1951.
Source Information:
Ancestry.com. U.S., Social Security Death Index, 1935-Current [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011.

Original data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration.
File: Frances Reinhard U.S., Social Security Death Index, 1935-Current
189. “Anna Reinhard,” 21 Aug 1942, Kings County, New York.
Ancestry.com. New York, New York, Death Index, 1862-1948 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.

Original data: Index to New York City Deaths 1862-1948. Indices prepared by the Italian Genealogical Group and the German Genealogy Group, and used with permission of the New York City Department of Records/Municipal Archives.
File: Anna Hugo Reinhard New York, New York, Death Index, 1862-1948
190. Name:
Anna Reinhard

SSN:
098-07-7301
Last Residence:
11203  Brooklyn, Kings, New York, USA
BORN:
4 Aug 1892
Last Benefit:
11361  Flushing, Queens, New York, United States of America
Died:
Mar 1981
State (Year) SSN issued:
New York (Before 1951)


Source Citation: Number: 098-07-7301; Issue State: New York; Issue Date: Before 1951.
Source Information:
Ancestry.com. U.S., Social Security Death Index, 1935-Current [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011.

Original data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration.
File: Anna Reinhard- U.S., Social Security Death Index, 1935-Current
191. “Alice (Lyons) Fogarty,” Massachusetts Death Index, 9 May 2014.
Name:
Alice Fogarty
Death Date:
1947
Death Place:
Brockton, Massachusetts, USA
Volume Number:
29
Page Number:
341
Index Volume Number:
107
Reference Number:
F63.M363 v.107

Source Information:
Ancestry.com. Massachusetts, Death Index, 1901-1980 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.

Original data: Department of Public Health, Registry of Vital Records and Statistics. Massachusetts Vital Records Index to Deaths [1916–1970]. Volumes 66–145. Facsimile edition. Boston, MA: New England Historic Genealogical Society, Boston, Massachusetts.
File: Alice Lyons Fogarty Mass Death Index 41263_2421406273_0089-00535
193. “1930 US Census Vincent Alexander Graymoor,” Philipsburg, Putnam County, 11 april 1930, http://interactive.ancestry.com/6224/4639207_00499/44489726, 9 may 2014.
Source Citation
Year: 1930; Census Place: Philipstown, Putnam, New York; Roll: 1637; Page: 1A; Enumeration District: 0010; Image: 494.0; FHL microfilm: 2341371
Description
Enumeration District : 10; Description: FRIARS OF THE ATONEMENT, ST. JOHN'S ATONEMENT COLLEGE, AND GRAYMOOR CATHOLIC INSTITUTION
Source Information
Ancestry.com. 1930 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2002.
Original data: United States of America, Bureau of the Census. Fifteenth Census of the United States, 1930. Washington, D.C.: National Archives and Records Administration, 1930. T626, 2,667 rolls.
File: US Census 1930 Vincent A Figueroa Graymoor 4639207_00499
194. “1910 US Census. Nora Conlon,” South Framingham Village, Framingham, Mass, 27 Apr 1910, http://interactive.ancestry.com/7884/31111_4330079-00317/11110916, 10 may 2014.
Source Citation
Year: 1910; Census Place: Framingham, Middlesex, Massachusetts; Roll: T624_598; Page: 13B; Enumeration District: 0818; FHL microfilm: 1374611
Description
Enumeration District : 0818; Description: Framingham Town (part), Precinct 3 (part), comprising all the area within the following boundary: beginning at the junction of Eastern Av and Concord; thence through the center of Concord to the Boston Albany RR; thence by said Railroad to the Town line of Ashland; thence by the Town line of Ashland to the Sudbury River; thence by the Sudbury River to Eastern Av; thence by the center of Eastern Av to the point of beginning
File: Nora Conlon 31111_4330079-00317
195. “Marriage Register,” Jun 19, 1917, Randolph, MA, http://interactive.ancestry.com/2495/40143_267659__0084-00068/13823515.
Source Information:
Ancestry.com. Massachusetts, Town and Vital Records, 1620-1988 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.

Original data: Town and City Clerks of Massachusetts. Massachusetts Vital and Town Records. Provo, UT: Holbrook Research Institute (Jay and Delene Holbrook).
File: JF Brogan-Nora A Conlon 40143_267659__0084-00068
196. “New York Death Index,” http://search.ancestry.com/cgi-bin/sse.dll?db=NYdeathindexes&h=1318376, 11 May 20014.

Name:
Annie Figueroa
Birth Year:
abt 1882
Age:
27
Death Date:
21 Jun 1909
Death Place:
Manhattan, New York, USA
Certificate Number:
19234



Source Information:

Ancestry.com. New York, New York, Death Index, 1862-1948 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.

Original data: Index to New York City Deaths 1862-1948. Indices prepared by the Italian Genealogical Group and the German Genealogy Group, and used with permission of the New York City Department of Records/Municipal Archives.
File: Annie Figureoa Ancestry.com - New York, New York, Death Index, 1862-1948
197. “1940 US Census James V Figueroa,” Ozone Park, NY, 8 apr 1940, May 11, 2014.
File: Figueroa_108Street
198. U.S., Social Security Death Index, 1935-Current about Barbara Figueroa
Name:
Barbara Figueroa

SSN:
074-42-5531
Last Residence:
11419  Jamaica, Queens, New York, USA
BORN:
28 Mar 1886
Died:
Apr 1971
State (Year) SSN issued:
New York (1966)


Source Citation: Number: 074-42-5531; Issue State: New York; Issue Date: 1966.
Source Information:
Ancestry.com. U.S., Social Security Death Index, 1935-Current [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011.

Original data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration.
File: Barbara Marie Reinhard Ancestry.com - U.S., Social Security Death Index, 1935-Current
199. U.S., Social Security Death Index, 1935-Current about Joseph McCarthy
Name:
Joseph McCarthy

SSN:
025-26-2002
Last Residence:
02135  Brighton, Suffolk, Massachusetts, USA
BORN:
8 Sep 1906
Died:
Nov 1974
State (Year) SSN issued:
Massachusetts (1951-1952)
Source Citation: Number: 025-26-2002; Issue State: Massachusetts; Issue Date: 1951-1952.
Source Information:
Ancestry.com. U.S., Social Security Death Index, 1935-Current [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011.

Original data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration.
File: Joseph McCarthy Ancestry.com - U.S., Social Security Death Index, 1935-Current
200. “Massachussetts Death Index,” 11 May 2014.
Massachusetts Death Index, 1970-2003 about Joseph F Mccarthy
Name:
Joseph F Mccarthy

Certificate:
009498
Death Place:
Boston
Death Date:
13 Nov 1974
Birth Place:
Massachusetts
Source Information:
Ancestry.com. Massachusetts Death Index, 1970-2003 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005.

Original data: State of Massachusetts. Massachusetts Death Index, 1970-2003. Boston, MA, USA: Commonwealth of Massachusetts Department of Health Services, 2005.
File: Joseph F. McCarthy Ancestry.com - Massachusetts Death Index, 1970-2003
201. “WW I Draft Registration John Francis Brogan,” 12 sep 1916, http://search.ancestry.com/cgi-bin/sse.dll?db=WW1draft&h=18582983.
U.S., World War I Draft Registration Cards, 1917-1918 about John Francis Brogan
Name:
John Francis Brogan
City:
Cambridge
County:
Middlesex
State:
Massachusetts
Birth Date:
11 May 1884
Race:
White
Draft Board:
4
Age:

Occupation:

Nearest Relative:

Height/Build:

Color of Eyes/Hair:

Signature:

View image

Source Citation:
Registration State: Massachusetts; Registration County: Middlesex; Roll: 1685167; Draft Board: 4.
Source Information:

Ancestry.com. U.S., World War I Draft Registration Cards, 1917-1918 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005.
File: John Francis Brogan 005217799_00596
202. “WW II Draft Registration,” Whitman, Plymouth, Massachusetts, 28 May 2017, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=34180597014, http://search.ancestry.com/cgi-bin/sse.dll?db=WWIIdraft&h=8938585, 11 May 2014.
Source Citation
The National Archives at St. Louis; St. Louis, Missouri; World War II Draft Cards (Fourth Registration) for the State of Massachusetts; Record Group Title: Records of the Selective Service System, 1926-1975; Record Group Number: 147; Series Number: M2090
Source Information
Ancestry.com. U.S., World War II Draft Registration Cards, 1942 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2010.

Name:
Martin Joseph Conlon
Gender:
Male
Residence Age:
55
Birth Date:
6 Jan 1887
Birth Place:
Brookfield, Massachusetts, USA
Residence Date:
1942
Residence Place:
Plymouth, Massachusetts, USA
File: Martin J. Conlon 2wwii_2372689-2720
203. “1940 US Census. Conroy,” Halifax, MA, 16 May 1940, 11 May 2014.
Source Citation: Year: 1940; Census Place: Halifax, Plymouth, Massachusetts; Roll: T627_1638; Page: 11A; Enumeration District: 12-87.
Source Information:
Ancestry.com. 1940 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2012.

Original data: United States of America, Bureau of the Census. Sixteenth Census of the United States, 1940. Washington, D.C.: National Archives and Records Administration, 1940. T627, 4,643 rolls.
File: John and Mary Conroy m-t0627-01638-00024
204. “Halifax Death Register,” 13 Nov 1944, Halifax, MA, http://interactive.ancestry.com/2495/40143_266126__0058-00038/6872350, 11 May 2014.
Massachusetts, Town and Vital Records, 1620-1988 about Mary A Conroy
Name:
Mary A Conroy
Event Type:
Death
Birth Date:
abt 1881
Death Date:
7 Oct 1944
Death Place:
Halifax, Massachusetts
Death Age:
63
Father Name:
Thomas Conlon
Mother Name:
Catherine Connolly
Spouse Name:
John Conroy
Source Information:
Ancestry.com. Massachusetts, Town and Vital Records, 1620-1988 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.

Original data: Town and City Clerks of Massachusetts. Massachusetts Vital and Town Records. Provo, UT: Holbrook Research Institute (Jay and Delene Holbrook).
File: Mary Conroy death register 40143_266126__0058-00038
205. “WW II Enlistment Record - Edward J. Brogan,” 26 jan 1944, http://search.ancestry.com/cgi-bin/sse.dll?db=WWIIenlist&h=3553312, 11 May 2014.
U.S. World War II Army Enlistment Records, 1938-1946 about Edward J Brogan
Name:
Edward J Brogan
Birth Year:
1918
Race:
White, citizen (White)
Nativity State or Country:
Massachusetts
State of Residence:
Massachusetts
County or City:
Middlesex

 
Enlistment Date:
26 Jan 1944
Enlistment State:
Massachusetts
Enlistment City:
Fort Devens
Branch:
Air Corps
Branch Code:
Air Corps
Grade:
Private
Grade Code:
Private
Term of Enlistment:
Enlistment for the duration of the War or other emergency, plus six months, subject to the discretion of the President or otherwise according to law
Component:
Reserves - exclusive of Regular Army Reserve and Officers of the Officers Reserve Corps on active duty under the Thomason Act (Officers and Enlisted Men -- O.R.C. and E.R.C., and Nurses-Reserve Status)
Source:
Enlisted Reserve or Medical Administrative Corps (MAC) Officer

 
Education:
4 years of high school
Civil Occupation:
Professional occupations, n.e.c.
Marital Status:
Single, without dependents
Height:
00
Weight:
000
Source Information:
National Archives and Records Administration. U.S. World War II Army Enlistment Records, 1938-1946 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005.

Original data: Electronic Army Serial Number Merged File, 1938-1946 [Archival Database]; ARC: 1263923. World War II Army Enlistment Records; Records of the National Archives and Records Administration, Record Group 64; National Archives at College Park. College Park, Maryland, U.S.A.
File: Edward J Brogan enlistment Ancestry.com - U.S. World War II Army Enlistment Records, 1938-1946
206. “Obituaries for August 23, 2000,” http://www.lasvegassun.com/news/2000/aug/23/obituaries-for-august-23-2000/, 23 Aug 2000.
Anne Marie Carroll
Anne Marie Carroll, 80, of Las Vegas died Monday in a local care center. She was born July 31, 1920, in Cambridge, Mass. A resident for 31 years, she was a homemaker.
She is survived by her husband, Francis L.; two sons, Phil Carroll of Silverdale, Wash., and Greg Carroll of Las Vegas; two daughters, Pam Carroll of Silverdale and Joy Carroll of Las Vegas; one brother, Edward Brogan of Concord, N.H.; two sisters, Helen Desmond of Salt Lake City and Patsy Queenan of Boston; and two grandchildren.
Visitation is scheduled one hour prior to 10 a.m. services Saturday in Palm Mortuary, 1600 S. Jones Blvd. Burial will be private.
The family suggests donations to St. Joseph, Husband of Mary Catholic Church, 7260 W. Sahara Ave., Las Vegas, NV 89117.
File: Anne Marie (Brogan) Carroll Obituaries for August 23, 2000 - Las Vegas Sun News
207. http://search.ancestry.com/cgi-bin/sse.dll?db=ssdi&h=9609586.
U.S., Social Security Death Index, 1935-Current about Anne M. Carroll
Name:
Anne M. Carroll

SSN:
017-12-4107
Last Residence:
89145  Las Vegas, Clark, Nevada, USA
BORN:
31 Jul 1920
Died:
21 Aug 2000
State (Year) SSN issued:
Massachusetts (Before 1951)

Source Citation:
Number: 017-12-4107; Issue State: Massachusetts; Issue Date: Before 1951.
Source Information:
Ancestry.com. U.S., Social Security Death Index, 1935-Current [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011.

Original data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration.
File: Anne Marie Brogan Ancestry.com - U.S., Social Security Death Index, 1935-Current
209. “1910 US Census. Charles and Louise Johnson,” Bronx, New York, 25 apr 1910, http://interactive.ancestry.com/7884/4450082_00318/122218362, 11 May 2014.
1910 United States Federal Census about Edward Johnson
Name:
Edward Johnson
Age in 1910:
3
Birth Year:
abt 1907
Birthplace:
New York
Home in 1910:
Bronx Assembly District 34, New York, New York
Race:
White
Gender:
Male
Relation to Head of House:
Son
Marital Status:
Single
Father's Name:
Charles Johnson
Father's Birthplace:
New York
Mother's name:
Louise Johnson
Mother's Birthplace:
New York
Neighbors:
View others on page
Household Members:
Name
Age
Charles Johnson
32
Louise Johnson
27
Edward Johnson
3
Edward Johnson
30
Source Citation: Year: 1910; Census Place: Bronx Assembly District 34, New York, New York; Roll: T624_1001; Page: 13A; Enumeration District: 1552; FHL microfilm: 1375014.
Source Information:

Ancestry.com. 1910 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2006.

Original data: Thirteenth Census of the United States, 1910 (NARA microfilm publication T624, 1,178 rolls). Records of the Bureau of the Census, Record Group 29. National Archives, Washington, D.C. For details on the contents of the film numbers, visit the following NARA web page: NARA
File: Charles and Louise Johnson 4450082_00318
210. “1930 US Census Charles and Louise Johnson,” Richmond Hill, NY, 10 Apr 1930, http://interactive.ancestry.com/6224/4639156_00441/45246282, 11 May 2014.
1930 United States Federal Census about Edward J Johnson
Name:
Edward J Johnson
Gender:
Male
Birth Year:
abt 1907
Birthplace:
New York
Race:
White
Home in 1930:
Queens, Queens, New York
Map of Home:
View Map
Marital Status:
Single
Relation to Head of House:
Son
Father's Name:
Charles J Johnson
Father's Birthplace:
New York
Mother's name:
Louise A Johnson
Mother's Birthplace:
New York
Occupation:

Education:

Military service:

Rent/home value:

Age at first marriage:

Parents' birthplace:

View image
Neighbors:
View others on page
Household Members:
Name
Age
Charles J Johnson
52
Louise A Johnson
46
Edward J Johnson
23
Charles F Johnson
17
[19] 
Margaret Hannah
73
Source Citation: Year: 1930; Census Place: Queens, Queens, New York; Roll: 1608; Page: 13B; Enumeration District: 0526; Image: 436.0; FHL microfilm: 2341342.
Source Information:
Ancestry.com. 1930 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2002.

Original data: United States of America, Bureau of the Census. Fifteenth Census of the United States, 1930. Washington, D.C.: National Archives and Records Administration, 1930. T626, 2,667 rolls.
File: Charles and Louise Johnson 4639156_00441
211. “WW II Draft Registration James T. Conlon,” Worcester, MA, http://search.ancestry.com/cgi-bin/sse.dll?db=WWIIdraft&h=8938564, 11 may 2014.
U.S., World War II Draft Registration Cards, 1942 about James J Conlon
Name:
James J Conlon
Birth Date:
10 Feb 1890
Birth Place:
Brookfield, Massachusetts, USA
Residence:
Worc, Massachusetts, USA
Race:
White
Source Citation: The National Archives at St. Louis; St. Louis, Missouri; Records of the Selective Service System, 1926 - 1975; Military State: Massachusetts; NARA Series: M2090; NARA Series Title: World War II Draft Cards (Fourth Registration) for the State of Massachusetts; Record Group Number: 147.
Source Information:
Ancestry.com. U.S., World War II Draft Registration Cards, 1942 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010.

Original data:
United States, Selective Service System. Selective Service Registration Cards, World War II: Fourth Registration. Records of the Selective Service System, Record Group Number 147. National Archives and Records Administration.
File: James T Conlon 2wwii_2372689-2678
212. U.S., Social Security Death Index, 1935-Current about James Conlon
Name:
James Conlon

SSN:
034-10-0405
Last Residence:
01602  Worcester, Worcester, Massachusetts, USA
BORN:
10 Feb 1890
Died:
Jul 1967
State (Year) SSN issued:
Massachusetts (Before 1951)
Source Citation: Number: 034-10-0405; Issue State: Massachusetts; Issue Date: Before 1951.
Source Information:
Ancestry.com. U.S., Social Security Death Index, 1935-Current [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011.

Original data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration.
File: James T. Conlon Ancestry.com - U.S., Social Security Death Index, 1935-Current
213. “Worcester City Directory,” 1937.
U.S. City Directories, 1821-1989 about James T Conlon
Name:
James T Conlon
Gender:
Male
Residence Year:
1937
Street address:
22 Abbott
Residence Place:
Worcester, Massachusetts
Occupation:
Meat Cutter
Spouse:
Mary A Conlon
Publication Title:
Worcester, Massachusetts, City Directory, 1937
Source Information:
Ancestry.com. U.S. City Directories, 1821-1989 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.

Original data: Original sources vary according to directory. The title of the specific directory being viewed is listed at the top of the image viewer page. Check the directory title page image for full title and publication information.
File: 1937 Worcester City Directory 10665283
214. “WW I Draft Registration James V Figueroa,” 1917, Brooklyn, NY, http://search.ancestry.com/cgi-bin/sse.dll?db=WW1draft&h=12021917, 12 May 2014.
U.S., World War I Draft Registration Cards, 1917-1918 about James Vincent Figueroa
Name:
James Vincent Figueroa
City:
Brooklyn
County:
Kings
State:
New York
Birth Date:
20 Feb 1882
Race:
White
Draft Board:
76
Age:

Occupation:

Nearest Relative:

Height/Build:

Color of Eyes/Hair:

Signature:

View image
Source Citation: Registration State: New York; Registration County: Kings; Roll: 1754607; Draft Board: 76.
Source Information:

Ancestry.com. U.S., World War I Draft Registration Cards, 1917-1918 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005.

Original data: 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.
File: James Vincent Figueroa NY-1754607-5518-1
215. “Cemetery. Michael David Schwartz,” 210 Princeton Boulevard Rt 25 Calverton, NY 11933 Section 44 Site 1207, 12 May 2014.
U.S. Veterans Gravesites, ca.1775-2006 about Michael David Schwartz
Name:
Michael David Schwartz
Service Info.:
TEC 5 US ARMY WORLD WAR II
Birth Date:
16 Jun 1921
Death Date:
10 Mar 2005
Cemetery:
Calverton National Cemetery
Cemetery Address:
210 Princeton Boulevard Rt 25 Calverton, NY 11933
Buried At:
Section 44 Site 1207
Source Information:
National Cemetery Administration. U.S. Veterans Gravesites, ca.1775-2006 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2006.

Original data: National Cemetery Administration. Nationwide Gravesite Locator
File: Michael D. Schwartz Ancestry.com - U.S. Veterans Gravesites, ca.1775-2006
216. “1940 US Census. Schwartz Madansky,” 1 April 1940, http://search.ancestry.com/cgi-bin/sse.dll?db=1940usfedcen&h=14165925, 12 May 2014.
1940 United States Federal Census about Pauline Schwartz
Name:
Pauline Schwartz
Respondent:
Yes
Age:
42
Estimated birth year:
abt 1898
Gender:
Female
Race:
White
Birthplace:
New York
Marital Status:
Married
Relation to Head of House:
Wife
Home in 1940:
New York, Kings, New York
Map of Home in 1940:
View Map
Street:
47 Street
House Number:
1680
Sheet Number:
61B
Attended School or College:
No
Highest Grade Completed:
High School, 4th year
Neighbors:
View others on page
Household Members:
Name
Age
Herman Schwartz
49
Pauline Schwartz
42
Michael Schwartz
18
Doris Schwartz
15
Sidney Schwartz
10
Eva Madavsky
35
Source Citation: Year: 1940; Census Place: New York, Kings, New York; Roll: T627_2613; Page: 61B; Enumeration District: 24-2542.
Source Information:
Ancestry.com. 1940 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2012.

Original data: United States of America, Bureau of the Census. Sixteenth Census of the United States, 1940. Washington, D.C.: National Archives and Records Administration, 1940. T627, 4,643 rolls.
File: Schwartz Madansky m-t0627-02613-00952
217. http://search.ancestry.com/cgi-bin/sse.dll?db=ssdi&h=55649773.
U.S., Social Security Death Index, 1935-Current about Pauline Schwartz
Name:
Pauline Schwartz

SSN:
063-30-9055
Last Residence:
11561  Long Beach, Nassau, New York, USA
BORN:
2 Dec 1897
Last Benefit:
11577  Roslyn Heights, Nassau, New York, United States of America
Died:
Sep 1980
State (Year) SSN issued:
New York (1953-1955)
Source Citation: Number: 063-30-9055; Issue State: New York; Issue Date: 1953-1955.
Source Information:
Ancestry.com. U.S., Social Security Death Index, 1935-Current [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011.

Original data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration.
File: Pauline Madansky Ancestry.com - U.S., Social Security Death Index, 1935-Current
218. “Birth Register, Randolph Norfolk Mass. Mary Conlon,” 28 May 1905, Birth, http://search.ancestry.com/cgi-bin/sse.dll?db=MATownVital&h=4841012.
Massachusetts, Town and Vital Records, 1620-1988 about Mary Conlon
Name:
Mary Conlon
Event Type:
Birth
Birth Date:
28 May 1905
Birth Place:
Randolph, Massachusetts
Father Name:
John J Ronan
Mother Name:
Anna Ronan
Source Information:
Ancestry.com. Massachusetts, Town and Vital Records, 1620-1988 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.

Original data: Town and City Clerks of Massachusetts. Massachusetts Vital and Town Records. Provo, UT: Holbrook Research Institute (Jay and Delene Holbrook).
File: Mary Conlon 28 May 190540143_267658__0080-00028
219. “Birth Register Town of Randolph,” 28 May 1905, Randolph, http://interactive.ancestry.com/5062/41262_b139514-00097/1703540.
Massachusetts, Birth Records, 1840-1915 about Mary Conlon
Name:
Mary Conlon
Gender:
Female
Birth Date:
28 May 1905
Birth Place:
Randolph, Massachusetts, USA
Father:
John J Conlon
Mother:
Anna Ronan
Source Information:
Ancestry.com. Massachusetts, Birth Records, 1840-1915 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.

Original data: Massachusetts Vital Records, 1840–1911. New England Historic Genealogical Society, Boston, Massachusetts.

Massachusetts Vital Records, 1911–1915. New England Historic Genealogical Society, Boston, Massachusetts.
File: Mary Conlon 28 May 1905 41262_b139514-00097
220. U.S., Social Security Death Index, 1935-Current about Mary R. Thompson
Name:
Mary R. Thompson

SSN:
016-28-3978
Last Residence:
02401  Brockton, Plymouth, Massachusetts, USA
BORN:
28 May 1905
Died:
13 Aug 1996
State (Year) SSN issued:
Massachusetts (1951-1954)
Save 
Source Citation: Number: 016-28-3978; Issue State: Massachusetts; Issue Date: 1951-1954.
Source Information:
Ancestry.com. U.S., Social Security Death Index, 1935-Current [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011.

Original data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration.
File: Mary Conlon Thompson Ancestry.com - U.S., Social Security Death Index, 1935-Current
221. “1940 US Census, Randolph MA, John J. Conlon,” Randolph, MA, 13 apr 1940, http://search.ancestry.com/cgi-bin/sse.dll?db=1940usfedcen&h=96107377, 13 May 2014.
1940 United States Federal Census about Anna E Conlon
Name:
Anna E Conlon
Respondent:
Yes
Age:
69
Estimated birth year:
abt 1871
Gender:
Female
Race:
White
Birthplace:
Massachusetts
Marital Status:
Married
Relation to Head of House:
Wife
Home in 1940:
Randolph, Norfolk, Massachusetts
Map of Home in 1940:
View Map
Street:
North Main Street
House Number:
210
Inferred Residence in 1935:
Randolph, Norfolk, Massachusetts
Residence in 1935:
Same House
Sheet Number:
10B
Attended School or College:
No
Highest Grade Completed:
High School, 1st year
Weeks Worked in 1939:
0
Income:
0
Income Other Sources:
No
Neighbors:
View others on page
Household Members:
Name
Age
John J Conlon
69
Anna E Conlon
69
Helen F Conlon
39
James R Conlon
37
Source Citation: Year: 1940; Census Place: Randolph, Norfolk, Massachusetts; Roll: T627_1632; Page: 10B; Enumeration District: 11-251.
Source Information:
Ancestry.com. 1940 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2012.

Original data: United States of America, Bureau of the Census. Sixteenth Census of the United States, 1940. Washington, D.C.: National Archives and Records Administration, 1940. T627, 4,643 rolls.
File: John and Anna Conlon m-t0627-01632-00560
222. “1940 US Census. William T. Conlon and family,” Pittsfield, Berkshire, Mass, 19 apr 1940, http://interactive.ancestry.com/2442/m-t0627-01570-00156/89799436, 13 may 2014.
1940 United States Federal Census about William T Conlon
Name:
William T Conlon
Respondent:
Yes
Age:
42
Estimated birth year:
abt 1898
Gender:
Male
Race:
White
Birthplace:
Massachusetts
Marital Status:
Married
Relation to Head of House:
Head
Home in 1940:
Pittsfield, Berkshire, Massachusetts
Map of Home in 1940:
View Map
Street:
Cloverdale Street
House Number:
40
Farm:
No
Inferred Residence in 1935:
Columbiaville, Columbia, New York
Residence in 1935:
Columbiaville, Columbia, New York
Resident on farm in 1935:
No
Sheet Number:
13A
Number of Household in Order of Visitation:
247
Occupation:
Communiestior Operator
House Owned or Rented:
Owned
Value of Home or Monthly Rental if Rented:
5000
Attended School or College:
No
Highest Grade Completed:
Elementary school, 8th grade
Hours Worked Week Prior to Census:
44
Class of Worker:
Wage or salary worker in Government work
Weeks Worked in 1939:
52
Income:
1620
Income Other Sources:
No
Neighbors:
View others on page
Household Members:
Name
Age
William T Conlon
42
Hilfred I Conlon
27
Williams T Conlon
5
James G Conlon
4
Source Citation: Year: 1940; Census Place: Pittsfield, Berkshire, Massachusetts; Roll: T627_1570; Page: 13A; Enumeration District: 2-114.
Source Information:
Ancestry.com. 1940 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2012.

Original data: United States of America, Bureau of the Census. Sixteenth Census of the United States, 1940. Washington, D.C.: National Archives and Records Administration, 1940. T627, 4,643 rolls.
File: William T Conlon m-t0627-01570-00156
223. U.S., Social Security Death Index, 1935-Current about Hildred Conlon
Name:
Hildred Conlon

SSN:
059-28-9672
Last Residence:
12413  Cairo, Greene, New York, USA
BORN:
23 Apr 1912
Died:
14 Feb 1997
State (Year) SSN issued:
New York (1951-1952)
Source Citation: Number: 059-28-9672; Issue State: New York; Issue Date: 1951-1952.
Source Information:
Ancestry.com. U.S., Social Security Death Index, 1935-Current [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011.

Original data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration.
File: Hildred Conlon Ancestry.com - U.S., Social Security Death Index, 1935-Current
224. “Birth Register. Helen F Conlon,” 23 jan 1901, Randolph, Norfolk, Massachusetts, http://interactive.ancestry.com/2495/40143_267658__0079-00020/4840035, 13 May 2014.
Massachusetts, Town and Vital Records, 1620-1988 about Helen F Conlon
Name:
Helen F Conlon
Event Type:
Birth
Birth Date:
23 Jan 1901
Birth Place:
Randolph, Massachusetts
Father Name:
John J Ronan
Mother Name:
Anna Ronan
Source Information:
Ancestry.com. Massachusetts, Town and Vital Records, 1620-1988 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.

Original data: Town and City Clerks of Massachusetts. Massachusetts Vital and Town Records. Provo, UT: Holbrook Research Institute (Jay and Delene Holbrook).
File: Helen F Conlon 40143_267658__0079-00020
225. “Hudson NY City Directory,” 1934, 13 may 2014.
U.S. City Directories, 1821-1989 about William T Conlon
Name:
William T Conlon
Gender:
Male
Residence Year:
1934
Street address:
2 Aitken av
Residence Place:
Hudson, New York
Occupation:
Airways Kpr
Spouse:
Hildred I Conlon
Publication Title:
Hudson, New York, City Directory, 1934
Source Information:
Ancestry.com. U.S. City Directories, 1821-1989 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.

Original data: Original sources vary according to directory. The title of the specific directory being viewed is listed at the top of the image viewer page. Check the directory title page image for full title and publication information.
File: 1934 Hudson City Directory 2013864
226. “Marriage Register,” 3 feb 1913, Worcester, Worcester, Mass, http://interactive.ancestry.com/2511/41262_b132089-00493/9092246, 13 may 2014.
Massachusetts, Marriage Records, 1840-1915 about William J. Canning
Name:
William J. Canning
Marriage Date:
1913
Marriage Place:
Worcester, Massachusetts, USA

Source Information:

Ancestry.com. Massachusetts, Marriage Records, 1840-1915 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.

Original data: Massachusetts Vital Records, 1840–1911. New England Historic Genealogical Society, Boston, Massachusetts.
Massachusetts Vital Records, 1911–1915. New England Historic Genealogical Society, Boston, Massachusetts.
File: Canning + Early 41262_b132089-00493
227. “Birth Register,” 5 jun 1892, Worcester, Worcester, Massachusetts, http://search.ancestry.com/cgi-bin/sse.dll?db=MAVitalRecords&h=2267841, 13 may 2014.
Massachusetts, Birth Records, 1840-1915 about Mary Agnes Early
Name:
Mary Agnes Early
Gender:
Female
Birth Date:
5 Jun 1892
Birth Place:
Worcester, Massachusetts, USA
Father:
Patrick Early
Mother:
Bridget Meehan
Source Information:
Ancestry.com. Massachusetts, Birth Records, 1840-1915 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.

Original data: Massachusetts Vital Records, 1840–1911. New England Historic Genealogical Society, Boston, Massachusetts.

Massachusetts Vital Records, 1911–1915. New England Historic Genealogical Society, Boston, Massachusetts.
File: Mary Agnes Early 41262_b139385-00616
228. U.S., Social Security Death Index, 1935-Current about Mary Conlon
Name:
Mary Conlon

SSN:
016-36-8940
Last Residence:
01602  Worcester, Worcester, Massachusetts, USA
BORN:
5 Jun 1892
Died:
Nov 1981
State (Year) SSN issued:
Massachusetts (1963)
Source Citation: Number: 016-36-8940; Issue State: Massachusetts; Issue Date: 1963.
Source Information:
Ancestry.com. U.S., Social Security Death Index, 1935-Current [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011.

Original data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration.
File: Mary (Early) Conlon Ancestry.com - U.S., Social Security Death Index, 1935-Current
229. “Death Register,” 14 nov 1981, Massachusetts, http://search.ancestry.com/cgi-bin/sse.dll?db=madeath1900&h=654736, 13 may 2014.
Massachusetts Death Index, 1970-2003 about Mary A Conlon
Name:
Mary A Conlon

Certificate:
050536
Death Place:
Worcester
Death Date:
14 Nov 1981
Birth Place:
Massachusetts
Birth Date:
3 Jun 1892
Source Information:
Ancestry.com. Massachusetts Death Index, 1970-2003 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005.

Original data: State of Massachusetts. Massachusetts Death Index, 1970-2003. Boston, MA, USA: Commonwealth of Massachusetts Department of Health Services, 2005.
File: Mary (Early) Conlon Ancestry.com - Massachusetts Death Index, 1970-2003
230. U.S., Social Security Death Index, 1935-Current about Helen Conlon
Name:
Helen Conlon

SSN:
019-36-7727
Last Residence:
02401  Brockton, Plymouth, Massachusetts, USA
BORN:
23 Jan 1901
Died:
Feb 1981
State (Year) SSN issued:
Massachusetts (1963)
Source Citation: Number: 019-36-7727; Issue State: Massachusetts; Issue Date: 1963.
Source Information:
Ancestry.com. U.S., Social Security Death Index, 1935-Current [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011.

Original data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration.
File: Helen Conlon Ancestry.com - U.S., Social Security Death Index, 1935-Current
231. U.S., Social Security Death Index, 1935-Current about Herman Schwartz
Name:
Herman Schwartz

SSN:
050-10-0118
Last Residence:
11561  Long Beach, Nassau, New York, USA
BORN:
4 Jul 1889
Died:
Aug 1968
State (Year) SSN issued:
New York (Before 1951)

Source Citation:
Number: 050-10-0118; Issue State: New York; Issue Date: Before 1951.
Source Information:
Ancestry.com. U.S., Social Security Death Index, 1935-Current [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011.

Original data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration.
File: Herman Schwartz Ancestry.com - U.S., Social Security Death Index, 1935-Current
232. “WW I Draft Registration,” 1917, http://search.ancestry.com/cgi-bin/sse.dll?db=WW1draft&h=11947748, 13 May 2014.
U.S., World War I Draft Registration Cards, 1917-1918 about Herman Schwartz
Name:
Herman Schwartz
City:
Brooklyn
County:
Kings
State:
New York
Birthplace:
New York,United States of America
Birth Date:
4 Jul 1889
Race:
Caucasian (White)
Draft Board:
60
Age:

Occupation:

Nearest Relative:

Height/Build:

Color of Eyes/Hair:

Signature:

View image
Source Citation: Registration State: New York; Registration County: Kings; Roll: 1754500; Draft Board: 60.
Source Information:

Ancestry.com. U.S., World War I Draft Registration Cards, 1917-1918 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005.
File: Herman Schwartz NY-1754500-1699
233. “WW II Draft Registration,” 1942, http://interactive.ancestry.com/1002/NY-2370691-0701/1358116, 13 may 2014.
U.S., World War II Draft Registration Cards, 1942 about Herman Schwartz
Name:
Herman Schwartz
Birth Date:
4 Jul 1890
Birth Place:
New York City, New York, USA
Residence:
Kings, New York, USA
Race:
White
Age:

Occupation:

Nearest Relative:

Height/Build:

Color of Eyes/Hair:

Signature:

View image
Source Citation: The National Archives at St. Louis; St. Louis, Missouri; Records of the Selective Service System, 1926 - 1975; Military State: New York; ARC Number: 2555973; ARC Title: Fourth Registration Draft Cards, 04/27/1942 - 04/27/1942; Creator: Selective Service System. New York State Headquarters. (1940 - 1947); Record Group Number: 147.
Source Information:
Ancestry.com. U.S., World War II Draft Registration Cards, 1942 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010.

Original data:
United States, Selective Service System. Selective Service Registration Cards, World War II: Fourth Registration. Records of the Selective Service System, Record Group Number 147. National Archives and Records Administration.
File: Herman Schwartz NY-2370691-0701
234. “Nancy Schwartz to Marry William Schreier in March,” New York Times, Feb 6, 1983, http://www.nytimes.com/1983/02/06/style/nancy-schw...hreier-in-march.html, 13 may 2014.
235. “Whitman City Directory,” 1922.
U.S. City Directories, 1821-1989 about Manus J Getchell
Name:
Manus J Getchell
Gender:
Male
Residence Year:
1922
Street address:
87 Stetson
Residence Place:
Whitman, Massachusetts
Occupation:
Shoeworker
Spouse:
Mary F Getchell
Publication Title:
Whitman, Massachusetts, City Directory, 1922
Source Information:
Ancestry.com. U.S. City Directories, 1821-1989 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.

Original data: Original sources vary according to directory. The title of the specific directory being viewed is listed at the top of the image viewer page. Check the directory title page image for full title and publication information.
File: 1922 Manus and Mary Getchell 10581093
236. “Marriage Index,” Massachusetts, http://search.ancestry.com/cgi-bin/sse.dll?rank=1&...amp;tpid=34199642625, 14 may 2014.
Massachusetts, Marriage Index, 1901-1955 and 1966-1970 about Manus John Getchell
Name:
Manus John Getchell
Marriage Year:
1919
Marriage Place:
Whitman, Massachusetts, USA
Volume Number:
77
Page Number:
330
Index Volume Number:
79
Reference Number:
F63.M36 v.79
Source Information:
Ancestry.com. Massachusetts, Marriage Index, 1901-1955 and 1966-1970 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.

Original data: Department of Public Health, Registry of Vital Records and Statistics. Massachusetts Vital Records Index to Marriages [1916–1970]. Volumes 76–166, 192– 207. Facsimile edition. Boston, MA: New England Historic Genealogical Society, Boston, Massachusetts.
File: Getchell Fogarty 41263_2421406273_0161-00294
237. “WW II Draft Registration,” http://search.ancestry.com/cgi-bin/sse.dll?db=WWIIdraft&h=8379195, 18 may 2014.
Name:
Justin Ponycarp Figueroa
Birth Date:
23 May 1884
Birth Place:
Jamaica Kingston, British West Indies
Residence:
Bx, New York, USA
Race:
White
Age:

Occupation:

Nearest Relative:

Height/Build:

Color of Eyes/Hair:

Signature:

View image
Source Citation: The National Archives at St. Louis; St. Louis, Missouri; Records of the Selective Service System, 1926 - 1975; Military State: New York; ARC Number: 2555973; ARC Title: Fourth Registration Draft Cards, 04/27/1942 - 04/27/1942; Creator: Selective Service System. New York State Headquarters. (1940 - 1947); Record Group Number: 147.
Source Information:
Ancestry.com. U.S., World War II Draft Registration Cards, 1942 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010.

Original data:
United States, Selective Service System. Selective Service Registration Cards, World War II: Fourth Registration. Records of the Selective Service System, Record Group Number 147. National Archives and Records Administration.
File: Justin Polycarp Figueroa 2wwii_2372970-5948
238. “New York Passenger Lists,” 16 Aug 1913, New York, http://search.ancestry.com/cgi-bin/sse.dll?db=nypl&h=4037837078, 18 may 2014.
New York, Passenger Lists, 1820-1957 about Justin Figueroa
Name:
Justin Figueroa
Arrival Date:
16 Jul 1913
Birth Date:
abt 1884
Birth Location:
Jamaica
Birth Location Other:
Kingston, Jamaica
Age:
29
Gender:
Male
Ethnicity/ Nationality:
English
Port of Departure:
Kingston, Jamaica
Port of Arrival:
New York, New York
Ship Name:
Prince August Wilhelm
Source Citation: Year: 1913; Arrival: New York, New York; Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 2130; Line: 16; Page Number: 18.
Source Information:

Ancestry.com. New York, Passenger Lists, 1820-1957 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010.

Original data:
Passenger Lists of Vessels Arriving at New York, New York, 1820-1897. Microfilm Publication M237, 675 rolls. Records of the U.S. Customs Service, Record Group 36. National Archives at Washington, D.C.
Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957. Microfilm Publication T715, 8892 rolls. Records of the Immigration and Naturalization Service; National Archives at Washington, D.C.
Supplemental Manifests of Alien Passengers and Crew Members Who Arrived on Vessels at New York, New York, Who Were Inspected for Admission, and Related Index, compiled 1887-1952. Microfilm Publication A3461, 21 rolls. ARC ID: 3887372. RG 85, Records of the Immigration and Naturalization Service, 1787-2004; Records of the Immigration and Naturalization Service; National Archives, Washington, D.C.
Index to Alien Crewmen Who Were Discharged or Who Deserted at New York, New York, May 1917-Nov. 1957. Microfilm Publication A3417. ARC ID: 4497925. National Archives at Washington, D.C.
Passenger Lists, 1962-1972, and Crew Lists, 1943-1972, of Vessels Arriving at Oswego, New York. Microfilm Publication A3426. ARC ID: 4441521. National Archives at Washington, D.C.
File: Justin and Amy Figueroa NYT715_2130-0376
239. “1940 US Census,” Holliston, Middlesex County, Mass, 2 apr 1940, 26 may 2014.
MCCARTHY, MARY   (1940 U.S. Census)
MASSACHUSETTS , MIDDLESEX, HOLLISTON TOWN
Age: 0, Born: MASSACHUSETTS
Series: T627 Roll: 1607 Page: 112
File: James & Alice McCarthy 005460879_00112
240. 26 May 2014, http://search.ancestry.com/cgi-bin/sse.dll?db=ssdi...15&rhSource=7457.
U.S., Social Security Death Index, 1935-Current about John Brogan
Name:
John Brogan

SSN:
022-18-0784
Last Residence:
02140  Cambridge, Middlesex, Massachusetts, USA
BORN:
9 Dec 1922
Died:
Oct 1976
State (Year) SSN issued:
Massachusetts (Before 1951)
Source Citation: Number: 022-18-0784; Issue State: Massachusetts; Issue Date: Before 1951.
Source Information:
Ancestry.com. U.S., Social Security Death Index, 1935-Current [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011.

Original data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration.
File: John F. Brogan Ancestry.com - U.S., Social Security Death Index, 1935-Current
242. Norma Caswell, “Caswell Family Tree,” http://trees.ancestry.com/tree/6956606/family, 23 june 2014.
243. Description
Title : Whitman, Massachusetts, City Directory, 1932
Source Information
Ancestry.com. U.S. City Directories, 1821-1989 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data: Original sources vary according to directory. The title of the specific directory being viewed is listed at the top of the image viewer page. Check the directory title page image for full title and publication information.
Source Description
This database is a collection of city directories for various years and cities in the U.S. Generally a city directory will contain an alphabetical list of its citizens, listing the names of the heads of households, their addresses, and occupational information.
Viewer built on Microsoft Technology
244. “1930 US Census,” Brockton, Plymoth, Massachusetts, USA, Apr 8, 1930, web, http://interactive.ancestry.com/6224/4607675_00063/16442860, 1 sep 2014.
Source Citation
Year: 1930; Census Place: Brockton, Plymouth, Massachusetts; Roll: 939; Page: 9B; Enumeration District: 0026; Image: 60.0; FHL microfilm: 2340674
Description
Enumeration District : 26; Description: BROCKTON CITY, WARD 3 (PART), BOUNDED BY (N) FOREST AVE.; (E) MAIN; (S) NILSSON, WARREN AVE., MYRTLE; (W) GRAFTON.
Source Information
Ancestry.com. 1930 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2002.
Original data: United States of America, Bureau of the Census. Fifteenth Census of the United States, 1930. Washington, D.C.: National Archives and Records Administration, 1930. T626, 2,667 rolls.
Source Description
The 1930 Census contains records for approximately 123 million Americans. The census gives us a glimpse into the lives of Americans in 1930, and contains information about a household’s family members and occupants including: birthplaces, occupations, immigration, citizenship, and military service. The names of those listed in the census are linked to actual images of the 1930 Census.
Viewer built on Microsoft Technology
245. Source Citation: Number: 034-34-0161; Issue State: Massachusetts; Issue Date: 1962.
Source Information:
Ancestry.com. U.S., Social Security Death Index, 1935-2014 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011.

Original data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration.

Description:
The Social Security Administration Death Master File contains information on millions of deceased individuals with United States social security numbers whose deaths were reported to the Social Security Administration. Birth years for the individuals listed range from 1875 to last year. Information in these records includes name, birth date, death date, and last known residence.
File: Thomas J. Fox Ancestry.com - U.S., Social Security Death Index, 1935-2014
246. “Massachusetts Birth Records,” 24 Oct 1882, Brookfield, MA, http://search.ancestry.com/cgi-bin/sse.dll?db=MAVitalRecords&h=3183382&;.
Massachusetts, Birth Records, 1840-1915 about Bridget Conlin
Name:
Bridget Conlin
Gender:
Female
Birth Date:
24 Oct 1882
Birth Place:
Brookfield, Massachusetts, USA
Father:
Thomas Conlin
Mother:
Kate Conlin

Ancestry.com. Massachusetts, Birth Records, 1840-1915 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.

Original data: Massachusetts Vital Records, 1840–1911. New England Historic Genealogical Society, Boston, Massachusetts.

Massachusetts Vital Records, 1911–1915. New England Historic Genealogical Society, Boston, Massachusetts.

Description:
Family historians with roots in the Bay State will be thrilled to know that Massachusetts ranks high when it comes to keeping vital records, with some dating back to early Colonial days. Records were kept on the town level, but in 1841 towns began sending copies of birth, marriage, and death records to the Secretary of the Commonwealth
File: Bridget Conlon 41262_b139295-00276
247. “1940 US Census,” Brockton, Plymouth, MA, 4 apr 1940, web, http://interactive.ancestry.com/2442/m-t0627-01636-00089/92438346, 1 sep 2014.
Source Citation
Year: 1940; Census Place: Brockton, Plymouth, Massachusetts; Roll: T627_1636; Page: 2B; Enumeration District: 12-36
Description
Enumeration District : 12-36; Description: BROCKTON CITY WARD 3
Source Information
Ancestry.com. 1940 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2012.
Original data: United States of America, Bureau of the Census. Sixteenth Census of the United States, 1940. Washington, D.C.: National Archives and Records Administration, 1940. T627, 4,643 rolls.
Source Description
The 1940 United States Federal Census is the largest census released to date and the most recent census available for public access. The census gives us a glimpse into the lives of Americans in 1940, with details about a household’s occupants that include birthplaces, occupations, education, citizenship, and income.
Viewer built on Microsoft Technology
File: Thomas Fox family m-t0627-01636-00089
248. U.S., Social Security Death Index, 1935-2014 about Martin E. Conlon
Name:
Martin E. Conlon

Last Residence:
02382  Whitman, Plymouth, Massachusetts
BORN:
6 Jun 1932
Died:
20 Feb 2009
State (Year) SSN issued:
Massachusetts (1956-1958)

Source Citation:
; Issue State: Massachusetts; Issue Date: 1956-1958.
Source Information:
Ancestry.com. U.S., Social Security Death Index, 1935-2014 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011.

Original data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration.

Description:
The Social Security Administration Death Master File contains information on millions of deceased individuals with United States social security numbers whose deaths were reported to the Social Security Administration. Birth years for the individuals listed range from 1875 to last year. Information in these records includes name, birth date, death date, and last known residence.
File: Martin E. Conlon Ancestry.com - U.S., Social Security Death Index, 1935-2014
249. “Birth Records,” 11 jan 1911, Holliston, MA, web, http://interactive.ancestry.com/5062/41262_b139553-00467/2059010.
Description
Year or Place : 1910
Source Information
Ancestry.com. Massachusetts, Birth Records, 1840-1915 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
Original data: Massachusetts Vital Records, 1840–1911. New England Historic Genealogical Society, Boston, Massachusetts.Massachusetts Vital Records, 1911–1915. New England Historic Genealogical Society, Boston, Massachusetts.
Source Description
Family historians with roots in the Bay State will be thrilled to know that Massachusetts ranks high when it comes to keeping vital records, with some dating back to early Colonial days. Records were kept on the town level, but in 1841 towns began sending copies of birth, marriage, and death records to the Secretary of the Commonwealth.
Viewer built on Microsoft Technology
File: Helen C. McCarthy 41262_b139553-00467
250. “New York, New York, Marriage Indexes 1866-1937,” 2 Sep 2014, web, http://search.ancestry.com/cgi-bin/sse.dll?db=NYCmarriageindexes&h=3943400.
New York, New York, Marriage Indexes 1866-1937 about Ruth Rothman
Name:
Ruth Rothman
Gender:
Female
Marriage Date:
4 Apr 1922
Marriage Place:
Manhattan, New York, USA
Spouse:
Joseph Sprinz
Certificate Number:
10739

Source Information:

Ancestry.com. New York, New York, Marriage Indexes 1866-1937 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.

Original data: Index to New York City Marriages, 1866-1937. Indices prepared by the Italian Genealogical Group and the German Genealogy Group, and used with permission of the New York City Department of Records/Municipal Archives.


Description:
This index is your first step to marriage records from New York City, Kings County (Brooklyn), Manhattan, Queens, the Bronx, and Richmond County (Staten Island).
File: Rothman-Sprinz Ancestry.com - New York, New York, Marriage Indexes 1866-1937
251. “WW I Draft Registration,” 2 Sep 2014, http://interactive.ancestry.com/6482/005262646_01125/9045980.
Source Citation
Registration State: New York; Registration County: Bronx; Roll: 1753938; Draft Board: 04
Description
Draft Card : S
Source Information

Ancestry.com. U.S., World War I Draft Registration Cards, 1917-1918 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005.
Original data: 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.
Source Description
This database contains an index and images of World War I draft registration cards completed by approximately 24 million men living in the U.S. in 1917 and 1918. Information that may be found for an individual includes: name, place of residence, date and place of birth, race, country of citizenship, occupation, and employer.
Viewer built on Microsoft Technology
File: Joseph Sprinz 005262646_01125
253. “Massachusetts Death Index, 1970-2003,” web, http://search.ancestry.com/cgi-bin/sse.dll?db=madeath1900&h=952699, 2 sep 2014.
Massachusetts Death Index, 1970-2003
Name:
Alice R Collins
Certificate:
018170
Death Place:
Whitman
Death Date:
2 Feb 1987
Birth Place:
Massachusetts
Birth Date:
31 Dec 1897

 

Source Information:

Ancestry.com. Massachusetts Death Index, 1970-2003 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005.

Original data: State of Massachusetts. Massachusetts Death Index, 1970-2003. Boston, MA, USA: Commonwealth of Massachusetts Department of Health Services, 2005.

Description:
This database is an index to death records for the State of Massachusetts, USA, from 1970 through 2003. Researchers may find information including: deceased's full name, death date, death place (town and/or county), birth date, and birthplace.
File: Alice Fogarty Collins death Ancestry.com - Massachusetts Death Index, 1970-2003
254. 2 sep 2014, http://search.ancestry.com/cgi-bin/sse.dll?db=ssdi&h=11741580.

U.S., Social Security Death Index, 1935-2014
Name:
Alice Collins
SSN:
012-50-4919
Last Residence:
02382  Whitman, Plymouth, Massachusetts, USA
BORN:
31 Dec 1897
Died:
Feb 1987
State (Year) SSN issued:
Massachusetts (1973)

Source Citation:
Number: 012-50-4919; Issue State: Massachusetts; Issue Date: 1973.
Source Information:
Ancestry.com. U.S., Social Security Death Index, 1935-2014 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011.

Original data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration.

Description:
The Social Security Administration Death Master File contains information on millions of deceased individuals with United States social security numbers whose deaths were reported to the Social Security Administration. Birth years for the individuals listed range from 1875 to last year. Information in these records includes name, birth date, death date, and last known residence.
File: Alice Fogarty Collins SSDI Ancestry.com - U.S., Social Security Death Index, 1935-2014
255. “1940 US Census,” Boston, MA, 3 Apr 1940, http://interactive.ancestry.com/2442/m-t0627-01682-00389/93210654, 14 sep 2014.
Source Citation
Year: 1940; Census Place: Boston, Suffolk, Massachusetts; Roll: T627_1682; Page: 2B; Enumeration District: 15-752
Description
Enumeration District : 15-752; Description: BOSTON CITY WARD 22 (TRACT Y-4 - PART)
Source Information
Ancestry.com. 1940 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2012.
Original data: United States of America, Bureau of the Census. Sixteenth Census of the United States, 1940. Washington, D.C.: National Archives and Records Administration, 1940. T627, 4,643 rolls.
Source Description
The 1940 United States Federal Census is the largest census released to date and the most recent census available for public access. The census gives us a glimpse into the lives of Americans in 1940, with details about a household’s occupants that include birthplaces, occupations, education, citizenship, and income.
Viewer built on Microsoft Technology
File: Delia Lyons m-t0627-01682-00389
256. “1910 US Census,” Boston, 15 Apr 1910, web, http://interactive.ancestry.com/7884/31111_4330106-01044/11677050, 14 sep 2014.
Source Citation
Year: 1910; Census Place: Boston Ward 25, Suffolk, Massachusetts; Roll: T624_625; Page: 2B; Enumeration District: 1656; FHL microfilm: 1374638
Description
Enumeration District : 1656; Description: Boston City, Ward 25, Precinct 7 (part), Tract 216 bounded by Commonwealth Av, South, and Chestnut Hill Av, Union, Shephard, Washington, Commonwealth Av and Summit Av, Brookline and Newton lines
Source Information

Ancestry.com. 1910 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2006.
Original data: Thirteenth Census of the United States, 1910 (NARA microfilm publication T624, 1,178 rolls). Records of the Bureau of the Census, Record Group 29. National Archives, Washington, D.C. For details on the contents of the film numbers, visit the following NARA web page: NARA.
Source Description
This database is an index to the head of households enumerated in the 1910 United States Federal Census, the Thirteenth Census of the United States. In addition, each indexed name is linked to actual images of the 1910 Federal Census. The information recorded in the census includes: name, relationship to head of family, age at last birthday, sex, color or race, whether single, married, widowed, or divorced, birthplace, birthplace of father and mother, and more.
Viewer built on Microsoft Technology
File: Lawrence Lyons 31111_4330106-01044
257. “1930 US Census,” Boston, MA, 15 Apr 1930, web, http://interactive.ancestry.com/6224/4607695_00648/15843547, 14 sep 2014.
Source Citation
Year: 1930; Census Place: Boston, Suffolk, Massachusetts; Roll: 959; Page: 18B; Enumeration District: 0266; Image: 645.0; FHL microfilm: 2340694
Description
Enumeration District : 266; Description: BOSTON CITY, WARD 22 (PART), BOUNDED BY (N) N. BEACON; (E) MARKET, ELMIRA;, MURDOCK; (S) SPARHAWK, ARLINGTON; (W) PARSONS.
Source Information
Ancestry.com. 1930 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2002.
Original data: United States of America, Bureau of the Census. Fifteenth Census of the United States, 1930. Washington, D.C.: National Archives and Records Administration, 1930. T626, 2,667 rolls.
Source Description
The 1930 Census contains records for approximately 123 million Americans. The census gives us a glimpse into the lives of Americans in 1930, and contains information about a household’s family members and occupants including: birthplaces, occupations, immigration, citizenship, and military service. The names of those listed in the census are linked to actual images of the 1930 Census.
Viewer built on Microsoft Technology
File: Delia Lyons m-t0627-01682-00389
258. “Wedding Register,” 26 sep 1894, N. Brookfield MA, web, http://interactive.ancestry.com/2495/40143_270279__0021-00010/5444983, 14 sep 2014.
Description
Title : Births, Marriages and Death
Source Information
Ancestry.com. Massachusetts, Town and Vital Records, 1620-1988 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data: Town and City Clerks of Massachusetts. Massachusetts Vital and Town Records. Provo, UT: Holbrook Research Institute (Jay and Delene Holbrook).
Source Description
Did your own founding fathers marry, die, buy a house, rent a pew, or own a dog in the Bay State? Here’s your chance to find out.
Viewer built on Microsoft Technology
File: John J. Conlon and Anna E. Ronan 40143_270279__0021-00010
259. “Social Security Death Index,” 15 sep 2014, http://search.ancestry.com/cgi-bin/sse.dll?db=ssdi...768z0q26pgplz0q3dpid.
U.S., Social Security Death Index, 1935-2014 about James A. Conlon
Name:
James A. Conlon

Last Residence:
01602  Worcester, Worcester, Massachusetts, USA
BORN:
5 Mar 1921
Died:
17 Jan 2005
State (Year) SSN issued:
Massachusetts (Before 1951)
Source Citation: ; Issue State: Massachusetts; Issue Date: Before 1951.
Source Information:
Ancestry.com. U.S., Social Security Death Index, 1935-2014 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011.

Original data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration.

Description:
The Social Security Administration Death Master File contains information on millions of deceased individuals with United States social security numbers whose deaths were reported to the Social Security Administration. Birth years for the individuals listed range from 1875 to last year. Information in these records includes name, birth date, death date, and last known residence.
File: James A. Conlon - U.S., Social Security Death Index, 1935-2014
260. “Births Registered in City of Boston,” 6 sep 1906, Boston, MA, web, 15 sep 2014, http://interactive.ancestry.com/5062/41262_b139523-00174/1724240.
Description
Year or Place : 1906
Source Information
Ancestry.com. Massachusetts, Birth Records, 1840-1915 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
Original data: Massachusetts Vital Records, 1840–1911. New England Historic Genealogical Society, Boston, Massachusetts.Massachusetts Vital Records, 1911–1915. New England Historic Genealogical Society, Boston, Massachusetts.
Source Description
Family historians with roots in the Bay State will be thrilled to know that Massachusetts ranks high when it comes to keeping vital records, with some dating back to early Colonial days. Records were kept on the town level, but in 1841 towns began sending copies of birth, marriage, and death records to the Secretary of the Commonwealth.
Viewer built on Microsoft Technology
File: Dorothy Imilda Lyons 41262_b139523-00174
261. “Births Registered in the City of Boston,” 15 Dec 1908, web, 15 Sep 2014, http://interactive.ancestry.com/5062/41262_b139539-00292/3029615.
Description
Year or Place : 1908
Source Information
Ancestry.com. Massachusetts, Birth Records, 1840-1915 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
Original data: Massachusetts Vital Records, 1840–1911. New England Historic Genealogical Society, Boston, Massachusetts.Massachusetts Vital Records, 1911–1915. New England Historic Genealogical Society, Boston, Massachusetts.
Source Description
Family historians with roots in the Bay State will be thrilled to know that Massachusetts ranks high when it comes to keeping vital records, with some dating back to early Colonial days. Records were kept on the town level, but in 1841 towns began sending copies of birth, marriage, and death records to the Secretary of the Commonwealth.
Viewer built on Microsoft Technology
File: Mary C Lyons 41262_b139539-00292
262. “1940 US Census,” 23 Apr 1940, web, http://interactive.ancestry.com/2442/m-t0627-01682-00747/93223585, 15 Sep 2014.
Source Citation
Year: 1940; Census Place: Boston, Suffolk, Massachusetts; Roll: T627_1682; Page: 62A; Enumeration District: 15-762
Description
Enumeration District : 15-762; Description: BOSTON CITY WARD 22 (TRACT Y-5A - PART)
Source Information
Ancestry.com. 1940 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2012.
Original data: United States of America, Bureau of the Census. Sixteenth Census of the United States, 1940. Washington, D.C.: National Archives and Records Administration, 1940. T627, 4,643 rolls.
Source Description
The 1940 United States Federal Census is the largest census released to date and the most recent census available for public access. The census gives us a glimpse into the lives of Americans in 1940, with details about a household’s occupants that include birthplaces, occupations, education, citizenship, and income.
Viewer built on Microsoft Technology
File: Dorothy Lyons and Lawrence Cuddy m-t0627-01682-00747
263. “SSDI. Mary Christina Lyons Devlin,” 26 Dec 1985, 16 sep 2014, http://search.ancestry.com/cgi-bin/sse.dll?db=ssdi&h=15366084.
U.S., Social Security Death Index, 1935-2014 about Mary Devlin
Name:
Mary Devlin

SSN:
022-07-4720
Last Residence:
02181  Wellesley, Norfolk, Massachusetts, USA
BORN:
15 Dec 1908
Died:
Dec 1985
State (Year) SSN issued:
Massachusetts (Before 1951)
Source Citation: Number: 022-07-4720; Issue State: Massachusetts; Issue Date: Before 1951.
Source Information:
Ancestry.com. U.S., Social Security Death Index, 1935-2014 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011.

Original data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration.

Description:
The Social Security Administration Death Master File contains information on millions of deceased individuals with United States social security numbers whose deaths were reported to the Social Security Administration. Birth years for the individuals listed range from 1875 to last year. Information in these records includes name, birth date, death date, and last known residence.
File: Mary Christina Lyons Devlin - U.S., Social Security Death Index, 1935-2014
264. “Massachusetts Death Index,” 15 Dec 1985, Wellesely, Norfolk, Massachusetts, USA, web, http://search.ancestry.com/cgi-bin/sse.dll?db=madeath1900&h=880138, 16 sep 2014.
Massachusetts Death Index, 1970-2003 about Mary C Devlin
Name:
Mary C Devlin

Certificate:
058223
Death Place:
Newton
Death Date:
26 Dec 1985
Birth Place:
Massachusetts
Birth Date:
15 Dec 1908
Source Information:
Ancestry.com. Massachusetts Death Index, 1970-2003 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005.

Original data: State of Massachusetts. Massachusetts Death Index, 1970-2003. Boston, MA, USA: Commonwealth of Massachusetts Department of Health Services, 2005.

Description:
This database is an index to death records for the State of Massachusetts, USA, from 1970 through 2003. Researchers may find information including: deceased's full name, death date, death place (town and/or county), birth date, and birthplace.
File: Mary Christina Lyons Devlin - Massachusetts Death Index, 1970-2003
265. “Massachusetts Death Records,” Feb 2, 1907, Whitman, web, http://interactive.ancestry.com/2101/41262_b140027-00199/442472, 16 sep 2014.
Description
Year or Place : Whitman
Source Information
Ancestry.com. Massachusetts, Death Records, 1841-1915 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
Original data: Massachusetts Vital Records, 1840–1911. New England Historic Genealogical Society, Boston, Massachusetts.Massachusetts Vital Records, 1911–1915. New England Historic Genealogical Society, Boston, Massachusetts.
Source Description
Vital records are a cornerstone of family history research. Find death details for your Bay State ancestors in these Massachusetts death records, 1841–1915.
Viewer built on Microsoft Technology
File: Mary Lally Lyons 41262_b140027-00199
266. “WW II Draft Registration,” web, http://interactive.ancestry.com/1002/2wwii_2372622-5201/8934129, 16 sep 2014.
Source Citation
The National Archives at St. Louis; St. Louis, Missouri; World War II Draft Cards (Fourth Registration) for the State of Massachusetts; State Headquarters: Massachusetts; Microfilm Series: M2090; Microfilm Roll: 29
Description
Name Range : Cohen, Hymen Joseph - Colson, Frank Victor
Source Information
Ancestry.com. U.S., World War II Draft Registration Cards, 1942 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010.
Original data: United States, Selective Service System. Selective Service Registration Cards, World War II: Fourth Registration. Records of the Selective Service System, Record Group Number 147. National Archives and Records Administration. Full Source Citation.
Source Description
This database is an indexed collection of the draft cards from the Fourth Registration, the only registration currently available to the public (the other registrations are not available due to privacy laws). The Fourth Registration, often referred to as the "old man's registration", was conducted on 27 April 1942. The records include name of registrant, age, birth date, birthplace, residence, employer information, and physical description.
Viewer built on Microsoft Technology
File: Peter Collins Draft Registration 2wwii_2372622-5201
267. “Massachusetts Birth Records,” 17 Nov 1896, Randolph, MA, http://interactive.ancestry.com/5062/41262_b139420-00595/4033952, 16 sep 2014.
Description
Year or Place : 1896
Source Information
Ancestry.com. Massachusetts, Birth Records, 1840-1915 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
Original data: Massachusetts Vital Records, 1840–1911. New England Historic Genealogical Society, Boston, Massachusetts.Massachusetts Vital Records, 1911–1915. New England Historic Genealogical Society, Boston, Massachusetts.
Source Description
Family historians with roots in the Bay State will be thrilled to know that Massachusetts ranks high when it comes to keeping vital records, with some dating back to early Colonial days. Records were kept on the town level, but in 1841 towns began sending copies of birth, marriage, and death records to the Secretary of the Commonwealth.
Viewer built on Microsoft Technology
File: Peter Collins 41262_b139420-00595
268. “WW I Draft Registration,” 5 Jun 1918, Randolph, MA, 18, web, http://interactive.ancestry.com/6482/005216183_02228/18199188, 16 sep 2014.
Source Citation
Registration State: Massachusetts; Registration County: Norfolk; Roll: 1684750; Draft Board: 36
Description
Draft Card : C
Source Information

Ancestry.com. U.S., World War I Draft Registration Cards, 1917-1918 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005.
Original data: 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.
Source Description
This database contains an index and images of World War I draft registration cards completed by approximately 24 million men living in the U.S. in 1917 and 1918. Information that may be found for an individual includes: name, place of residence, date and place of birth, race, country of citizenship, occupation, and employer.
Viewer built on Microsoft Technology
File: Peter James Collins draft Registration 005216183_02228
269. “Births Registered in Norfolk,” 17 Nov 1896, Randolph, Norfolk, Massachusetts, USA, web, http://interactive.ancestry.com/2495/40143_267658__0079-00011/4838994?, 16 sep 2014.
Description
Title : Births, Marriages and Death
Source Information
Ancestry.com. Massachusetts, Town and Vital Records, 1620-1988 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data: Town and City Clerks of Massachusetts. Massachusetts Vital and Town Records. Provo, UT: Holbrook Research Institute (Jay and Delene Holbrook).
Source Description
Did your own founding fathers marry, die, buy a house, rent a pew, or own a dog in the Bay State? Here’s your chance to find out.
Viewer built on Microsoft Technology
File: Peter Collins 40143_267658__0079-00011
270. “1900 US Census,” Brockton, Plymouth, Massachusetts, 9 jun 1900, web, http://interactive.ancestry.com/7602/004114443_00593/23861919, 16 sep 2014.
Source Citation
Year: 1900; Census Place: Brockton Ward 4, Plymouth, Massachusetts; Roll: 673; Page: 12B; Enumeration District: 1104; FHL microfilm: 1240673
Description
Enumeration District : 1104; Description: Brockton City, Ward 4 bounded by Lawrence, Grove, Salisbury, Plain River, Pine Ave, Clinton, Nilsson, Montello
Source Information

Ancestry.com. 1900 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2004.
Original data: United States of America, Bureau of the Census. Twelfth Census of the United States, 1900. Washington, D.C.: National Archives and Records Administration, 1900. T623, 1854 rolls.
Source Description
This database is an index to individuals enumerated in the 1900 United States Federal Census, the Twelfth Census of the United States. Census takers recorded many details including each person's name, address, relationship to the head of household, color or race, sex, month and year of birth, age at last birthday, marital status, number of years married, the total number of children born of the mother, the number of those children living, birthplace, birthplace of father and mother, if the individual was foreign born, the year of immigration and the number of years in the United States, the citizenship status of foreign-born individuals over age twenty-one, occupation, and more. Additionally, the names of those listed on the population schedule are linked to actual images of the 1900 Federal Census.
Viewer built on Microsoft Technology
File: Getchell 004114443_00593
271. “Massachusetts Birth Register,” 17 Aug 1891, Boston, http://interactive.ancestry.com/5062/41262_b139376-00165/1436911, 16 sep 2014.
Description
Year or Place : 1891
Source Information
Ancestry.com. Massachusetts, Birth Records, 1840-1915 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
Original data: Massachusetts Vital Records, 1840–1911. New England Historic Genealogical Society, Boston, Massachusetts.Massachusetts Vital Records, 1911–1915. New England Historic Genealogical Society, Boston, Massachusetts.
Source Description
Family historians with roots in the Bay State will be thrilled to know that Massachusetts ranks high when it comes to keeping vital records, with some dating back to early Colonial days. Records were kept on the town level, but in 1841 towns began sending copies of birth, marriage, and death records to the Secretary of the Commonwealth.
Viewer built on Microsoft Technology
File: Manus John Getchell 41262_b139376-00165-1
272. “Massachusetts Marriage Records,” 10 Apr 1887, Whitman, web, http://interactive.ancestry.com/2511/41262_b139342-00460/13081309, 16 Apr 2014.
Description
Year or Place : 1887
Source Information
Ancestry.com. Massachusetts, Marriage Records, 1840-1915 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
Original data: Massachusetts Vital Records, 1840–1911. New England Historic Genealogical Society, Boston, Massachusetts.
Massachusetts Vital Records, 1911–1915. New England Historic Genealogical Society, Boston, Massachusetts.
Source Description
Vital records are a cornerstone of family history research. Find marriage details for your Bay State ancestors in these Massachusetts marriage records, 1841–1915.
Viewer built on Microsoft Technology
File: William Fogarty and Alice Lyons 41262_b139342-00460
273. Blanchard Funeral Chapel, http://www.currentobituary.com/ShowObit.aspx?id=53017&member_id=117, 17 sep 2014.
Michael J. Conlon
August 09, 2008



Wareham - Michael J. “Mike” Conlon 38 formerly of Whitman died unexpectedly Saturday August 9th. He was the husband of Jennifer L. (Casey) Conlon.

Born in Boston he was the son of Martin E. “Ed” and Dorothy A. “Dottie” (Roberts) Conlon of Whitman.

Michael was raised in Whitman and was a graduate of Whitman-Hanson High in 1988. He was an avid fisherman and golfer and an enthusiastic Patriots fan.

In addition to his wife and parents, he is survived by his beloved son Nathan with whom he cherished, his brother Mark E. Conlon of Wareham, his sister Rita M. Bradley of California, his sister-in-law Patricia Conlon of Bridgewater, 3 nieces and 1 nephew. He was predeceased by his very close uncle Joseph F. Conlon.

His services will be held Friday August 15th at 9:45 AM from the Blanchard Funeral Chapel Plymouth Street (Rt. 58 at the rotary) Whitman, followed by a funeral service in the Holy Ghost Church at 10:30 AM. Burial will be at a later date. Visiting hours will be held Thursday August 14th from 4 – 8 PM. Donations may be made in his name to the American Cancer Society 1115 West Chestnut Street, Brockton, MA 02301 or to the Charity of One’s Choice.

File: Michael Conlon Blanchard Funeral Chapel - Obituary
274. “U.S. Public Records Index, Volume 1,” 2010, 17 sep 2014, http://search.ancestry.com/cgi-bin/sse.dll?db=USpublicrecords3&h=44162558.
Source Information:
Ancestry.com. U.S. Public Records Index, Volume 1 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010.

Original data: Voter Registration Lists, Public Record Filings, Historical Residential Records, and Other Household Database Listings

Description:
The U.S. Public Records Index is a compilation of various public records spanning all 50 states in the United States from 1950 to 1993. Entries in this index may contain the following information: name, street or mailing address, telephone number, birth date or birth year.
File: Michael J. Conlon - U.S. Public Records Index, Volume 1
288. “1940 US Census,” Bronx, NY, 6 April 1940, web, http://interactive.ancestry.com/2442/m-t0627-02468-00581/11675704, 21 sep 2014.
Source Citation
Year: 1940; Census Place: New York, Bronx, New York; Roll: T627_2468; Page: 3B; Enumeration District: 3-303
Description
Enumeration District : 3-303; Description: NEW YORK CITY, BRONX BOROUGH ASSEMBLY DISTRICT 2 (TRACT 189 - PART), APARTMENTS ON SE CORNER OF NELSON AV AND W 165TH, APARTMENTS ON SW CORNER OF W 165TH AND WOODYCREST AV
Source Information
Ancestry.com. 1940 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2012.
Original data: United States of America, Bureau of the Census. Sixteenth Census of the United States, 1940. Washington, D.C.: National Archives and Records Administration, 1940. T627, 4,643 rolls.
Source Description
The 1940 United States Federal Census is the largest census released to date and the most recent census available for public access. The census gives us a glimpse into the lives of Americans in 1940, with details about a household’s occupants that include birthplaces, occupations, education, citizenship, and income.
Viewer built on Microsoft Technology
File: Justin Polycarp Figueroa m-t0627-02468-00581
289. “Jamaica Civil Registration,” Kingston, web, https://familysearch.org/pal:/MM9.1.1/XF13-TZ3, 23 sep 2014.
"Jamaica, Civil Registration, 1880-1999", index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/XF13-TZ3 : accessed 23 Sep 2014), James Vincent Victor Figueroa, 1882.
File: James Vincent Victor Figueroa
290. “Jamaica, Civil Registration,” 25 April 1906, Kingston, Jamaica, https://familysearch.org/pal:/MM9.1.1/KP1Z-VY6, 23 sep 2014.
"Jamaica, Civil Registration, 1880-1999," index and images, FamilySearch (https://familysearch.org/pal:/MM9.3.1/TH-1942-22169-22721-59?cc=1538386 : accessed 24 Sep 2014), 004885891 > image 240 of 2501; citing Registrar General's Department, Spanish Town.
File: Joseph Francis Xavier Figueroa
291. Cambridge Chronicle, Volume XXXVIII, Number 19, , Cambridge, Massachusetts, 13 May 1882, First, Cambridge Public Library, 3 Oct 2014, http://cambridge.dlconsulting.com/cgi-bin/cambridg...xt-txIN-Brogan-----#.
Found by Lisa Rockwell Brogan. Note the headline is wrong, ‘Deaths’ and ‘Marriages’ got mixed up in newspaper.
File: WJ Brogan + Ana Maguire Chronicle18820513-01.1.8-306w-call-661-3061-611-731
292. “Cambridge Chronicle, 29 December 1900,” Cambridge, MA, 29 Dec 1900, Cambridge Public Library, 3 Oct 2014, http://cambridge.dlconsulting.com/cgi-bin/cambridg...xt-txIN-Brogan-----#.
Found by Lisa Rockwell Brogan
File: William J. Brogan Chronicle19001229-01.1.10-294w-call-1817-720-588-1068
293. Cambridge Chronicle, Cambridge, MA, 29 dec 1900, 7, Cambridge Public Library, 3 oct 2014, http://cambridge.dlconsulting.com/cgi-bin/cambridg...txt-txIN-Brogan-----.
found by Lisa Rockwell Brogan
File: W.J. Brogan Obit Chronicle19001229-01.1.7-289w-call-1816-230-578-725
294. “Standard Certificate of Death,” 11 Apr 1927, Whitman, Plymouth, Massachusetts, USA, R167357, Scan of Original dated 26 Sep 2014.
File: ElenaMFogarty_Conlon death certificate
295. “Massachussets Marriages.”
"Massachusetts, Marriages, 1841-1915," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/N4NJ-NH5 : accessed 07 Oct 2014), Garrett G. Fitzgerald and Mary Lyons, 18 Jun 1891; citing vol 416 p 512, Abington, Massachusetts, State Archives, Boston; FHL microfilm 1651231.
File: Garrett Fitzgerald & Mary Lyons
296. "Massachusetts, Marriages, 1841-1915," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/N4NJ-RQQ : accessed 08 Oct 2014), Garrett G. Fitzgerald and Mary Lyons, 18 Jun 1891; citing vol 416 p 582, Abington, Massachusetts, State Archives, Boston; FHL microfilm 1651231.
File: Garrett Fitzgerald and Mary Lyons
297. “1910 U.S. Census,” Brockton, 19 April 1910, 7 Oct 2014, http://interactive.ancestry.com/7884/31111_4330092-00490.
Source Citation
Year: 1910; Census Place: Brockton Ward 3, Plymouth, Massachusetts; Roll: T624_611; Page: 3A; Enumeration District: 1187; FHL microfilm: 1374624
Description
Enumeration District : 1187; Description: Brockton City (part), Ward 3 (part), Precinct A (part), comprising all the area within the following boundary: beginning at the junction of Grafton and Forest Av; thence through the centers of Forest Av and Warren Av to Tribou; thence through the centers of Tribou, Nason, Menlo, and Grafton to the point of beginning
Source Information

Ancestry.com. 1910 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2006.
Original data: Thirteenth Census of the United States, 1910 (NARA microfilm publication T624, 1,178 rolls). Records of the Bureau of the Census, Record Group 29. National Archives, Washington, D.C. For details on the contents of the film numbers, visit the following NARA web page: NARA.
Source Description
This database is an index to the head of households enumerated in the 1910 United States Federal Census, the Thirteenth Census of the United States. In addition, each indexed name is linked to actual images of the 1910 Federal Census. The information recorded in the census includes: name, relationship to head of family, age at last birthday, sex, color or race, whether single, married, widowed, or divorced, birthplace, birthplace of father and mother, and more.
Viewer built on Microsoft Technology
File: Garrett Fitzgerald and Mary Lyons 31111_4330092-00490
298. “1920 US Census,” Whitman, Plymouth, Massachusetts, USA, 14 Jan 1920, 8 Oct 2014, http://interactive.ancestry.com/6061/4311552-01071/107227183.
Source Citation
Year: 1920; Census Place: Whitman, Plymouth, Massachusetts; Roll: T625_727; Page: 9B; Enumeration District: 153; Image: 1068
Description
Enumeration District : 0153; Description: Whitman town (part), comprising all the territory within the following described boundary beginning at the junction of Washington and South Ave, thence through the center of South Ave and Plymouth to the town line of Hanson, thence by the town lines of Ha
Source Information

Ancestry.com. 1920 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2010. Images reproduced by FamilySearch.
Original data: Fourteenth Census of the United States, 1920. (NARA microfilm publication T625, 2076 rolls). Records of the Bureau of the Census, Record Group 29. National Archives, Washington, D.C. For details on the contents of the film numbers, visit the following NARA web page: NARA. Note: Enumeration Districts 819-839 are on roll 323 (Chicago City).
Source Description
This database is an index to individuals enumerated in the 1920 United States Federal Census, the Fourteenth Census of the United States. It includes all states and territories, as well as Military and Naval Forces, the Virgin Islands, Puerto Rico, American Samoa, Guam, and the Panama Canal Zone. The census provides many details about individuals and families including: name, gender, age, birthplace, year of immigration, mother tongue, and parents’ birthplaces. In addition, the names of those listed on the population schedule are linked to actual images of the 1920 Federal Census.
Viewer built on Microsoft Technology
File: Mary Fitzgerald 4311552-01071
299. “1900 US Census,” Brockton, Plymouth, Massachusetts, 4 jun 1900, 8 Oct 2014, http://interactive.ancestry.com/7602/004114443_00575/23861041.
Source Citation
Year: 1900; Census Place: Brockton Ward 4, Plymouth, Massachusetts; Roll: 673; Page: 3B; Enumeration District: 1104; FHL microfilm: 1240673
Description
Enumeration District : 1104; Description: Brockton City, Ward 4 bounded by Lawrence, Grove, Salisbury, Plain River, Pine Ave, Clinton, Nilsson, Montello
Source Information

Ancestry.com. 1900 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2004.
Original data: United States of America, Bureau of the Census. Twelfth Census of the United States, 1900. Washington, D.C.: National Archives and Records Administration, 1900. T623, 1854 rolls.
Source Description
This database is an index to individuals enumerated in the 1900 United States Federal Census, the Twelfth Census of the United States. Census takers recorded many details including each person's name, address, relationship to the head of household, color or race, sex, month and year of birth, age at last birthday, marital status, number of years married, the total number of children born of the mother, the number of those children living, birthplace, birthplace of father and mother, if the individual was foreign born, the year of immigration and the number of years in the United States, the citizenship status of foreign-born individuals over age twenty-one, occupation, and more. Additionally, the names of those listed on the population schedule are linked to actual images of the 1900 Federal Census.
Viewer built on Microsoft Technology
File: Garrett & Mary Fitzgerald004114443_00575
300. “1940 U.S. Census,” Queens, New York, USA, 16 Apr 1940, 10 oct 2014, http://interactive.ancestry.com/2442/m-t0627-02751-01040/4143910.
Source Citation
Year: 1940; Census Place: New York, Queens, New York; Roll: T627_2751; Page: 12B; Enumeration District: 41-1705
Description
Enumeration District : 41-1705; Description: NEW YORK CITY, QUEENS BOROUGH ASSEMBLY DISTRICT 5 (TRACT 104 - PART)
Source Information
Ancestry.com. 1940 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2012.
Original data: United States of America, Bureau of the Census. Sixteenth Census of the United States, 1940. Washington, D.C.: National Archives and Records Administration, 1940. T627, 4,643 rolls.
Source Description
The 1940 United States Federal Census is the largest census released to date and the most recent census available for public access. The census gives us a glimpse into the lives of Americans in 1940, with details about a household’s occupants that include birthplaces, occupations, education, citizenship, and income.
Viewer built on Microsoft Technology
File: Charles Johnson and Louise Hannag m-t0627-02751-01040
301. “1880 US Census,” New York, NY USA, 4 Jun 1880, 10 Oct 2014, http://interactive.ancestry.com/6742/4242236-00645/39094215.
Source Citation
Year: 1880; Census Place: New York City, New York, New York; Roll: 896; Family History Film: 1254896; Page: 320B; Enumeration District: 607; Image: 0643
Description
ED : 607; Description: All that part of the 1st Supervisor's District of New York bounded by and lying within East 81st Street, East River, East 79th Street, and ?? Ave and known as the 16th Electoral District of the 22nd Assembly District
Source Information

Ancestry.com and The Church of Jesus Christ of Latter-day Saints. 1880 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2010. 1880 U.S. Census Index provided by The Church of Jesus Christ of Latter-day Saints © Copyright 1999 Intellectual Reserve, Inc. All rights reserved. All use is subject to the limited use license and other terms and conditions applicable to this site.
Original data: Tenth Census of the United States, 1880. (NARA microfilm publication T9, 1,454 rolls). Records of the Bureau of the Census, Record Group 29. National Archives, Washington, D.C.
Source Description
This database is an index to 50 million individuals enumerated in the 1880 United States Federal Census. Census takers recorded many details including each person's name, address, occupation, relationship to the head of household, race, sex, age at last birthday, marital status, place of birth, parents’ place of birth. Additionally, the names of those listed on the population schedule are linked to actual images of the 1880 Federal Census.
Viewer built on Microsoft Technology
File: Richard Johnson and Delia McIntyre 4242236-00645
302. “WW II Draft Registration,” New York, 10 oct 2014, http://interactive.ancestry.com/1002/2wwii_2371612-1596/7674488.
Source Citation
The National Archives at St. Louis; St. Louis, Missouri; State Headquarters: New York
Description
Name Range : Jawitz, Meyer - Kandel, Michael Mihai
Source Information
Ancestry.com. U.S., World War II Draft Registration Cards, 1942 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010.
Original data: United States, Selective Service System. Selective Service Registration Cards, World War II: Fourth Registration. Records of the Selective Service System, Record Group Number 147. National Archives and Records Administration. Full Source Citation.
Source Description
This database is an indexed collection of the draft cards from the Fourth Registration, the only registration currently available to the public (the other registrations are not available due to privacy laws). The Fourth Registration, often referred to as the "old man's registration", was conducted on 27 April 1942. The records include name of registrant, age, birth date, birthplace, residence, employer information, and physical description.
Viewer built on Microsoft Technology
File: Charles Joseph Johnson 2wwii_2371612-1596
303. “WW I Draft Registration,” 12 sep 1918, Bronx, New York, 10 oct 2014, http://interactive.ancestry.com/6482/005262758_00173/8980236.
Source Citation
Registration State: New York; Registration County: Bronx; Roll: 1753997; Draft Board: 13
Description
Draft Card : J
Source Information

Ancestry.com. U.S., World War I Draft Registration Cards, 1917-1918 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005.
Original data: 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.
Source Description
This database contains an index and images of World War I draft registration cards completed by approximately 24 million men living in the U.S. in 1917 and 1918. Information that may be found for an individual includes: name, place of residence, date and place of birth, race, country of citizenship, occupation, and employer.
Viewer built on Microsoft Technology
File: Charles Joseph Johnson 005262758_00173
304. “1920 US Census,” Bronx, New York, 7 Jan 1920, 10 Oct 2014, http://interactive.ancestry.com/6061/4313484-00635/91103813?
Source Citation
Year: 1920; Census Place: Bronx Assembly District 4, Bronx, New York; Roll: T625_1136; Page: 12B; Enumeration District: 255; Image: 635
Description
Enumeration District : 0255; Description: Bronx, Assembly District 4, Tract 153 (part) bounded by E 170th, Charlotte, Jennings, Bristow
Source Information

Ancestry.com. 1920 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2010. Images reproduced by FamilySearch.
Original data: Fourteenth Census of the United States, 1920. (NARA microfilm publication T625, 2076 rolls). Records of the Bureau of the Census, Record Group 29. National Archives, Washington, D.C. For details on the contents of the film numbers, visit the following NARA web page: NARA. Note: Enumeration Districts 819-839 are on roll 323 (Chicago City).
Source Description
This database is an index to individuals enumerated in the 1920 United States Federal Census, the Fourteenth Census of the United States. It includes all states and territories, as well as Military and Naval Forces, the Virgin Islands, Puerto Rico, American Samoa, Guam, and the Panama Canal Zone. The census provides many details about individuals and families including: name, gender, age, birthplace, year of immigration, mother tongue, and parents’ birthplaces. In addition, the names of those listed on the population schedule are linked to actual images of the 1920 Federal Census.
Viewer built on Microsoft Technology
File: Charles and Louise Johnson 4313484-00635
305. “1900 US Census,” New York, New York, USA, 1 jun 1900, 10 oct 2014, http://interactive.ancestry.com/7602/004114681_00709/67013461.
Source Citation
Year: 1900; Census Place: Manhattan, New York, New York; Roll: 1113; Page: 2A; Enumeration District: 0758; FHL microfilm: 1241114
Description
Enumeration District : 0758; Description: City of New York, 28th Assembly Dist; 10th Election District bounded by E 80th, 1st Ave, E 79th, 2nd Ave
Source Information

Ancestry.com. 1900 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2004.
Original data: United States of America, Bureau of the Census. Twelfth Census of the United States, 1900. Washington, D.C.: National Archives and Records Administration, 1900. T623, 1854 rolls.
Source Description
This database is an index to individuals enumerated in the 1900 United States Federal Census, the Twelfth Census of the United States. Census takers recorded many details including each person's name, address, relationship to the head of household, color or race, sex, month and year of birth, age at last birthday, marital status, number of years married, the total number of children born of the mother, the number of those children living, birthplace, birthplace of father and mother, if the individual was foreign born, the year of immigration and the number of years in the United States, the citizenship status of foreign-born individuals over age twenty-one, occupation, and more. Additionally, the names of those listed on the population schedule are linked to actual images of the 1900 Federal Census.
Viewer built on Microsoft Technology
File: Richard and Delia Johnson 004114681_00709
306. “1915 New York State Census,” Manhattat, 1 jun 1915, 10 oct 2014, http://interactive.ancestry.com/2703/32848_B094074-00128/6031434.
Source Citation
New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 13; Assembly District: 20; City: New York; County: New York; Page: 48
Description
District : A·D· 20 E·D· 13
Source Information

Ancestry.com. New York, State Census, 1915 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2012.
Original data: State population census schedules, 1915. Albany, New York: New York State Archives.
Source Description
This database contains an index and images of the 1915 New York state census.
Viewer built on Microsoft Technology
File: 1915 NY Census Richard and Elizabeth Johnson32848_B094074-00128
307. “1910 US Census,” Manhattan, New York, 23 Apr 1910, 10 Oct 2014, http://interactive.ancestry.com/7884/4449357_00166/123679929.
Source Citation
Year: 1910; Census Place: Manhattan Ward 19, New York, New York; Roll: T624_1040; Page: 16A; Enumeration District: 1045; FHL microfilm: 1375053
Description
Enumeration District : 1045; Description: Manhattan, Ward 19 New AD 20 (part), Tract South 8 (part) bounded by East 80th, 1st Av, East 79th, 2nd Av
Source Information

Ancestry.com. 1910 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2006.
Original data: Thirteenth Census of the United States, 1910 (NARA microfilm publication T624, 1,178 rolls). Records of the Bureau of the Census, Record Group 29. National Archives, Washington, D.C. For details on the contents of the film numbers, visit the following NARA web page: NARA.
Source Description
This database is an index to the head of households enumerated in the 1910 United States Federal Census, the Thirteenth Census of the United States. In addition, each indexed name is linked to actual images of the 1910 Federal Census. The information recorded in the census includes: name, relationship to head of family, age at last birthday, sex, color or race, whether single, married, widowed, or divorced, birthplace, birthplace of father and mother, and more.
Viewer built on Microsoft Technology
File: Richard Johnson and Elizabeth Rannigan 4449357_00166
308. “1925 New York Census,” manhattan, New York, USA, 1 Jun 1924, 10 Oct 2014, http://interactive.ancestry.com/2704/32849_b094290-00275/14709037.
Source Citation
New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 16; Assembly District: 16; City: New York; County: New York; Page: 12
Description
District : A·D· 16 E·D· 16
Source Information

Ancestry.com. New York, State Census, 1925 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2012.
Original data: State population census schedules, 1925. Albany, New York: New York State Archives.
Source Description
This database contains an index and images of the 1925 New York state census.
Viewer built on Microsoft Technology
File: 1925 NY Census Elizabeth Johnson32849_b094290-00275
309. 10 oct 2014, http://search.ancestry.com/cgi-bin/sse.dll?db=ssdi&h=19192457.
Source Citation: Number: 084-09-8964; Issue State: New York; Issue Date: Before 1951.
Source Information:
Ancestry.com. U.S., Social Security Death Index, 1935-2014 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011.

Original data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration.

Description:
The Social Security Administration Death Master File contains information on millions of deceased individuals with United States social security numbers whose deaths were reported to the Social Security Administration. Birth years for the individuals listed range from 1875 to last year. Information in these records includes name, birth date, death date, and last known residence.
File: Theresa Figueroa - U.S., Social Security Death Index, 1935-2014
310. “WW II Draft Registration,” Queens, New York, 10 Oct 2014, http://interactive.ancestry.com/1002/2wwii_2371397-3799/7513481.
Source Citation
The National Archives at St. Louis; St. Louis, Missouri; State Headquarters: New York
Description
Name Range : Fassnacht, George - Fitzgerald, William J·
Source Information
Ancestry.com. U.S., World War II Draft Registration Cards, 1942 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010.
Original data: United States, Selective Service System. Selective Service Registration Cards, World War II: Fourth Registration. Records of the Selective Service System, Record Group Number 147. National Archives and Records Administration. Full Source Citation.
Source Description
This database is an indexed collection of the draft cards from the Fourth Registration, the only registration currently available to the public (the other registrations are not available due to privacy laws). The Fourth Registration, often referred to as the "old man's registration", was conducted on 27 April 1942. The records include name of registrant, age, birth date, birthplace, residence, employer information, and physical description.
Viewer built on Microsoft Technology
File: James Vincent Victor Figueroa 2wwii_2371397-3799
311. “1910 US Census,” Brooklyn, New York USA, 18 apr 1910, 10 Oct 2014, http://interactive.ancestry.com/7884/4450078_00013/102790545.
Source Citation
Year: 1910; Census Place: Brooklyn Ward 24, Kings, New York; Roll: T624_975; Page: 4B; Enumeration District: 0640; FHL microfilm: 1374988
Description
Enumeration District : 0640; Description: Brooklyn, Ward 24, New AD 23 (part), Tract X 8 (part) bounded by Atlantic Av, Hopkinson Av, St Marks Av, Saratoga Av
Source Information

Ancestry.com. 1910 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2006.
Original data: Thirteenth Census of the United States, 1910 (NARA microfilm publication T624, 1,178 rolls). Records of the Bureau of the Census, Record Group 29. National Archives, Washington, D.C. For details on the contents of the film numbers, visit the following NARA web page: NARA.
Source Description
This database is an index to the head of households enumerated in the 1910 United States Federal Census, the Thirteenth Census of the United States. In addition, each indexed name is linked to actual images of the 1910 Federal Census. The information recorded in the census includes: name, relationship to head of family, age at last birthday, sex, color or race, whether single, married, widowed, or divorced, birthplace, birthplace of father and mother, and more.
Viewer built on Microsoft Technology
File: Abraham Madansky and Dora Oppenheim 4450078_00013
312. “New York Marriage Register,” 24 May 1895, Manhattan, http://search.ancestry.com/cgi-bin/sse.dll?db=NYCmarriageindexes&h=252234, 10 Oct 2014.

Source Information:
Ancestry.com. New York, New York, Marriage Indexes 1866-1937 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.

Original data: Index to New York City Marriages, 1866-1937. Indices prepared by the Italian Genealogical Group and the German Genealogy Group, and used with permission of the New York City Department of Records/Municipal Archives.


Description:
This index is your first step to marriage records from New York City, Kings County (Brooklyn), Manhattan, Queens, the Bronx, and Richmond County (Staten Island).
File: Abram Madansky and Dora Oppenheim - New York, New York, Marriage Indexes 1866-1937
313. “Death Index,” 29 Dec 1937, New York, 10 Oct 2014, http://search.ancestry.com/cgi-bin/sse.dll?db=NYdeathindexes&h=3757177.
Ancestry.com. New York, New York, Death Index, 1862-1948 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.

Original data: Index to New York City Deaths 1862-1948. Indices prepared by the Italian Genealogical Group and the German Genealogy Group, and used with permission of the New York City Department of Records/Municipal Archives.
File: Abraham Madansky - New York, New York, Death Index, 1862-1948
314. “1940 US Census,” Manhattan, New York, 10 Apr 1940, 10 OCt 2014, http://interactive.ancestry.com/2442/m-t0627-02620-00097/7952626.
Source Citation
Year: 1940; Census Place: New York, Kings, New York; Roll: T627_2620; Page: 10A; Enumeration District: 24-2801
Description
Enumeration District : 24-2801; Description: NEW YORK CITY, BROOKLYN BOROUGH ASSEMBLY DISTRICT 23 (TRACT 303 - PART)
Source Information
Ancestry.com. 1940 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2012.
Original data: United States of America, Bureau of the Census. Sixteenth Census of the United States, 1940. Washington, D.C.: National Archives and Records Administration, 1940. T627, 4,643 rolls.
Source Description
The 1940 United States Federal Census is the largest census released to date and the most recent census available for public access. The census gives us a glimpse into the lives of Americans in 1940, with details about a household’s occupants that include birthplaces, occupations, education, citizenship, and income.
Viewer built on Microsoft Technology
File: Paul and Ida Madansky m-t0627-02620-00097
315. “1940 US Census,” Brooklyn, New York, USA, 3 Apr 1940, 10 Oct 2014, http://interactive.ancestry.com/2442/m-t0627-02614-00025/7794974.
Source Citation
Year: 1940; Census Place: New York, Kings, New York; Roll: T627_2614; Page: 1B; Enumeration District: 24-2546A
Description
Enumeration District : 24-2546A; Description: NEW YORK CITY, BROOKLYN BOROUGH ASSEMBLY DISTRICT 21 (TRACT 478 - PART)
Source Information
Ancestry.com. 1940 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2012.
Original data: United States of America, Bureau of the Census. Sixteenth Census of the United States, 1940. Washington, D.C.: National Archives and Records Administration, 1940. T627, 4,643 rolls.
Source Description
The 1940 United States Federal Census is the largest census released to date and the most recent census available for public access. The census gives us a glimpse into the lives of Americans in 1940, with details about a household’s occupants that include birthplaces, occupations, education, citizenship, and income.
Viewer built on Microsoft Technology
File: Henry Davis and Ida Madansky m-t0627-02614-00025
316. “New York Marriage Index,” 3 nov 1934, Manhattan, Kings, 10 Oct 2014, http://search.ancestry.com/cgi-bin/sse.dll?db=NYCmarriageindexes&h=4787720.
Ancestry.com. New York, New York, Marriage Indexes 1866-1937 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.

Original data: Index to New York City Marriages, 1866-1937. Indices prepared by the Italian Genealogical Group and the German Genealogy Group, and used with permission of the New York City Department of Records/Municipal Archives.
File: Henry Davis and Ida Madansky m-t0627-02614-00025
317. “Death Register,” 30 Dec 1915, Kings, New York USA, 10 Oct 2014, http://search.ancestry.com/cgi-bin/sse.dll?db=NYdeathindexes&h=1979971.
Ancestry.com. New York, New York, Death Index, 1862-1948 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.

Original data: Index to New York City Deaths 1862-1948. Indices prepared by the Italian Genealogical Group and the German Genealogy Group, and used with permission of the New York City Department of Records/Municipal Archives.
File: Dora Madansky - New York, New York, Death Index, 1862-1948
318. “US Naturalization Petition,” 1 Sep 1927, New York, 10 Oct 2014, http://interactive.ancestry.com/7733/SOU_122-2222/913009.
Description
First Letter of Last Name : F
Source Information
Ancestry.com. New York, Index to Petitions for Naturalization filed in New York City, 1792-1989 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2007.
Original data: Soundex Index to Petitions for Naturalization filed in Federal, State, and Local Courts located in New York City, 1792-1989. New York, NY, USA: The National Archives at New York City.
Source Description
This database contains an index to petitions for naturalization from 1792-1989 filed in various federal, state, and local courts in New York City in the United States.
Viewer built on Microsoft Technology
File: Theresa Marie Figueroa Naturalization SOU_122-2222
319. “New York Immigration,” 23 Jun 1920, New York, 10 Oct 2014, http://interactive.ancestry.com/7488/NYT715_2788-0694/4036314691.
Source Citation
Year: 1920
Description
Ship or Roll Number : Roll 2788
Source Information

Ancestry.com. New York, Passenger Lists, 1820-1957 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010.
Original data: Passenger Lists of Vessels Arriving at New York, New York, 1820-1897. Microfilm Publication M237, 675 rolls. Records of the U.S. Customs Service, Record Group 36. National Archives at Washington, D.C.Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957. Microfilm Publication T715, 8892 rolls. Records of the Immigration and Naturalization Service; National Archives at Washington, D.C.Supplemental Manifests of Alien Passengers and Crew Members Who Arrived on Vessels at New York, New York, Who Were Inspected for Admission, and Related Index, compiled 1887-1952. Microfilm Publication A3461, 21 rolls. ARC ID: 3887372. RG 85, Records of the Immigration and Naturalization Service, 1787-2004; Records of the Immigration and Naturalization Service; National Archives, Washington, D.C. Index to Alien Crewmen Who Were Discharged or Who Deserted at New York, New York, May 1917-Nov. 1957. Microfilm Publication A3417. ARC ID: 4497925. National Archives at Washington, D.C.Passenger Lists, 1962-1972, and Crew Lists, 1943-1972, of Vessels Arriving at Oswego, New York. Microfilm Publication A3426. ARC ID: 4441521. National Archives at Washington, D.C.
Source Description
This database is an index to the passenger lists of ships arriving from foreign ports at the port of New York from 1820-1957. In addition, the names found in the index are linked to actual images of the passenger lists. Information contained in the index includes given name, surname, age, gender, arrival date, port of arrival, port of departure and ship name.
Viewer built on Microsoft Technology
File: Theresa M. and Theresa E. Figururoa NYT715_2788-0694
320. “Gorgas Military Hospital Mortuary Records,” 1 Feb 1947, Panama, 12 Oct 2014, http://search.ancestry.com/cgi-bin/sse.dll?db=GorgasMortuary&h=25965.
Ancestry.com. Panama Canal Zone, Gorgas Hospital Mortuary Records, 1906-1991 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005.

Original data: Index to the Gorgas Hospital Mortuary Death Records, 1906-1991 [Archival Database]; Records of the Panama Canal, Record Group 185; National Archives at College Park, College Park, MD.
File: William Ignatius Figueroa - Panama Canal Zone, Gorgas Hospital Mortuary Records, 1906-1991
321. “Jamaica Civil Registration,” 3 Aug 1910, Jamaica, 12 Oct 2014, https://familysearch.org/pal:/MM9.1.1/KP1V-BJ5.
"Jamaica, Civil Registration, 1880-1999", index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/KP1V-BJ5 : accessed 13 Oct 2014), Justin Polycarp Figueroa and Amy Annett Johnston, 1910.
File: Justin Polycarp Figueroa and Amy Annett Johnston
322. “New York Marriages,” 5 Oct 1904, Manhattan, New York, USA, 12 Oct 2014, https://familysearch.org/pal:/MM9.1.1/F6H6-LP8.
"New York, Marriages, 1686-1980," index, FamilySearch (https://familysearch.org/pal:/MM9.1.1/F6H6-LP8 : accessed 13 Oct 2014), James Vincent Figueroa and Annie Wilhelmina Muschett, 05 Oct 1904; citing reference ; FHL microfilm 1556932.
File: James Vincent Figueroa and Annie Wilhelmina Muschett, "New York, Marriages, 1686-1980" — FamilySearch.org
323. “New York State Census,” Kings County, New York, 1 Jun 1925, 15 Oct 2014, http://interactive.ancestry.com/2704/32849_b094202-00068/18237661.
Source Citation
New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 59; Assembly District: 21; City: Brooklyn; County: Kings; Page: 14
Description
District : A·D· 21 E·D· 59
Source Information

Ancestry.com. New York, State Census, 1925 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2012.
Original data: State population census schedules, 1925. Albany, New York: New York State Archives.
Source Description
This database contains an index and images of the 1925 New York state census.
Viewer built on Microsoft Technology
File: 1925 NY Census Herman and Pauline Schwartz 32849_b094202-00068
324. “1915 New York Census,” Brookly, Kings, New York, USA, 1 jun 1915, 15 oct 2014, http://interactive.ancestry.com/2703/32848_B094165-00384/11091934.
Source Citation
New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 41; Assembly District: 16; City: New York; County: Kings; Page: 49
Description
District : A·D· 16 E·D· 41
Source Information

Ancestry.com. New York, State Census, 1915 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2012.
Original data: State population census schedules, 1915. Albany, New York: New York State Archives.
Source Description
This database contains an index and images of the 1915 New York state census.
Viewer built on Microsoft Technology
File: 1915 Susman and Yetta Schwartz 32848_B094165-00384
326. “1940 US Census,” Kings County, 5 apr 1940, 15 oct 2014, http://interactive.ancestry.com/2442/m-t0627-02613-00944/14165446.
Source Citation
Year: 1940; Census Place: New York, Kings, New York; Roll: T627_2613; Page: 5B; Enumeration District: 24-2542
Description
Enumeration District : 24-2542; Description: NEW YORK CITY, BROOKLYN BOROUGH ASSEMBLY DISTRICT 21 (TRACT 476 - PART)
Source Information
Ancestry.com. 1940 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2012.
Original data: United States of America, Bureau of the Census. Sixteenth Census of the United States, 1940. Washington, D.C.: National Archives and Records Administration, 1940. T627, 4,643 rolls.
Source Description
The 1940 United States Federal Census is the largest census released to date and the most recent census available for public access. The census gives us a glimpse into the lives of Americans in 1940, with details about a household’s occupants that include birthplaces, occupations, education, citizenship, and income.
Viewer built on Microsoft Technology
File: Yetta Schwartz m-t0627-02613-00944
328. “Social Security Death Index,” 17 Oct 2014.
Source Citation: Number: 097-22-3448; Issue State: New York; Issue Date: Before 1951.
Source Information:
Ancestry.com. U.S., Social Security Death Index, 1935-2014 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011.

Original data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration.

Description:
The Social Security Administration Death Master File contains information on millions of deceased individuals with United States social security numbers whose deaths were reported to the Social Security Administration. Birth years for the individuals listed range from 1875 to last year. Information in these records includes name, birth date, death date, and last known residence.
File: Anne E. (Sprinz) Schwartz - U.S., Social Security Death Index, 1935-2014
329. “Kingston Death Register,” 22 July 1878, Kingston, 17 Oct 2014, https://familysearch.org/ark:/61903/1:1:KP14-X9Z.
"Jamaica, Civil Registration, 1880-1999", index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/KP14-X9Z : accessed 18 Oct 2014), Charles Antoinelle Perneau, 1878.
File: Charles Antoinelle Perneau
330. “WW II Draft Registration,” 1942, Camden, New Jersey, USA, 17 Oct 2014, http://search.ancestry.com/cgi-bin/sse.dll?db=WWIIdraft&h=9050371.
Source Citation: The National Archives at St. Louis; St. Louis, Missouri; Records of the Selective Service System, 1926 - 1975; Military State: New Jersey; NARA Series: M1986; NARA Series Title: World War II Draft Cards (Fourth Registration) for the State of New Jersey; NAI: 2555983; ARC Title: Fourth Registration Draft Cards, 04/27/1942 - 04/27/1942; Creator: Selective Service System. New Jersey State Headquarters. (1940 - 1947); Record Group Number: 147.
Source Information:
Ancestry.com. U.S., World War II Draft Registration Cards, 1942 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010.

Original data:
United States, Selective Service System. Selective Service Registration Cards, World War II: Fourth Registration. Records of the Selective Service System, Record Group Number 147. National Archives and Records Administration.
File: George Stanislaus Figueroa 2wwii_2275780-3623
331. “1930 US Census,” Camden, New Jersey, USA, 11 Apr 1940, 17 Oct 2014, http://interactive.ancestry.com/6224/4660861_01081/22074337.
Source Citation
Year: 1930; Census Place: Pennsauken, Camden, New Jersey; Roll: 1324; Page: 9A; Enumeration District: 0164; Image: 1078.0; FHL microfilm: 2341059
Description
Enumeration District : 164; Description: PENSAUKEN TOWNSHIP (PART) BOUNDED BY (N) WESTFIELD AVE. (CAMDEN-BURLINGTON TPK.); (E) PENSAUKEN CREEK SOUTH BRANCH; (S) MAPLE AVE.; (W) HADDON AVE., BROAD, GLADWYN AVE., MARION AVE., GLADWYN AVE., GITHENS AVE., UNION AVE., SCHOOL HOUSE RD.
Source Information
Ancestry.com. 1930 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2002.
Original data: United States of America, Bureau of the Census. Fifteenth Census of the United States, 1930. Washington, D.C.: National Archives and Records Administration, 1930. T626, 2,667 rolls.
Source Description
The 1930 Census contains records for approximately 123 million Americans. The census gives us a glimpse into the lives of Americans in 1930, and contains information about a household’s family members and occupants including: birthplaces, occupations, immigration, citizenship, and military service. The names of those listed in the census are linked to actual images of the 1930 Census.
Viewer built on Microsoft Technology
File: George S. Figueroa 4660861_01081
332. “Jamaica Parish Transcripts,” 17 Oct 2014, http://search.ancestry.com/cgi-bin/sse.dll?db=FS1J...arishReg&h=32673.
Ancestry.com. Jamaica, Church of England Parish Register Transcripts, 1664-1879 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
Original data: Jamaica Church of England Parish Register Transcripts, 1664-1880. Salt Lake City, Utah: FamilySearch, 2013.
Description:
This collection includes parish register transcripts from Jamaica.
File: John Charles Muschett - Jamaica, Church of England Parish Register Transcripts, 1664-1879
333. “Naturalization of William H. Fogarty,” 17 sep 1892, 19 oct 2014, https://familysearch.org/ark:/61903/1:1:VXRQ-JJ6.
"New England Petitions for Naturalization Index, 1791-1906," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/VXRQ-JJ6 : accessed 20 Oct 2014), William H Fogarty, 1892; citing Massachusetts, NARA microfilm publication M1299, roll 67, National Archives and Records Service, Washington D.C.; FHL microfilm 1429737.
File: William H. Fogarty Naturalization
334. “1900 US Census,” Whitman, MA, 8 Jun 1900, 19 Oct 2014, https://familysearch.org/ark:/61903/1:1:M9YQ-JMB.
"United States Census, 1900," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/M9YQ-JMB : accessed 20 Oct 2014), William H Fogarty, Whitman town (all south of Temple St. & South Ave. & west of Stetson St.), Plymouth, Massachusetts, United States; citing sheet 7B, family 175, NARA microfilm publication T623, FHL microfilm 1240675.
File: William H. Fogarty
335. “1930 US Census,” Brooklyn, New York USA, 7 Apr 1930, 21 Oct 2014, http://interactive.ancestry.com/6224/4638825_00495/40655096.
Source Citation
Year: 1930; Census Place: Brooklyn, Kings, New York; Roll: 1539; Page: 8B; Enumeration District: 0898; Image: 491.0; FHL microfilm: 2341274
Description
Enumeration District : 898; Description: BROOKLYN BOROUGH, ASSEMBLY DISTRICT 21 (PART), BOUNDED BY (NW) 16TH AVE.; (NE) 46TH, 18TH AVE., 47TH; (SE) 19TH AVE.; (SW) 48TH.
Source Information
Ancestry.com. 1930 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2002.
Original data: United States of America, Bureau of the Census. Fifteenth Census of the United States, 1930. Washington, D.C.: National Archives and Records Administration, 1930. T626, 2,667 rolls.
Source Description
The 1930 Census contains records for approximately 123 million Americans. The census gives us a glimpse into the lives of Americans in 1930, and contains information about a household’s family members and occupants including: birthplaces, occupations, immigration, citizenship, and military service. The names of those listed in the census are linked to actual images of the 1930 Census.
Viewer built on Microsoft Technology
File: Sussman Schwartz 4638825_00495
336. “1925 New York Census,” Bethel, Sullivan, New York, 1 Jun 1925.
Source Citation
New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 02; Assembly District: 01; City: Bethel; County: Sullivan; Page: 30
Description
District : A·D· 01 E·D· 02
Source Information

Ancestry.com. New York, State Census, 1925 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2012.
Original data: State population census schedules, 1925. Albany, New York: New York State Archives.
Source Description
This database contains an index and images of the 1925 New York state census.
Viewer built on Microsoft Technology
File: 1925 Susman and Yetta Schwartz 32849_b094363-00028
337. “New York Birth Register,” 21 Oct 2014.
Source Information:
Ancestry.com. New York, New York, Birth Index, 1878-1909 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.

Original data: Index to New York City births, 1878-1909. Indices prepared by the Italian Genealogical Group and the German Genealogy Group, and used with permission of the New York City Department of Records/Municipal Archives.


Description:
This index is your first step to birth records from New York City, Kings County (Brooklyn), Manhattan, Queens, the Bronx, and Richmond County (Staten Island). Learn more...
File: David Schwartz- New York, New York, Birth Index, 1878-1909
338. 21 Oct 2014, http://search.ancestry.com/cgi-bin/sse.dll?db=ssdi&h=55627253.
Source Citation: Number: 050-22-3676; Issue State: New York; Issue Date: Before 1951.
Source Information:
Ancestry.com. U.S., Social Security Death Index, 1935-2014 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011.

Original data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration.

Description:
The Social Security Administration Death Master File contains information on millions of deceased individuals with United States social security numbers whose deaths were reported to the Social Security Administration. Birth years for the individuals listed range from 1875 to last year. Information in these records includes name, birth date, death date, and last known residence.
File: Anna Schwartz - U.S., Social Security Death Index, 1935-2014
339. “Florida Death Index,” 23 sep 1974, Dade, Florida, USA, http://search.ancestry.com/cgi-bin/sse.dll?db=floridadeath&h=2076859, 21 Oct 2014.
Save 
Source Information:
Ancestry.com. Florida Death Index, 1877-1998 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2004.

Original data: State of Florida. Florida Death Index, 1877-1998. Florida: Florida Department of Health, Office of Vital Records, 1998.

Description:
This index covers the death records in the State of Florida, USA, from 1877 to 1998. Most records contain a name, race, death date, death place, gender, birth date, volume number, and certificate number.
File: Anna Schwartz - Florida Death Index, 1877-1998
340. “Florida Death Index,” 21 Oct 2014, http://trees.ancestry.com/pt/RecordSearch.aspx?tid...amp;pgps=46208049080.
Source Information:
Ancestry.com. Florida Death Index, 1877-1998 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2004.

Original data: State of Florida. Florida Death Index, 1877-1998. Florida: Florida Department of Health, Office of Vital Records, 1998.

Description:
This index covers the death records in the State of Florida, USA, from 1877 to 1998. Most records contain a name, race, death date, death place, gender, birth date, volume number, and certificate number.
File: Susman Schwartz - Florida Death Index, 1877-1998
341. “New York Immigration Records,” 23 Oct 1894, Superior Court of New York, Oct 21 2014, http://interactive.ancestry.com/2280/32955_2421406262_0555-01748/1014436.
Source Citation: National Archives at New York City; Superior Court of the City of New York (588-590); ARC Number: 5324244; ARC Title: Petitions for Naturalization, 1793-1906; Record Group Title: Records of the Immigration and Naturalization Service; Record Group Number: 85.
Source Information:
Ancestry.com. New York, Naturalization Petitions, 1794-1906 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.

Original data: Petitions for Naturalization, 1793-1906. ARC ID: 5324244. Records of the Immigration and Naturalization Service. Record Group 85. National Archives at New York City, New York, U.S.A.


Description:
This database contains petitions for naturalization from 1794-1906, filed in various federal, state, and local courts in New York.
Description
Title or Description : Superior Court of the City of New York (588-590)
Source Information
Ancestry.com. New York, Naturalization Petitions, 1794-1906 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
Original data: Petitions for Naturalization, 1793-1906. ARC ID: 5324244. Records of the Immigration and Naturalization Service. Record Group 85. National Archives at New York City, New York, U.S.A.
Source Description
This database contains petitions for naturalization from 1794-1906, filed in various federal, state, and local courts in New York.
Viewer built on Microsoft Technology
File: Susman Schwartz 32955_2421406262_0555-01748
342. “US Naturalization Index,” 23 Aug 1894, New York, 22 Oct 2014, interactive.ancestry.com/1629/31194_178229-01200/6790850.
Source Citation
National Archives and Records Administration (NARA); Washington, D.C.; Soundex Index to Petitions for Naturalizations Filed in Federal, State, and Local Courts in New York City, 1792-1906 (M1674); Microfilm Serial: M1674; Microfilm Roll: 265
Description
Roll Description : S-632 (Jack); S-636
Source Information
Ancestry.com. U.S. Naturalization Record Indexes, 1791-1992 (Indexed in World Archives Project) [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010. This collection was indexed by Ancestry World Archives Project contributors in partnership with the following organizations: Anchorage Genealogical Society
California State Genealogical Alliance
Illinois State Genealogical Society
Jewish Genealogical Society of Southern Nevada
Jewish Genealogical Society of Los Angeles
Polish Genealogical Society of America
San Diego Genealogical Society
San Mateo Genealogical Society
SfGenealogy.com
Southern California Genealogical Society
Original data: Selected U.S. Naturalization Records. Washington D.C.: National Archives and Records Administration. View Full Source Citations.
Source Description
Contained in this database are indexes to naturalization records (primarily declarations and petitions) for various courts (predominantly U.S. District and Circuit courts) and years. The states whose records are currently included in the database are Alaska, California, Connecticut, Hawaii, Illinois, Louisiana, Maine, Massachusetts, Montana, New Hampshire, Pennsylvania, New York, Tennessee, Washington, and Vermont. Records in this collection were indexed through the World Archives Project (see "Where to go from here" below for more info) and additional records from other states will be added as they are completed in the World Archives Project.
Viewer built on Microsoft Technology
File: Susman Schwartz 31194_178229-01200
343. “1900 US Census,” Brooklyn, NY, 11 Jun 1900, 22 Oct 2014, http://interactive.ancestry.com/7602/004114559_00194/55633451.
Source Citation
Year: 1900; Census Place: Brooklyn Ward 26, Kings, New York; Roll: 1064; Page: 18B; Enumeration District: 0454; FHL microfilm: 1241064
Description
Enumeration District : 0454; Description: Brooklyn 26th Ward; 3rd Election District bounded by East New York Ave, Powell, Pitkins Ave, Thatford
Source Information

Ancestry.com. 1900 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2004.
Original data: United States of America, Bureau of the Census. Twelfth Census of the United States, 1900. Washington, D.C.: National Archives and Records Administration, 1900. T623, 1854 rolls.
Source Description
This database is an index to individuals enumerated in the 1900 United States Federal Census, the Twelfth Census of the United States. Census takers recorded many details including each person's name, address, relationship to the head of household, color or race, sex, month and year of birth, age at last birthday, marital status, number of years married, the total number of children born of the mother, the number of those children living, birthplace, birthplace of father and mother, if the individual was foreign born, the year of immigration and the number of years in the United States, the citizenship status of foreign-born individuals over age twenty-one, occupation, and more. Additionally, the names of those listed on the population schedule are linked to actual images of the 1900 Federal Census.
Viewer built on Microsoft Technology
File: Susman Schwartz 004114559_00194
344. “1905 New York Census,” Manhattan, New York, 1 Jun 1905, 22 Oct 2014, http://interactive.ancestry.com/7364/004518330_00502/2144491.
Description
Election District : A·D· 33 E·D· 03
Source Information
Ancestry.com. New York, State Census, 1905 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
Original data: New York, State Census, 1905. Population Schedules . New York State Archives, Albany, New York.
Source Description
Wondering where your “Empire State” ancestors were between 1900 and 1910? The 1905 New York State Census may be able to help you find out.
Viewer built on Microsoft Technology
File: 1905 NY Census Susman Schwartz 004518330_00502
345. “WWII Draft Registration,” 4 nov 1942, 22 Oct 2014, http://interactive.ancestry.com/1002/NY-2368666-2444/3762206.
Source Citation
The National Archives at St. Louis; St. Louis, Missouri; State Headquarters: New York
Description
Name Range : Schreiber, Louis - Seco, Sebastian Joseph
Source Information
Ancestry.com. U.S., World War II Draft Registration Cards, 1942 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010.
Original data: United States, Selective Service System. Selective Service Registration Cards, World War II: Fourth Registration. Records of the Selective Service System, Record Group Number 147. National Archives and Records Administration. Full Source Citation.
Source Description
This database is an indexed collection of the draft cards from the Fourth Registration, the only registration currently available to the public (the other registrations are not available due to privacy laws). The Fourth Registration, often referred to as the "old man's registration", was conducted on 27 April 1942. The records include name of registrant, age, birth date, birthplace, residence, employer information, and physical description.
Viewer built on Microsoft Technology
File: Harry Schwartz NY-2368666-2444
346. 22 Oct 2014, http://search.ancestry.com/cgi-bin/sse.dll?db=ssdi&h=55637457.

Source Citation: Number: 075-20-8879; Issue State: New York; Issue Date: Before 1951.
Source Information:
Ancestry.com. U.S., Social Security Death Index, 1935-2014 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011.

Original data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration.

Description:
The Social Security Administration Death Master File contains information on millions of deceased individuals with United States social security numbers whose deaths were reported to the Social Security Administration. Birth years for the individuals listed range from 1875 to last year. Information in these records includes name, birth date, death date, and last known residence.
File: Harry Schwartz - U.S., Social Security Death Index, 1935-2014
347. “Massachusetts Birth Records,” 29 Nov 1893, 23 Oct 2014, http://search.ancestry.com/cgi-bin/sse.dll?db=MAVitalRecords&h=3580332.
Description
Year or Place : 1893
Source Information
Ancestry.com. Massachusetts, Birth Records, 1840-1915 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
Original data: Massachusetts Vital Records, 1840–1911. New England Historic Genealogical Society, Boston, Massachusetts.Massachusetts Vital Records, 1911–1915. New England Historic Genealogical Society, Boston, Massachusetts.
Source Description
Family historians with roots in the Bay State will be thrilled to know that Massachusetts ranks high when it comes to keeping vital records, with some dating back to early Colonial days. Records were kept on the town level, but in 1841 towns began sending copies of birth, marriage, and death records to the Secretary of the Commonwealth.
Viewer built on Microsoft Technology
File: Mary Fogarty 41262_b139393-00666
348. “1930 US Census,” Brooklyn, NY, 15 apr 1930, 23 Oct 2014, http://interactive.ancestry.com/6224/4638825_00516/40654364.
Source Citation
Year: 1930; Census Place: Brooklyn, Kings, New York; Roll: 1539; Page: 19A; Enumeration District: 0898; Image: 512.0; FHL microfilm: 2341274
Description
Enumeration District : 898; Description: BROOKLYN BOROUGH, ASSEMBLY DISTRICT 21 (PART), BOUNDED BY (NW) 16TH AVE.; (NE) 46TH, 18TH AVE., 47TH; (SE) 19TH AVE.; (SW) 48TH.
Source Information
Ancestry.com. 1930 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2002.
Original data: United States of America, Bureau of the Census. Fifteenth Census of the United States, 1930. Washington, D.C.: National Archives and Records Administration, 1930. T626, 2,667 rolls.
Source Description
The 1930 Census contains records for approximately 123 million Americans. The census gives us a glimpse into the lives of Americans in 1930, and contains information about a household’s family members and occupants including: birthplaces, occupations, immigration, citizenship, and military service. The names of those listed in the census are linked to actual images of the 1930 Census.
Viewer built on Microsoft Technology
File: Harry Schwartz 4638825_00516
349. “Miami Florida City Directory,” 1942, 23 Oct 2014, http://search.ancestry.com/cgi-bin/sse.dll?db=USDirectories&h=667860438.
Description
Title : Miami, Florida, City Directory, 1942
Source Information
Ancestry.com. U.S. City Directories, 1821-1989 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data: Original sources vary according to directory. The title of the specific directory being viewed is listed at the top of the image viewer page. Check the directory title page image for full title and publication information.
Source Description
This database is a collection of city directories for various years and cities in the U.S. Generally a city directory will contain an alphabetical list of its citizens, listing the names of the heads of households, their addresses, and occupational information.
Viewer built on Microsoft Technology
File: 1942 Miami Susman and Yetta Schwartz 11890614
350. “Massachusetts Birth Records,” 18 May 1998, N. Brookfield, MA, 24 Oct 2014, http://interactive.ancestry.com/2495/40143_270278__0020-00021/8157459?
Description
Title : Births, Marriages and Death
Source Information
Ancestry.com. Massachusetts, Town and Vital Records, 1620-1988 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data: Town and City Clerks of Massachusetts. Massachusetts Vital and Town Records. Provo, UT: Holbrook Research Institute (Jay and Delene Holbrook).
Source Description
Did your own founding fathers marry, die, buy a house, rent a pew, or own a dog in the Bay State? Here’s your chance to find out.
Viewer built on Microsoft Technology
File: William Thomas Conlon40143_270278__0020-00021
351. Find a Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GRid=127704649.
Birth: 
May 18, 1898
Death: 
Sep. 12, 1974

E2 US Navy Sgt US Army 
 
Burial:
Athens Rural Cemetery
Athens
Greene County
New York, USA
 
Edit Virtual Cemetery info [?]
 
Created by: Mary Ann Witt
Record added: Apr 09, 2014
Find A Grave Memorial# 127704649
File: William T. Conlon 127704649_1400175869
352. Source Citation: Number: 010-20-5421; Issue State: Massachusetts; Issue Date: Before 1951.
Source Information:
Ancestry.com. U.S., Social Security Death Index, 1935-2014 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011.
Original data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration.
Description:
The Social Security Administration Death Master File contains information on millions of deceased individuals with United States social security numbers whose deaths were reported to the Social Security Administration. Birth years for the individuals listed range from 1875 to last year. Information in these records includes name, birth date, death date, and last known residence.
File: William T. Conlon - U.S., Social Security Death Index, 1935-2014
353. “Massachussets Death Records,” 1 Oct 1907, Randolph, Massachusetts, Death, 24 Oct 2014, http://interactive.ancestry.com/2101/41262_b140006-00468/708548.
Description
Year or Place : Randolph
Source Information
Ancestry.com. Massachusetts, Death Records, 1841-1915 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
Original data: Massachusetts Vital Records, 1840–1911. New England Historic Genealogical Society, Boston, Massachusetts.Massachusetts Vital Records, 1911–1915. New England Historic Genealogical Society, Boston, Massachusetts.
Source Description
Vital records are a cornerstone of family history research. Find death details for your Bay State ancestors in these Massachusetts death records, 1841–1915.
Viewer built on Microsoft Technology
File: Irene Conlon 41262_b140006-00468
354. “Massachusetts Death Register,” 24 Oct 2014, http://interactive.ancestry.com/3659/41263_2421406273_0035-00150/3354106.
Description
Alphabet Range : Cassadou - Estey
Source Information
Ancestry.com. Massachusetts, Death Index, 1901-1980 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
Original data: Department of Public Health, Registry of Vital Records and Statistics. Massachusetts Vital Records Index to Deaths [1916–1970]. Volumes 66–145. Facsimile edition. Boston, MA: New England Historic Genealogical Society, Boston, Massachusetts.
Source Description
Vital records are a cornerstone of family history research. Use this index to lead you to 20th-century death records for your Massachusetts ancestors.
Viewer built on Microsoft Technology
File: Irene E. Conlon 41263_2421406273_0035-00150
355. “Massachusetts Birth Records,” 2 apr 2014, Randolph, 24 Oct 2014, http://interactive.ancestry.com/2495/40143_270278__0020-00018/8157173.
Description
Title : Births, Marriages and Death
Source Information
Ancestry.com. Massachusetts, Town and Vital Records, 1620-1988 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data: Town and City Clerks of Massachusetts. Massachusetts Vital and Town Records. Provo, UT: Holbrook Research Institute (Jay and Delene Holbrook).
Source Description
Did your own founding fathers marry, die, buy a house, rent a pew, or own a dog in the Bay State? Here’s your chance to find out.
Viewer built on Microsoft Technology
File: Agnes Margaret Conlon 40143_270278__0020-00018
356. Jim McCarthy, “RE: McCarthy surname updates to Conlon family tree,” 25 May 2014.
357. “Massachusetts Birth Records,” 16 Feb 1890, Whitman, MA, 27 Oct 2014, http://interactive.ancestry.com/5062/41262_b139366-00488/1395564.
Description
Year or Place : 1890
Source Information
Ancestry.com. Massachusetts, Birth Records, 1840-1915 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
Original data: Massachusetts Vital Records, 1840–1911. New England Historic Genealogical Society, Boston, Massachusetts.Massachusetts Vital Records, 1911–1915. New England Historic Genealogical Society, Boston, Massachusetts.
Source Description
Family historians with roots in the Bay State will be thrilled to know that Massachusetts ranks high when it comes to keeping vital records, with some dating back to early Colonial days. Records were kept on the town level, but in 1841 towns began sending copies of birth, marriage, and death records to the Secretary of the Commonwealth.
Viewer built on Microsoft Technology
File: Patrick Thomas Fogarty 41262_b139366-00488
358. “Massachusetts Birth Records,” 31 Dec 2014, Whitman, 27 Oct 2014, http://interactive.ancestry.com/5062/41262_b139429-00708/850408.
Description
Year or Place : 1897
Source Information
Ancestry.com. Massachusetts, Birth Records, 1840-1915 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
Original data: Massachusetts Vital Records, 1840–1911. New England Historic Genealogical Society, Boston, Massachusetts.Massachusetts Vital Records, 1911–1915. New England Historic Genealogical Society, Boston, Massachusetts.
Source Description
Family historians with roots in the Bay State will be thrilled to know that Massachusetts ranks high when it comes to keeping vital records, with some dating back to early Colonial days. Records were kept on the town level, but in 1841 towns began sending copies of birth, marriage, and death records to the Secretary of the Commonwealth.
Viewer built on Microsoft Technology
File: Alice Fogarty 41262_b139429-00708
359. “1940 US Census,” Milton, Norfolk, Massachusetts, 10 Apr 1940, 27 Oct 2014, http://interactive.ancestry.com/2442/m-t0627-01628-00590/96278206.
Source Citation
Year: 1940; Census Place: Milton, Norfolk, Massachusetts; Roll: T627_1628; Page: 8A; Enumeration District: 11-138
Description
Enumeration District : 11-138; Description: MILTON TOWN BOUNDED BY (N) PLEASANT, WESTVALE RD, LAWNDALE RD, OTIS, EDGE HILL RD, PLYMOUTH AV, STATE; (E) BRYANT AV; (S) TOWN LINE; (W) CYPRESS RD EXTENDED, CYPRESS RD; ALSO LOWER MILLS-EAST MILTON-MILTON (PART), MILTON HOSPITAL AND CONVALESCENT HOME
Source Information
Ancestry.com. 1940 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2012.
Original data: United States of America, Bureau of the Census. Sixteenth Census of the United States, 1940. Washington, D.C.: National Archives and Records Administration, 1940. T627, 4,643 rolls.
Source Description
The 1940 United States Federal Census is the largest census released to date and the most recent census available for public access. The census gives us a glimpse into the lives of Americans in 1940, with details about a household’s occupants that include birthplaces, occupations, education, citizenship, and income.
Viewer built on Microsoft Technology
File: Peter and Alice Collins m-t0627-01628-00590
360. “Massachusetts Vital Records,” July 6, 1891, Abington, 27 Oct 2014, http://interactive.ancestry.com/2511/41262_b139378-00498/2399693.
Description
Year or Place : 1891
Source Information
Ancestry.com. Massachusetts, Marriage Records, 1840-1915 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
Original data: Massachusetts Vital Records, 1840–1911. New England Historic Genealogical Society, Boston, Massachusetts.
Massachusetts Vital Records, 1911–1915. New England Historic Genealogical Society, Boston, Massachusetts.
Source Description
Vital records are a cornerstone of family history research. Find marriage details for your Bay State ancestors in these Massachusetts marriage records, 1841–1915.
Viewer built on Microsoft Technology
File: Garrett Fitzgerald and Mary Lyons 41262_b139378-00498
361. “Whitman City Directory,” 1932.
Description
Title : Whitman, Massachusetts, City Directory, 1932
Source Information
Ancestry.com. U.S. City Directories, 1821-1989 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data: Original sources vary according to directory. The title of the specific directory being viewed is listed at the top of the image viewer page. Check the directory title page image for full title and publication information.
Source Description
This database is a collection of city directories for various years and cities in the U.S. Generally a city directory will contain an alphabetical list of its citizens, listing the names of the heads of households, their addresses, and occupational information.
Viewer built on Microsoft Technology
File: 1932 Whitman Directory Getchell 10298902-1
374. “Boston City Directory,” 1947, 28 Oct 2014, http://interactive.ancestry.com/2469/11289550/606440492.
Description
Title : Boston, Massachusetts, City Directory, 1947
Source Information
Ancestry.com. U.S. City Directories, 1821-1989 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data: Original sources vary according to directory. The title of the specific directory being viewed is listed at the top of the image viewer page. Check the directory title page image for full title and publication information.
Source Description
This database is a collection of city directories for various years and cities in the U.S. Generally a city directory will contain an alphabetical list of its citizens, listing the names of the heads of households, their addresses, and occupational information.
Viewer built on Microsoft Technology
File: 1947 Boston Delia Corcoran Lyons 11289550
376. “1910 US Census,” Brockton, Plymouth, Massachusetts, 18 Apr 1910, 31 Oct 2014, http://interactive.ancestry.com/7884/31111_4330092-00816/11381711.
Source Citation
Year: 1910; Census Place: Brockton Ward 5, Plymouth, Massachusetts; Roll: T624_611; Page: 5A; Enumeration District: 1199; FHL microfilm: 1374624
Description
Enumeration District : 1199; Description: Brockton City (part), Ward 5 (part), Precinct B (part), comprising all the area within the following boundary: beginning at the junction of Lyman and Crescent; thence through the center of Crescent to the Town line of Whitman; thence by the Town lines of Whitman and East Bridgewater to Thatcher; thence through the centers of Thatcher, Hammond, East, and Summer, Parker Av, Leyden and Leyden ext'd to Salisbury Plain River; thence by the River to Grove; thence through the centers of Grove, Sumner, and Lyman to the point of beginning
Source Information

Ancestry.com. 1910 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2006.
Original data: Thirteenth Census of the United States, 1910 (NARA microfilm publication T624, 1,178 rolls). Records of the Bureau of the Census, Record Group 29. National Archives, Washington, D.C. For details on the contents of the film numbers, visit the following NARA web page: NARA.
Source Description
This database is an index to the head of households enumerated in the 1910 United States Federal Census, the Thirteenth Census of the United States. In addition, each indexed name is linked to actual images of the 1910 Federal Census. The information recorded in the census includes: name, relationship to head of family, age at last birthday, sex, color or race, whether single, married, widowed, or divorced, birthplace, birthplace of father and mother, and more.
Viewer built on Microsoft Technology
File: James & Margaret Getchell 31111_4330092-00816
377. “Massachusetts Marriage Register,” 29 Jun 1887, Boston, MA, 31 Oct 2014, http://interactive.ancestry.com/2511/41262_b139343-00123/13359653.
Description
Year or Place : 1887
Source Information
Ancestry.com. Massachusetts, Marriage Records, 1840-1915 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
Original data: Massachusetts Vital Records, 1840–1911. New England Historic Genealogical Society, Boston, Massachusetts.
Massachusetts Vital Records, 1911–1915. New England Historic Genealogical Society, Boston, Massachusetts.
Source Description
Vital records are a cornerstone of family history research. Find marriage details for your Bay State ancestors in these Massachusetts marriage records, 1841–1915.
Viewer built on Microsoft Technology
File: James Getchell and Margaret Gorman 41262_b139343-00123
378. “1881 Canada Census,” Yarmouth, Nova Scotia, Canadea, 1881, 1 Nov 2014, http://interactive.ancestry.com/1577/31229_C_13171-00491/1923294?
Source Citation
Year: 1881; Census Place: Yarmouth, Yarmouth, Nova Scotia; Roll: C_13171; Page: 2; Family No: 4
Description
Sub-district : Yarmouth
Source Information
Ancestry.com and The Church of Jesus Christ of Latter-day Saints. 1881 Census of Canada [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2009. 1881 Canada Census Index provided by The Church of Jesus Christ of Latter-day Saints © Copyright 1999 Intellectual Reserve, Inc. All rights reserved. All use is subject to the limited use license and other terms and conditions applicable to this site.Images reproduced by courtesy of Library and Archives Canada, Ottawa, Canada.
Original data: Canada. "Census of Canada, 1881." Statistics Canada Fonds, Record Group 31-C-1. LAC microfilm C-13162 to C-13286. Library and Archives Canada, Ottawa. http://www.collectionscanada.gc.ca/databases/census-1881/index-e.html.
Source Description
This database is an every name index to individuals enumerated in the 1881 Canada Census, the second census of Canada since confederation in 1867. In addition, the names of those listed on the population schedule are linked to actual images of the 1881 Census (images are of Library and Archives Canada microfilm reels C-13162 to C-13286).
Viewer built on Microsoft Technology
File: Edwin and Mary Getchell 31229_C_13171-00491
379. “Death Certificate,” 11 Nov 1911, Brockton, Plymouth, MA, 1 nov 2014, http://trees.ancestry.com/tree/68604582/person/342...0&pgpl=pid|pgNum.
File: James Getchell Death Certificate
380. “Passenger and Crew Lists,” 23 Aug 1871, Boston, 1 nov 2014, http://interactive.ancestry.com/8745/MAM277_81-0313/4160276.
Source Citation
National Archives and Records Administration (NARA); Washington, D.C.; Crew Lists of Vessels Arriving at Boston, Massachusetts, 1917-1943; Microfilm Serial: T938; Microfilm Roll: 81
Description
Month or Roll : 081
Source Information
Ancestry.com. Massachusetts, Passenger and Crew Lists, 1820-1963 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2006.
Original data: Boston, Massachusetts. Passenger Lists of Vessels Arriving at Boston, Massachusetts, 1891-1943. Micropublication T843. RG085. 454 rolls. National Archives, Washington, D.C.Boston, Massachusetts. Passenger Lists of Vessels Arriving at Boston, Massachusetts, 1820-1891. Micropublication M277. RG036. 115 rolls. National Archives, Washington, D.C.
A full list of sources can be found here.
Source Description
This database is an index to the passenger lists of ships arriving from foreign ports at the port of Boston, Massachusetts, USA, from 1820-1954. The names found in the index are linked to actual images of the passenger lists, digitized from National Archives and Records Administration (NARA) microfilm. Information contained in the index includes given name, surname, age, gender, ethnicity, nationality or last country of permanent residence, destination, arrival date, port of arrival, port of departure, ship name, and microfilm roll and page number.
Viewer built on Microsoft Technology
File: Mary Ann (Sweeney) Getchell MAM277_81-0313
381. “1870 US Census,” Boston, Plymouth, Massachusetts, USA, 27 July 1870, 1 nov 2014, http://interactive.ancestry.com/7163/4271369_00296/28419797?
Source Citation
Year: 1870; Census Place: Boston Ward 15, Suffolk, Massachusetts; Roll: M593_649; Page: 398B; Image: 296; Family History Library Film: 552148
Description
Township : Boston Ward 15
Source Information

Ancestry.com. 1870 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2009. Images reproduced by FamilySearch.
Original data: 1870 U.S. census, population schedules. NARA microfilm publication M593, 1,761 rolls. Washington, D.C.: National Archives and Records Administration, n.d.Minnesota census schedules for 1870. NARA microfilm publication T132, 13 rolls. Washington, D.C.: National Archives and Records Administration, n.d.
Source Description
This database is an index to individuals enumerated in the 1870 United States Federal Census, the Ninth Census of the United States. Census takers recorded many details including each person's name, age at last birthday, sex, color; birthplace, occupation, and more. No relationships were shown between members of a household. Additionally, the names of those listed on the population schedule are linked to actual images of the 1870 Federal Census.
Viewer built on Microsoft Technology
File: Edward Getchell 4271369_00296
382. “1850 US Census,” Augusta, Kennebec, Maine, 20 Jul 1850, 1 Nov 2014, http://interactive.ancestry.com/8054/4198846_00019/9399670.
Source Citation
Year: 1850; Census Place: Augusta, Kennebec, Maine; Roll: M432_256; Page: 6B; Image: 19
Description
Township : Augusta
Source Information

Ancestry.com. 1850 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2009. Images reproduced by FamilySearch.
Original data: Seventh Census of the United States, 1850; (National Archives Microfilm Publication M432, 1009 rolls); Records of the Bureau of the Census, Record Group 29; National Archives, Washington, D.C.
Source Description
This database is an index to individuals enumerated in the 1850 United States Federal Census, the Seventh Census of the United States. Census takers recorded many details including each person's name, age as of the census day, sex, color; birthplace, occupation of males over age fifteen, and more. No relationships were shown between members of a household. Additionally, the names of those listed on the population schedule are linked to actual images of the 1850 Federal Census.
Viewer built on Microsoft Technology
File: Getchell 4198846_00019
383. “1900 US Census,” Boston, Suffolk, Massachusetts, 6 june 1900, 1 Nov 2014, http://interactive.ancestry.com/7602/004114455_00688/75517708.
Source Citation
Year: 1900; Census Place: Boston Ward 21, Suffolk, Massachusetts; Roll: 686; Page: 9A; Enumeration District: 1472; FHL microfilm: 1240686
Description
Enumeration District : 1472; Description: Boston City, Ward 21; Precinct 2 (pt) bounded by Guild, Circuit, Regent, Dale, Washington, Cedar, Thornton
Source Information

Ancestry.com. 1900 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2004.
Original data: United States of America, Bureau of the Census. Twelfth Census of the United States, 1900. Washington, D.C.: National Archives and Records Administration, 1900. T623, 1854 rolls.
Source Description
This database is an index to individuals enumerated in the 1900 United States Federal Census, the Twelfth Census of the United States. Census takers recorded many details including each person's name, address, relationship to the head of household, color or race, sex, month and year of birth, age at last birthday, marital status, number of years married, the total number of children born of the mother, the number of those children living, birthplace, birthplace of father and mother, if the individual was foreign born, the year of immigration and the number of years in the United States, the citizenship status of foreign-born individuals over age twenty-one, occupation, and more. Additionally, the names of those listed on the population schedule are linked to actual images of the 1900 Federal Census.
Viewer built on Microsoft Technology
File: Jensen Getchell 004114455_00689
384. “WW II Draft Registration,” Whitman, MA.
File: getchell_manus_draft_registration
385. “Whitman City Directory,” 1926, 1 nov 2014, http://interactive.ancestry.com/2469/10322438/518565536.
Description
Title : Whitman, Massachusetts, City Directory, 1926
Source Information
Ancestry.com. U.S. City Directories, 1821-1989 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data: Original sources vary according to directory. The title of the specific directory being viewed is listed at the top of the image viewer page. Check the directory title page image for full title and publication information.
Source Description
This database is a collection of city directories for various years and cities in the U.S. Generally a city directory will contain an alphabetical list of its citizens, listing the names of the heads of households, their addresses, and occupational information.
Viewer built on Microsoft Technology
File: 1926 Whitman Fogarty10322438
386. “New York Marriages,” 24 May 1895, Manhattan, New York YSA, 3 Nov 2014, https://familysearch.org/ark:/61903/1:1:F6WL-7Z6.
"New York, Marriages, 1686-1980," index, FamilySearch (https://familysearch.org/pal:/MM9.1.1/F6WL-7Z6 : accessed 03 Nov 2014), Abrom Madansky and Dora Oppenheim, 24 May 1895; citing reference ; FHL microfilm 1493192.
File: Abram Madansky and Dora Oppenheim - New York, New York, Marriage Indexes 1866-1937
387. “Massachusetts Marriage Register,” 1 Jan 1893, Boston, MA, 5 nov 2014, http://interactive.ancestry.com/2511/41262_b139397-00005/10797995.
Description
Year or Place : 1893
Source Information
Ancestry.com. Massachusetts, Marriage Records, 1840-1915 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
Original data: Massachusetts Vital Records, 1840–1911. New England Historic Genealogical Society, Boston, Massachusetts.
Massachusetts Vital Records, 1911–1915. New England Historic Genealogical Society, Boston, Massachusetts.
Source Description
Vital records are a cornerstone of family history research. Find marriage details for your Bay State ancestors in these Massachusetts marriage records, 1841–1915.
Viewer built on Microsoft Technology
File: James Jensen and Annie E Getchell 41262_b139397-00005
388. “Massachusetts Birth Records,” 19 June 1870, North Brookfield, MA, 9 nov 2014, https://familysearch.org/ark:/61903/1:1:FXN9-14T.

"Massachusetts, Births, 1841-1915," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/FXN9-14T : accessed 09 Nov 2014), John J. Conlin, 19 Jun 1870; citing Brookfield, Massachusetts, p 213, Massachusetts Archives, Boston; FHL microfilm 1428073.
File: John Joseph Conlon
389. “1880 US Census,” Brookfield, MA, 22 Jun 1880, 9 Nov 2014, http://interactive.ancestry.com/6742/4241648-00054.
Source Citation
Year: 1880; Census Place: North Brookfield, Worcester, Massachusetts; Roll: 566; Family History Film: 1254566; Page: 118B; Enumeration District: 859; Image: 0053
Description
ED : 859; Description: North Brookfield. All west of line from New Braintree boundary running through centre of Grove St to School, centre of School to Main, centre of Main to South Main, centre of South Main to Brookfield line
Source Information

Ancestry.com and The Church of Jesus Christ of Latter-day Saints. 1880 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2010. 1880 U.S. Census Index provided by The Church of Jesus Christ of Latter-day Saints © Copyright 1999 Intellectual Reserve, Inc. All rights reserved. All use is subject to the limited use license and other terms and conditions applicable to this site.
Original data: Tenth Census of the United States, 1880. (NARA microfilm publication T9, 1,454 rolls). Records of the Bureau of the Census, Record Group 29. National Archives, Washington, D.C.
Source Description
This database is an index to 50 million individuals enumerated in the 1880 United States Federal Census. Census takers recorded many details including each person's name, address, occupation, relationship to the head of household, race, sex, age at last birthday, marital status, place of birth, parents’ place of birth. Additionally, the names of those listed on the population schedule are linked to actual images of the 1880 Federal Census.
Viewer built on Microsoft Technology
File: Michael Ronan 4241648-00054
390. “Massachusetts Marriage Register,” 31 Mar 1861, Ware, MA, 9 Nov 2014, http://interactive.ancestry.com/2511/41262_B139108-00027/15317663.
Description
Year or Place : 1861
Source Information
Ancestry.com. Massachusetts, Marriage Records, 1840-1915 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
Original data: Massachusetts Vital Records, 1840–1911. New England Historic Genealogical Society, Boston, Massachusetts.
Massachusetts Vital Records, 1911–1915. New England Historic Genealogical Society, Boston, Massachusetts.
Source Description
Vital records are a cornerstone of family history research. Find marriage details for your Bay State ancestors in these Massachusetts marriage records, 1841–1915.
Viewer built on Microsoft Technology
File: Michael Ronan and Johanna Collins41262_B139108-00027
391. “Massachusetts Death Index,” 9 Nov 2014, http://interactive.ancestry.com/3659/41263_2421406273_0046-00321/2585400.
Description
Alphabet Range : Passardt - Solert
Source Information
Ancestry.com. Massachusetts, Death Index, 1901-1980 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
Original data: Department of Public Health, Registry of Vital Records and Statistics. Massachusetts Vital Records Index to Deaths [1916–1970]. Volumes 66–145. Facsimile edition. Boston, MA: New England Historic Genealogical Society, Boston, Massachusetts.
Source Description
Vital records are a cornerstone of family history research. Use this index to lead you to 20th-century death records for your Massachusetts ancestors.
Viewer built on Microsoft Technology
File: Johanna Collins Ronan 41263_2421406273_0046-00321
392. “1900 US Census,” Worcester, Massachusetts, 13 June 1900, 9 Nov 2014, http://interactive.ancestry.com/7602/004114470_00833/75725995.
Source Citation
Year: 1900; Census Place: Worcester Ward 4, Worcester, Massachusetts; Roll: 696; Page: 11B; Enumeration District: 1742; FHL microfilm: 1240696
Description
Enumeration District : 1742; Description: Worcester City, Ward 4; Precinct 3 (pt) bounded by Waverly, Grafton, Barclay, Aetna, Providence
Source Information

Ancestry.com. 1900 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2004.
Original data: United States of America, Bureau of the Census. Twelfth Census of the United States, 1900. Washington, D.C.: National Archives and Records Administration, 1900. T623, 1854 rolls.
Source Description
This database is an index to individuals enumerated in the 1900 United States Federal Census, the Twelfth Census of the United States. Census takers recorded many details including each person's name, address, relationship to the head of household, color or race, sex, month and year of birth, age at last birthday, marital status, number of years married, the total number of children born of the mother, the number of those children living, birthplace, birthplace of father and mother, if the individual was foreign born, the year of immigration and the number of years in the United States, the citizenship status of foreign-born individuals over age twenty-one, occupation, and more. Additionally, the names of those listed on the population schedule are linked to actual images of the 1900 Federal Census.
Viewer built on Microsoft Technology
File: Patrick Early and family 004114470_00833
393. “1910 US Census,” Worcester, Massachusetts, 25 Apr 1910, 9 Nov 2014, http://interactive.ancestry.com/7884/31111_4330112-01076/120545281.
Source Citation
Year: 1910; Census Place: Worcester Ward 3, Worcester, Massachusetts; Roll: T624_631; Page: 6B; Enumeration District: 1871; FHL microfilm: 1374644
Description
Enumeration District : 1871; Description: Worcester City (part), Ward 3 (part), Precinct 4 (part), comprising all the area within the following described boundary: beginning at the junction of Hamilton and Farrar Av; thence through the center of Farrar Av, Ash Av, Houghton and Grafton, Grafton Sq, and Hamilton to the point of beginning
Source Information

Ancestry.com. 1910 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2006.
Original data: Thirteenth Census of the United States, 1910 (NARA microfilm publication T624, 1,178 rolls). Records of the Bureau of the Census, Record Group 29. National Archives, Washington, D.C. For details on the contents of the film numbers, visit the following NARA web page: NARA.
Source Description
This database is an index to the head of households enumerated in the 1910 United States Federal Census, the Thirteenth Census of the United States. In addition, each indexed name is linked to actual images of the 1910 Federal Census. The information recorded in the census includes: name, relationship to head of family, age at last birthday, sex, color or race, whether single, married, widowed, or divorced, birthplace, birthplace of father and mother, and more.
Viewer built on Microsoft Technology
File: Patrick Early Family 31111_4330112-01076
394. “1932 Worcester City Directory.”
Description
Title : Worcester, Massachusetts, City Directory, 1937
Source Information
Ancestry.com. U.S. City Directories, 1821-1989 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data: Original sources vary according to directory. The title of the specific directory being viewed is listed at the top of the image viewer page. Check the directory title page image for full title and publication information.
Source Description
This database is a collection of city directories for various years and cities in the U.S. Generally a city directory will contain an alphabetical list of its citizens, listing the names of the heads of households, their addresses, and occupational information.
Viewer built on Microsoft Technology
File: 1932 Worcester Conlon 10665283
395. “Worcester City Directory,” 1958, 10 Nov 2014, http://interactive.ancestry.com/2469/10665872/539245829.
Description
Title : Worcester, Massachusetts, City Directory, 1958
Source Information
Ancestry.com. U.S. City Directories, 1821-1989 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data: Original sources vary according to directory. The title of the specific directory being viewed is listed at the top of the image viewer page. Check the directory title page image for full title and publication information.
Source Description
This database is a collection of city directories for various years and cities in the U.S. Generally a city directory will contain an alphabetical list of its citizens, listing the names of the heads of households, their addresses, and occupational information.
Viewer built on Microsoft Technology
File: 1958 Worcester Conlon 10665872
396. “Massachusetts Marriage Register,” 1 Jan 1870, Brookfield, MA, 10 Nov 2014, http://interactive.ancestry.com/2495/40143_263978__0035-00101/15479914.
Description
Title : Births, Marriages and Death
Source Information
Ancestry.com. Massachusetts, Town and Vital Records, 1620-1988 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data: Town and City Clerks of Massachusetts. Massachusetts Vital and Town Records. Provo, UT: Holbrook Research Institute (Jay and Delene Holbrook).
Source Description
Did your own founding fathers marry, die, buy a house, rent a pew, or own a dog in the Bay State? Here’s your chance to find out.
Viewer built on Microsoft Technology
File: Conlon Queenan 40143_263978__0035-00101
397. “1940 US Census,” Boston, 15 Apr 1940, 10 Nov 2014, http://interactive.ancestry.com/2442/m-t0627-01673-00116/95303588.
Source Citation
Year: 1940; Census Place: Boston, Suffolk, Massachusetts; Roll: T627_1673; Page: 2B; Enumeration District: 15-507
Description
Enumeration District : 15-507; Description: BOSTON CITY WARD 14 (TRACT W-3A - PART)
Source Information
Ancestry.com. 1940 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2012.
Original data: United States of America, Bureau of the Census. Sixteenth Census of the United States, 1940. Washington, D.C.: National Archives and Records Administration, 1940. T627, 4,643 rolls.
Source Description
The 1940 United States Federal Census is the largest census released to date and the most recent census available for public access. The census gives us a glimpse into the lives of Americans in 1940, with details about a household’s occupants that include birthplaces, occupations, education, citizenship, and income.
Viewer built on Microsoft Technology
File: Rita McCarty m-t0627-01673-00116
398. “Massachusetts Birth Records,” 1 Jan 1915, Worcester, MA, 12 Nov 2014, http://interactive.ancestry.com/5062/41262_b132071-00563/8245292.
Description
Year or Place : Worcester
Source Information
Ancestry.com. Massachusetts, Birth Records, 1840-1915 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
Original data: Massachusetts Vital Records, 1840–1911. New England Historic Genealogical Society, Boston, Massachusetts.Massachusetts Vital Records, 1911–1915. New England Historic Genealogical Society, Boston, Massachusetts.
Source Description
Family historians with roots in the Bay State will be thrilled to know that Massachusetts ranks high when it comes to keeping vital records, with some dating back to early Colonial days. Records were kept on the town level, but in 1841 towns began sending copies of birth, marriage, and death records to the Secretary of the Commonwealth.
Viewer built on Microsoft Technology
File: William Canning 41262_b132071-00563
399. “Massachusetts Death Index,” 20 May 1997, Worcester, MA, 12 Nov 2014.
Ancestry.com. Massachusetts Death Index, 1970-2003 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005.
Original data: State of Massachusetts. Massachusetts Death Index, 1970-2003. Boston, MA, USA: Commonwealth of Massachusetts Department of Health Services, 2005.
File: William J. Canning Massachusetts Death Index, 1970-2003 - Ancestry.com
400. Source Citation: Number: 027-09-9782; Issue State: Massachusetts; Issue Date: Before 1951.
Source Information:
Ancestry.com. U.S., Social Security Death Index, 1935-2014 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011.

Original data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration.

Description:
The Social Security Administration Death Master File contains information on millions of deceased individuals with United States social security numbers whose deaths were reported to the Social Security Administration. Birth years for the individuals listed range from 1875 to last year. Information in these records includes name, birth date, death date, and last known residence.
File: William J. Canning Ancestry.com - U.S., Social Security Death Index, 1935-2014
401. “U.S., Social Security Death Index, 1935-2014.”
Source Citation: ; Issue State: Massachusetts; Issue Date: Before 1951.
Source Information:
Ancestry.com. U.S., Social Security Death Index, 1935-2014 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011.

Original data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration.

Description:
The Social Security Administration Death Master File contains information on millions of deceased individuals with United States social security numbers whose deaths were reported to the Social Security Administration. Birth years for the individuals listed range from 1875 to last year. Information in these records includes name, birth date, death date, and last known residence.
File: Paul J. Conlon Ancestry.com - U.S., Social Security Death Index, 1935-2014
403. “1910 US Census,” Manhattan, New York, 15 Apr 1910, 14 Nov 2014, http://interactive.ancestry.com/7884/31776_4449715-00132/125167660.
Source Citation
Year: 1910; Census Place: Manhattan Ward 4, New York, New York; Roll: T624_1005; Page: 1A; Enumeration District: 0019; FHL microfilm: 1375018
Description
Enumeration District : 0019; Description: Manhattan, New AD 2 (part), Tract D 2 (part) bounded by Park Row, Pearl, Chambers Also Rose, Rosevelt, New Chambers Also Oak, James, New Chambers
Source Information

Ancestry.com. 1910 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2006.
Original data: Thirteenth Census of the United States, 1910 (NARA microfilm publication T624, 1,178 rolls). Records of the Bureau of the Census, Record Group 29. National Archives, Washington, D.C. For details on the contents of the film numbers, visit the following NARA web page: NARA.
Source Description
This database is an index to the head of households enumerated in the 1910 United States Federal Census, the Thirteenth Census of the United States. In addition, each indexed name is linked to actual images of the 1910 Federal Census. The information recorded in the census includes: name, relationship to head of family, age at last birthday, sex, color or race, whether single, married, widowed, or divorced, birthplace, birthplace of father and mother, and more.
Viewer built on Microsoft Technology
File: Louis Rothman 31776_4449715-00132
405. “1900 US Census,” Manhattan, New York, 5 Jun 1900, 14 Nov 2014, nteractive.ancestry.com/7602/004114601_00297/38109391.
Source Citation
Year: 1900; Census Place: Manhattan, New York, New York; Roll: 1094; Page: 11A; Enumeration District: 0287; FHL microfilm: 1241094
Description
Enumeration District : 0287; Description: City of New York, 12th Assembly Dist; 8th Election District (pt) bounded by Rivington, Columbia, Delancey, Willett
Source Information

Ancestry.com. 1900 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2004.
Original data: United States of America, Bureau of the Census. Twelfth Census of the United States, 1900. Washington, D.C.: National Archives and Records Administration, 1900. T623, 1854 rolls.
Source Description
This database is an index to individuals enumerated in the 1900 United States Federal Census, the Twelfth Census of the United States. Census takers recorded many details including each person's name, address, relationship to the head of household, color or race, sex, month and year of birth, age at last birthday, marital status, number of years married, the total number of children born of the mother, the number of those children living, birthplace, birthplace of father and mother, if the individual was foreign born, the year of immigration and the number of years in the United States, the citizenship status of foreign-born individuals over age twenty-one, occupation, and more. Additionally, the names of those listed on the population schedule are linked to actual images of the 1900 Federal Census.
Viewer built on Microsoft Technology
File: Abraham Greenzweig 004114601_00297
406. “1930 US Census,” Manhattan, New York, 14 Nov 2014.
Source Citation
Year: 1930; Census Place: Bronx, Bronx, New York; Roll: 1487; Page: 11A; Enumeration District: 0614; Image: 23.0; FHL microfilm: 2341222
Description
Enumeration District : 614; Description: BRONX BOROUGH, ASSEMBLY DISTRICT 8 (PART), BOUNDED BY (N) E. 184TH; (E) MORRIS AVE.; (S) E. 183D; (W) JEROME AVE.
Source Information
Ancestry.com. 1930 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2002.
Original data: United States of America, Bureau of the Census. Fifteenth Census of the United States, 1930. Washington, D.C.: National Archives and Records Administration, 1930. T626, 2,667 rolls.
Source Description
The 1930 Census contains records for approximately 123 million Americans. The census gives us a glimpse into the lives of Americans in 1930, and contains information about a household’s family members and occupants including: birthplaces, occupations, immigration, citizenship, and military service. The names of those listed in the census are linked to actual images of the 1930 Census.
Viewer built on Microsoft Technology
File: William Greenzweig 4661157_00025
407. “1920 US Census,” Bronx, NY, 1920, 15 Nov 2014, http://interactive.ancestry.com/6061/4313486-00736/31840669.
Source Citation
Year: 1920; Census Place: Bronx Assembly District 5, Bronx, New York; Roll: T625_1138; Page: 32A; Enumeration District: 308; Image: 736
Description
Enumeration District : 0308; Description: Bronx, Assembly District 5, Tract 155? (part) bounded by Boston Rd, Southern Blvd, E 172nd, Seabury Pl
Source Information

Ancestry.com. 1920 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2010. Images reproduced by FamilySearch.
Original data: Fourteenth Census of the United States, 1920. (NARA microfilm publication T625, 2076 rolls). Records of the Bureau of the Census, Record Group 29. National Archives, Washington, D.C. For details on the contents of the film numbers, visit the following NARA web page: NARA. Note: Enumeration Districts 819-839 are on roll 323 (Chicago City).
Source Description
This database is an index to individuals enumerated in the 1920 United States Federal Census, the Fourteenth Census of the United States. It includes all states and territories, as well as Military and Naval Forces, the Virgin Islands, Puerto Rico, American Samoa, Guam, and the Panama Canal Zone. The census provides many details about individuals and families including: name, gender, age, birthplace, year of immigration, mother tongue, and parents’ birthplaces. In addition, the names of those listed on the population schedule are linked to actual images of the 1920 Federal Census.
Viewer built on Microsoft Technology
File: William Greenzweig 4313486-00736
408. “1915 NY Census,” Bronx, NY, 1 jun 1915, 15 nov 2014, http://interactive.ancestry.com/2703/32848_B093992-00230/9870391.
Source Citation
New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 32; Assembly District: 34; City: New York; County: Bronx; Page: 14
Description
District : A·D· 34 E·D· 32
Source Information

Ancestry.com. New York, State Census, 1915 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2012.
Original data: State population census schedules, 1915. Albany, New York: New York State Archives.
Source Description
This database contains an index and images of the 1915 New York state census.
Viewer built on Microsoft Technology
File: 1915 NY Census William Greenzweig 32848_B093992-00230
409. “1940 US Census,” Bronx, NY, 8 Apr 1940, 15 Nov 2014, http://interactive.ancestry.com/2442/m-t0627-02496-00271/11551233.
Source Citation
Year: 1940; Census Place: New York, Bronx, New York; Roll: T627_2496; Page: 8B; Enumeration District: 3-1407
Description
Enumeration District : 3-1407; Description: NEW YORK CITY, BRONX BOROUGH ASSEMBLY DISTRICT 8 (TRACT 239 - PART)
Source Information
Ancestry.com. 1940 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2012.
Original data: United States of America, Bureau of the Census. Sixteenth Census of the United States, 1940. Washington, D.C.: National Archives and Records Administration, 1940. T627, 4,643 rolls.
Source Description
The 1940 United States Federal Census is the largest census released to date and the most recent census available for public access. The census gives us a glimpse into the lives of Americans in 1940, with details about a household’s occupants that include birthplaces, occupations, education, citizenship, and income.
Viewer built on Microsoft Technology
File: William Greenzweig m-t0627-02496-00271
410. “SSDI,” 15 Nov 2014.

Source Citation:
Number: 064-01-9172; Issue State: New York; Issue Date: Before 1951.
Source Information:
Ancestry.com. U.S., Social Security Death Index, 1935-2014 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011.

Original data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration.
File: William Greenzweig Ancestry.com - U.S., Social Security Death Index, 1935-2014
411. “WWI Draft Registration,” 12 Sept 1918, http://interactive.ancestry.com/6482/005262757_05272/10065240, 15 Nov 2014.
Source Citation
Registration State: New York; Registration County: Bronx; Roll: 1753996; Draft Board: 13
Description
Draft Card : G
Source Information

Ancestry.com. U.S., World War I Draft Registration Cards, 1917-1918 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005.
Original data: 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.
Source Description
This database contains an index and images of World War I draft registration cards completed by approximately 24 million men living in the U.S. in 1917 and 1918. Information that may be found for an individual includes: name, place of residence, date and place of birth, race, country of citizenship, occupation, and employer.
Viewer built on Microsoft Technology
File: William Greenzweig 005262757_05272
412. “1910 US Census,” Bronx, NY, 22 Apr 1910, 15 Nov 2014, http://interactive.ancestry.com/7884/4450082_00386/18441832.
Source Citation
Year: 1910; Census Place: Bronx Assembly District 34, New York, New York; Roll: T624_1001; Page: 8A; Enumeration District: 1554; FHL microfilm: 1375014
Description
Enumeration District : 1554; Description: Bronx, 34th AD, Precinct 18 Precinct 20 (part) bounded by Crotona Park South, Boston Rd, Stebbins Av, Jennings, Boston Rd, Crotona Av
Source Information

Ancestry.com. 1910 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2006.
Original data: Thirteenth Census of the United States, 1910 (NARA microfilm publication T624, 1,178 rolls). Records of the Bureau of the Census, Record Group 29. National Archives, Washington, D.C. For details on the contents of the film numbers, visit the following NARA web page: NARA.
Source Description
This database is an index to the head of households enumerated in the 1910 United States Federal Census, the Thirteenth Census of the United States. In addition, each indexed name is linked to actual images of the 1910 Federal Census. The information recorded in the census includes: name, relationship to head of family, age at last birthday, sex, color or race, whether single, married, widowed, or divorced, birthplace, birthplace of father and mother, and more.
Viewer built on Microsoft Technology
File: William Greenzweig 4450082_00386
413. “1920 US Census,” New York, 6 jan 1920, 15 Nov 2014, http://interactive.ancestry.com/6061/4313918-00342/32433607.
Source Citation
Year: 1920; Census Place: Manhattan Assembly District 6, New York, New York; Roll: T625_1195; Page: 9A; Enumeration District: 472; Image: 342
Description
Enumeration District : 0472; Description: Manhattan borough Assembly District 6, Tract 24 (part) bounded by E 8th, E 8th extd, East River, E 7th extd, E 7th, Ave D
Source Information

Ancestry.com. 1920 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2010. Images reproduced by FamilySearch.
Original data: Fourteenth Census of the United States, 1920. (NARA microfilm publication T625, 2076 rolls). Records of the Bureau of the Census, Record Group 29. National Archives, Washington, D.C. For details on the contents of the film numbers, visit the following NARA web page: NARA. Note: Enumeration Districts 819-839 are on roll 323 (Chicago City).
Source Description
This database is an index to individuals enumerated in the 1920 United States Federal Census, the Fourteenth Census of the United States. It includes all states and territories, as well as Military and Naval Forces, the Virgin Islands, Puerto Rico, American Samoa, Guam, and the Panama Canal Zone. The census provides many details about individuals and families including: name, gender, age, birthplace, year of immigration, mother tongue, and parents’ birthplaces. In addition, the names of those listed on the population schedule are linked to actual images of the 1920 Federal Census.
Viewer built on Microsoft Technology
File: Abraham Greenzweig 4313918-00342
414. “1910 US Census,” Manhattan, New York, 15 April 1910, 15 Nov 2014, http://interactive.ancestry.com/7884/4450084_00533/100648698.
Source Citation
Year: 1910; Census Place: Manhattan Ward 11, New York, New York; Roll: T624_1012; Page: 2B; Enumeration District: 0262; FHL microfilm: 1375025
Description
Enumeration District : 0262; Description: Manhattan, Ward 11 New AD 6 (part), Tract K 4 (part) bounded by 8th E, East River, 7th E, D Av
Source Information

Ancestry.com. 1910 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2006.
Original data: Thirteenth Census of the United States, 1910 (NARA microfilm publication T624, 1,178 rolls). Records of the Bureau of the Census, Record Group 29. National Archives, Washington, D.C. For details on the contents of the film numbers, visit the following NARA web page: NARA.
Source Description
This database is an index to the head of households enumerated in the 1910 United States Federal Census, the Thirteenth Census of the United States. In addition, each indexed name is linked to actual images of the 1910 Federal Census. The information recorded in the census includes: name, relationship to head of family, age at last birthday, sex, color or race, whether single, married, widowed, or divorced, birthplace, birthplace of father and mother, and more.
Viewer built on Microsoft Technology
File: Abraham Greenzweig 4450084_00533
415. “1920 US Census,” Manhattan, New York, 6 Jan 1920, 15 Nov 2014, http://interactive.ancestry.com/6061/4313907-00917/27155554.
Source Citation
Year: 1920; Census Place: Manhattan Assembly District 1, New York, New York; Roll: T625_1184; Page: 2A; Enumeration District: 52; Image: 917
Description
Enumeration District : 0052; Description: Manhattan Borough Assembly District 1, Tract 27 (part) bounded by Park Row, Pearl, Chambers
Source Information

Ancestry.com. 1920 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2010. Images reproduced by FamilySearch.
Original data: Fourteenth Census of the United States, 1920. (NARA microfilm publication T625, 2076 rolls). Records of the Bureau of the Census, Record Group 29. National Archives, Washington, D.C. For details on the contents of the film numbers, visit the following NARA web page: NARA. Note: Enumeration Districts 819-839 are on roll 323 (Chicago City).
Source Description
This database is an index to individuals enumerated in the 1920 United States Federal Census, the Fourteenth Census of the United States. It includes all states and territories, as well as Military and Naval Forces, the Virgin Islands, Puerto Rico, American Samoa, Guam, and the Panama Canal Zone. The census provides many details about individuals and families including: name, gender, age, birthplace, year of immigration, mother tongue, and parents’ birthplaces. In addition, the names of those listed on the population schedule are linked to actual images of the 1920 Federal Census.
Viewer built on Microsoft Technology
File: Louis Rothman 4313907-00917
416. “1915 New York Census,” Manhattan, 1 Jun 1915, 15 Nov 2014, http://interactive.ancestry.com/2703/32848_B094054-00123/10430476.
Source Citation
New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 05; Assembly District: 02; City: New York; County: New York; Page: 52
Description
District : A·D· 02 E·D· 05
Source Information

Ancestry.com. New York, State Census, 1915 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2012.
Original data: State population census schedules, 1915. Albany, New York: New York State Archives.
Source Description
This database contains an index and images of the 1915 New York state census.
Viewer built on Microsoft Technology
File: 1915 NY Census Louis Rothman 32848_B094054-00123
417. “New York Marriage Register,” 22 Oct 1901, Manhattan, 15 Nov 2014.
Source Information:
Ancestry.com. New York, New York, Marriage Indexes 1866-1937 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.

Original data: Index to New York City Marriages, 1866-1937. Indices prepared by the Italian Genealogical Group and the German Genealogy Group, and used with permission of the New York City Department of Records/Municipal Archives.
File: Louis Rothman and Anna Greenzweig Ancestry.com - New York, New York, Marriage Indexes 1866-1937
418. “1930 US Census,” Bronx, NY, 10 Apr 1930, 15 Nov 2014, http://interactive.ancestry.com/6224/4661155_00623/30484117.
Source Citation
Year: 1930; Census Place: Bronx, Bronx, New York; Roll: 1485; Page: 27A; Enumeration District: 0581; Image: 620.0; FHL microfilm: 2341220
Description
Enumeration District : 581; Description: BRONX BOROUGH, ASSEMBLY DISTRICT 8 (PART), BOUNDED BY (N) BUSH, GRAND BLVD., E. BURNSIDE AVE.; (E) ANTHONY AVE.; (S) E. TREMONT AVE.; (W) CRESTON AVE.
Source Information
Ancestry.com. 1930 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2002.
Original data: United States of America, Bureau of the Census. Fifteenth Census of the United States, 1930. Washington, D.C.: National Archives and Records Administration, 1930. T626, 2,667 rolls.
Source Description
The 1930 Census contains records for approximately 123 million Americans. The census gives us a glimpse into the lives of Americans in 1930, and contains information about a household’s family members and occupants including: birthplaces, occupations, immigration, citizenship, and military service. The names of those listed in the census are linked to actual images of the 1930 Census.
Viewer built on Microsoft Technology
File: Henry Sprinz 4661155_00623
420. “1855 NY Census,” Manhattan, 16 Nov 2014, http://interactive.ancestry.com/7181/005207148_00332/1655173308.
Description
District : E·D· 3
Source Information
Ancestry.com. New York, State Census, 1855 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
Original data: Census of the state of New York, for 1855. Microfilm. New York State Archives, Albany, New York.
Source Description
Wondering where your Empire State ancestors were holed up between 1850 and 1860? The 1855 New York State Census may have the answer.
Viewer built on Microsoft Technology
File: 1855 NY Census Samuel Lissner 005207148_00332
421. 17 Nov 2014, http://trees.ancestry.com/pt/ViewRecordRedir.aspx?...g=32770&pgpl=pid.
Source Information:
Ancestry.com. New York, New York, Marriage Indexes 1866-1937 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.

Original data: Index to New York City Marriages, 1866-1937. Indices prepared by the Italian Genealogical Group and the German Genealogy Group, and used with permission of the New York City Department of Records/Municipal Archives.
File: Edward Johnson and Lucy Figueroa Ancestry.com - New York, New York, Marriage Indexes 1866-1937
422. Joseph Sprinz bible enscribed

IN DEEP APPRECIATION
FROM THE
FREE SYNAGOGUE OF WESTCHESTER
APRIL 28, 1941
File: Joseph Sprinz Bible
423. “1925 NY Census,” Bronx, NY, 1 Jun 1925, 19 Nov 2014, http://interactive.ancestry.com/2704/32849_b094232-00205/22685442.
Source Citation
New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 10; Assembly District: 08; City: New York; County: Bronx; Page: 32
Description
District : A·D· 08 E·D· 10
Source Information

Ancestry.com. New York, State Census, 1925 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2012.
Original data: State population census schedules, 1925. Albany, New York: New York State Archives.
Source Description
This database contains an index and images of the 1925 New York state census.
Viewer built on Microsoft Technology
File: 1925 NY Census Louis Rothman 32849_b094232-00205
424. “1920 US Census,” Bronx, NY, 6 Jan 1920, 19 Nov 2014, http://interactive.ancestry.com/6061/4313482-00060/9256429.
Source Citation
Year: 1920; Census Place: Bronx Assembly District 3, Bronx, New York; Roll: T625_1134; Page: 10A; Enumeration District: 181; Image: 60
Description
Enumeration District : 0181; Description: Bronx, Assembly District 3, Tract 85 (part) bounded by Longwood Ave, Beck, Leggett Ave, Dawson
Source Information

Ancestry.com. 1920 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2010. Images reproduced by FamilySearch.
Original data: Fourteenth Census of the United States, 1920. (NARA microfilm publication T625, 2076 rolls). Records of the Bureau of the Census, Record Group 29. National Archives, Washington, D.C. For details on the contents of the film numbers, visit the following NARA web page: NARA. Note: Enumeration Districts 819-839 are on roll 323 (Chicago City).
Source Description
This database is an index to individuals enumerated in the 1920 United States Federal Census, the Fourteenth Census of the United States. It includes all states and territories, as well as Military and Naval Forces, the Virgin Islands, Puerto Rico, American Samoa, Guam, and the Panama Canal Zone. The census provides many details about individuals and families including: name, gender, age, birthplace, year of immigration, mother tongue, and parents’ birthplaces. In addition, the names of those listed on the population schedule are linked to actual images of the 1920 Federal Census.
Viewer built on Microsoft Technology
File: James Lissner 4313482-00060
425. “1910 US Census,” Manhattan, New York, 21 Apr 1910, 19 Nov 2014, http://interactive.ancestry.com/7884/4449994_00358/18925878.
Source Citation
Year: 1910; Census Place: Manhattan Ward 12, New York, New York; Roll: T624_1027; Page: 15A; Enumeration District: 1644; FHL microfilm: 1375040
Description
Enumeration District : 1644; Description: Manhattan, Ward 12 New AD 21 (part), Tract L 113 (part) bounded by 138th W, Amsterdam Av, 135th W, Broadway and Hamilton Pl excluding New York Hebrew Orphan Asylum
Source Information

Ancestry.com. 1910 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2006.
Original data: Thirteenth Census of the United States, 1910 (NARA microfilm publication T624, 1,178 rolls). Records of the Bureau of the Census, Record Group 29. National Archives, Washington, D.C. For details on the contents of the film numbers, visit the following NARA web page: NARA.
Source Description
This database is an index to the head of households enumerated in the 1910 United States Federal Census, the Thirteenth Census of the United States. In addition, each indexed name is linked to actual images of the 1910 Federal Census. The information recorded in the census includes: name, relationship to head of family, age at last birthday, sex, color or race, whether single, married, widowed, or divorced, birthplace, birthplace of father and mother, and more.
Viewer built on Microsoft Technology
File: James Lissner 4449994_00358
426. “1900 US Census,” Manhattan, New York, 5 Jun 1900, 19 Nov 2014, http://interactive.ancestry.com/7602/004114683_00628/67046871.
Source Citation
Year: 1900; Census Place: Manhattan, New York, New York; Roll: 1116; Page: 5A; Enumeration District: 0798; FHL microfilm: 1241116
Description
Enumeration District : 0798; Description: City of New York, 29th Assembly Dist; 25th Election District bounded by E 91st, Lexington Ave, E 89th, Park Ave
Source Information

Ancestry.com. 1900 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2004.
Original data: United States of America, Bureau of the Census. Twelfth Census of the United States, 1900. Washington, D.C.: National Archives and Records Administration, 1900. T623, 1854 rolls.
Source Description
This database is an index to individuals enumerated in the 1900 United States Federal Census, the Twelfth Census of the United States. Census takers recorded many details including each person's name, address, relationship to the head of household, color or race, sex, month and year of birth, age at last birthday, marital status, number of years married, the total number of children born of the mother, the number of those children living, birthplace, birthplace of father and mother, if the individual was foreign born, the year of immigration and the number of years in the United States, the citizenship status of foreign-born individuals over age twenty-one, occupation, and more. Additionally, the names of those listed on the population schedule are linked to actual images of the 1900 Federal Census.
Viewer built on Microsoft Technology
File: James Lissner 004114683_00628
427. “New York Marriage Index,” 8 Oct 1878, Manhattan, New York, 19 Nov 2014.
Source Information:
Ancestry.com. New York, New York, Marriage Indexes 1866-1937 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.

Original data: Index to New York City Marriages, 1866-1937. Indices prepared by the Italian Genealogical Group and the German Genealogy Group, and used with permission of the New York City Department of Records/Municipal Archives.
File: James Lissner and Flora Solomon Ancestry.com - New York, New York, Marriage Indexes 1866-1937
428. Funeral Home Card
File: Herman Schwartz
429. “US. Immigration Petition,” 14 Oct 1884, Court of Common Pleas New York, 24 Nov 2014, http://interactive.ancestry.com/1629/31194_121078-01760/6623154.
Source Citation
National Archives and Records Administration (NARA); Washington, D.C.; Soundex Index to Petitions for Naturalizations Filed in Federal, State, and Local Courts in New York City, 1792-1906 (M1674); Microfilm Serial: M1674; Microfilm Roll: 238
Description
Roll Description : S-163; S-200
Source Information
Ancestry.com. U.S. Naturalization Record Indexes, 1791-1992 (Indexed in World Archives Project) [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010. This collection was indexed by Ancestry World Archives Project contributors in partnership with the following organizations: Anchorage Genealogical Society
California State Genealogical Alliance
Illinois State Genealogical Society
Jewish Genealogical Society of Southern Nevada
Jewish Genealogical Society of Los Angeles
Polish Genealogical Society of America
San Diego Genealogical Society
San Mateo Genealogical Society
SfGenealogy.com
Southern California Genealogical Society
Original data: Selected U.S. Naturalization Records. Washington D.C.: National Archives and Records Administration. View Full Source Citations.
Source Description
Contained in this database are indexes to naturalization records (primarily declarations and petitions) for various courts (predominantly U.S. District and Circuit courts) and years. The states whose records are currently included in the database are Alaska, California, Connecticut, Hawaii, Illinois, Louisiana, Maine, Massachusetts, Montana, New Hampshire, Pennsylvania, New York, Tennessee, Washington, and Vermont. Records in this collection were indexed through the World Archives Project (see "Where to go from here" below for more info) and additional records from other states will be added as they are completed in the World Archives Project.
Viewer built on Microsoft Technology
File: Henry Sprinz 31194_121078-01760
430. US City Directory, 1888, 24 Nov 2014, http://interactive.ancestry.com/2469/1712819/75178826?
Description
Title : New York, New York, City Directory, 1888
Source Information
Ancestry.com. U.S. City Directories, 1821-1989 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data: Original sources vary according to directory. The title of the specific directory being viewed is listed at the top of the image viewer page. Check the directory title page image for full title and publication information.
Source Description
This database is a collection of city directories for various years and cities in the U.S. Generally a city directory will contain an alphabetical list of its citizens, listing the names of the heads of households, their addresses, and occupational information.
Viewer built on Microsoft Technology
File: 1888 New York Henry Sprinz 1712819
431. “US City Directory,” 1897, 25 Nov 2014, http://interactive.ancestry.com/2469/1492654/1203583902.
Description
Title : Brooklyn, New York, City Directory, 1897
Source Information
Ancestry.com. U.S. City Directories, 1821-1989 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data: Original sources vary according to directory. The title of the specific directory being viewed is listed at the top of the image viewer page. Check the directory title page image for full title and publication information.
Source Description
This database is a collection of city directories for various years and cities in the U.S. Generally a city directory will contain an alphabetical list of its citizens, listing the names of the heads of households, their addresses, and occupational information.
Viewer built on Microsoft Technology
File: 1897 Brooklyn Johanna Lissner 1492654
432. “Texas Death Register,” 12 Nov 1947, Big Spring, Texas, 24 Nov 2014, https://familysearch.org/ark:/61903/1:1:K392-CZX.
"Texas, Deaths, 1890-1976," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/K392-CZX : accessed 25 Nov 2014), Abraham Greenzweig in entry for Rose Greenzweig Mellinger, 12 Nov 1947; citing certificate number 47033, State Registrar Office, Austin; FHL microfilm 2218732.
File: Rose Greenzweig Mellinger
433. “New York Marriage Index,” 29 Oct 1912, Manhattan, 24 Nov 2014.
Ancestry.com. New York, New York, Marriage Index 1866-1937 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
Original data: Index to New York City Marriages, 1866-1937. Indices prepared by the Italian Genealogical Group and the German Genealogy Group, and used with permission of the New York City Department of Records/Municipal Archives.
File: Victor Mellinger & Rose Greenzweig Ancestry.com - New York, New York, Marriage Index 1866-1937
434. Find A Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GRid=114992400&ref=acom, 24 Nov 2014.
Birth: 
Jul. 25, 1884
Death: 
Apr. 13, 1959
Howard County
Texas, USA

 
Family links: 
 Spouse:
  Rose G. Mellinger (1890 - 1947)*
 
 Children:
  Janice Mellinger (1913 - 1989)*
  Samuel M Mellinger (1922 - 1999)*
 
*Calculated relationship
 
Burial:
Shearith Israel Cemetery
Dallas
Dallas County
Texas, USA
Plot: Section G
 
Edit Virtual Cemetery info [?]
 
Created by: sjs953
Record added: Aug 06, 2013
Find A Grave Memorial# 114992400
File: Victor S. Mellinger (1884 - 1959) - Find A Grave Memorial
435. “1940 US Census,” Bronx, NY, 12 Apr 1940, 25 Nov 2014.
Source Citation
Year: 1940; Census Place: New York, Bronx, New York; Roll: T627_2491; Page: 10A; Enumeration District: 3-1253
Description
Enumeration District : 3-1253; Description: NEW YORK CITY, BRONX BOROUGH ASSEMBLY DISTRICT 8 (TRACT 283), APARTMENTS AT 3816 REVIEW PL, SISTERS OF CHARITY
Source Information
Ancestry.com. 1940 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2012.
Original data: United States of America, Bureau of the Census. Sixteenth Census of the United States, 1940. Washington, D.C.: National Archives and Records Administration, 1940. T627, 4,643 rolls.
Source Description
The 1940 United States Federal Census is the largest census released to date and the most recent census available for public access. The census gives us a glimpse into the lives of Americans in 1940, with details about a household’s occupants that include birthplaces, occupations, education, citizenship, and income.
Viewer built on Microsoft Technology
File: Jesse Rothman m-t0627-02491-00713
436. Source Citation: Number: 077-24-6042; Issue State: New York; Issue Date: Before 1951.
Source Information:
Ancestry.com. U.S., Social Security Death Index, 1935-2014 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011.

Original data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration.
File: Grace Marks Schwartz - U.S., Social Security Death Index, 1935-2014
437. “1930 US Census,” Glens Falls, Warren County, New York, 7 Apr 1930, 30 Nov 2014, http://interactive.ancestry.com/6224/4638870_00903/46681476.
Source Citation
Year: 1930; Census Place: Glens Falls, Warren, New York; Roll: 1656; Page: 4B; Enumeration District: 0020; Image: 895.0; FHL microfilm: 2341390
Description
Enumeration District : 20; Description: GLENS FALLS CITY, WARD 5 (PART), BOUNDED BY (N) HUDSON AVE., PARK; (E) GLEN; (S) HUDSON RIVER; (W) SOUTH ST. EXTENDED, SOUTH ST.
Source Information
Ancestry.com. 1930 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2002.
Original data: United States of America, Bureau of the Census. Fifteenth Census of the United States, 1930. Washington, D.C.: National Archives and Records Administration, 1930. T626, 2,667 rolls.
Source Description
The 1930 Census contains records for approximately 123 million Americans. The census gives us a glimpse into the lives of Americans in 1930, and contains information about a household’s family members and occupants including: birthplaces, occupations, immigration, citizenship, and military service. The names of those listed in the census are linked to actual images of the 1930 Census.
Viewer built on Microsoft Technology
File: Grace Marks 4638870_00903
439. “US Naturalization Record Index,” 7 Aug 1895, http://interactive.ancestry.com/1629/31194_121073-00873/6608572, 30 Nov 2014.
Source Citation
National Archives and Records Administration (NARA); Washington, D.C.; Soundex Index to Petitions for Naturalizations Filed in Federal, State, and Local Courts in New York City, 1792-1906 (M1674); Microfilm Serial: M1674; Microfilm Roll: 233
Description
Roll Description : R-560; R-635 (Stephen)
Source Information
Ancestry.com. U.S. Naturalization Record Indexes, 1791-1992 (Indexed in World Archives Project) [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010. This collection was indexed by Ancestry World Archives Project contributors in partnership with the following organizations: Anchorage Genealogical Society
California State Genealogical Alliance
Illinois State Genealogical Society
Jewish Genealogical Society of Southern Nevada
Jewish Genealogical Society of Los Angeles
Polish Genealogical Society of America
San Diego Genealogical Society
San Mateo Genealogical Society
SfGenealogy.com
Southern California Genealogical Society
Original data: Selected U.S. Naturalization Records. Washington D.C.: National Archives and Records Administration. View Full Source Citations.
Source Description
Contained in this database are indexes to naturalization records (primarily declarations and petitions) for various courts (predominantly U.S. District and Circuit courts) and years. The states whose records are currently included in the database are Alaska, California, Connecticut, Hawaii, Illinois, Louisiana, Maine, Massachusetts, Montana, New Hampshire, Pennsylvania, New York, Tennessee, Washington, and Vermont. Records in this collection were indexed through the World Archives Project (see "Where to go from here" below for more info) and additional records from other states will be added as they are completed in the World Archives Project.
Viewer built on Microsoft Technology
File: Alois Reinhart Naturalization 31194_121073-00873
440. “1910 US Census,” Brooklyn, 27 Apr 1910, 30 Nov 2014, http://interactive.ancestry.com/7884/4449710_00755/140115844.
Source Citation
Year: 1910; Census Place: Brooklyn Ward 3, Kings, New York; Roll: T624_955; Page: 10B; Enumeration District: 0024; FHL microfilm: 1374968
Description
Enumeration District : 0024; Description: Brooklyn, Ward 3, New AD 1 (part), Tract C 2 (part) bounded by Atlantic Av, Hoyt, Dean, Smith
Source Information

Ancestry.com. 1910 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2006.
Original data: Thirteenth Census of the United States, 1910 (NARA microfilm publication T624, 1,178 rolls). Records of the Bureau of the Census, Record Group 29. National Archives, Washington, D.C. For details on the contents of the film numbers, visit the following NARA web page: NARA.
Source Description
This database is an index to the head of households enumerated in the 1910 United States Federal Census, the Thirteenth Census of the United States. In addition, each indexed name is linked to actual images of the 1910 Federal Census. The information recorded in the census includes: name, relationship to head of family, age at last birthday, sex, color or race, whether single, married, widowed, or divorced, birthplace, birthplace of father and mother, and more.
Viewer built on Microsoft Technology
File: Aexander (Alois) Reinhard 4449710_00755
441. “New York Marriage Records,” 24 Jun 1933, Kings County, New York, 1 Dec 2014.
New York, New York, Marriage Index 1866-1937 about Alexander J Reinhard
Name:
Alexander J Reinhard
Gender:
Male
Marriage Date:
24 Jun 1933
Marriage Place:
Kings, New York, USA
Spouse:
Agnes Kinsella
Certificate Number:
8079




Save This Record
Attach this record to a person in your tree as a source record, or save for later evaluation.
Save 
Source Information:
Ancestry.com. New York, New York, Marriage Index 1866-1937 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.

Original data: Index to New York City Marriages, 1866-1937. Indices prepared by the Italian Genealogical Group and the German Genealogy Group, and used with permission of the New York City Department of Records/Municipal Archives.
File: Alexander Reinhard & Agnes Kinsella - New York, New York, Marriage Index 1866-1937
442. Source Citation: Number: 128-52-9511; Issue State: New York; Issue Date: 1972.
Source Information:
Ancestry.com. U.S., Social Security Death Index, 1935-2014 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011.

Original data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration.
443. “Petition for Naturalization,” 31 mar 1927, 16 Dec 2014, http://search.ancestry.com/cgi-bin/sse.dll?db=NYNaturalizations&h=4178545.
The National Archives and Records Administration; Washington, D.C.; Petitions for Naturalization from the U.S. District Court for the Southern District of New York, 1897-1944; Series: M1972; Roll: 467
Source Information
Ancestry.com. New York, Naturalization Records, 1882-1944 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2012. This collection was indexed by Ancestry World Archives Project contributors.
Original data:
Petitions for Naturalization From the U.S. District Court for the Southern District of New York, 1897-1944. NARA Microfilm Publication M1972, 1457 rolls. Records of District Courts of the United States, Record Group 21. The National Archives at Washington, D.C., U.S.A.
File: Theresa Marie Figueroa Naturalization 31301_167865-00825
444. “Whitman City Directory,” 1932.
Description
Title : Whitman, Massachusetts, City Directory, 1932
Source Information
Ancestry.com. U.S. City Directories, 1821-1989 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data: Original sources vary according to directory. The title of the specific directory being viewed is listed at the top of the image viewer page. Check the directory title page image for full title and publication information.
Source Description
This database is a collection of city directories for various years and cities in the U.S. Generally a city directory will contain an alphabetical list of its citizens, listing the names of the heads of households, their addresses, and occupational information.
Viewer built on Microsoft Technology
File: 1932 Whitman Conlon (Fox) 10298890
445. “Jamaica Civil Registration,” 19 Nov 1908, Kingston, Jamaica, 1 jan 2015, https://familysearch.org/ark:/61903/1:1:XNSM-KFH.
"Jamaica, Civil Registration, 1880-1999", index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/XNSM-KFH : accessed 2 January 2015), William Ignatius Figueroa in entry for Albert Aloysius Figueroa, 1908.
File: Albert Aloysius Figueroa Birth Register
446. “Jamaica Civil Registration,” 29 Jun 1912, Kingston, Jamaica, BWI, 1 jan 2015, https://familysearch.org/ark:/61903/1:1:XNS3-W55.
Jamaica, Civil Registration, 1880-1999", index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/XNS3-W55 : accessed 2 January 2015), William Ignatius Figueroa in entry for Harold Oswald Paul Figueroa, 1912.
File: Harold Oswald Paul Figueroa
447. “Jamaica Civil Registration,” 15 Feb 1915, Kingston, Jamaica, BWI, 1 Jan 2015, https://familysearch.org/ark:/61903/1:1:XNS7-CX9.
Jamaica, Civil Registration, 1880-1999", index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/XNS7-CX9 : accessed 2 January 2015), William Ignatius Figueroa in entry for Charles Clifford Figueroa, 1915.
File: Charles Clifford Figueroa
448. “Jamaica Civil Registration,” 27 Aug 1907, Kingston, Jamaica, BWI.
Jamaica, Civil Registration, 1880-1999", index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/KP14-XLS : accessed 2 January 2015), William Ignatius Figueroa and Emily Louise Brandon, 1907.
File: William Ignatius Figueroa and Emily Louise Brandonjpg
449. “Jamaica Civil Registration,” 4 Mar 1964, Kingston, Jamaica, British West Indies, 1 Jan 2015, https://familysearch.org/ark:/61903/1:1:QVSR-VCX7.
Jamaica, Civil Registration, 1880-1999", index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/QVSR-VCX7 : accessed 2 January 2015), William Figueroa in entry for Emily Louise Figueroa, 1964.
File: Emily Louise Brandon Figueroa
450. 1 jan 2015.
Source Citation: ; Issue State: California; Issue Date: Before 1951.
Source Information:
Ancestry.com. U.S., Social Security Death Index, 1935-2014 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011.

Original data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration.

Description:
The Social Security Administration Death Master File contains information on millions of deceased individuals with United States social security numbers whose deaths were reported to the Social Security Administration. Birth years for the individuals listed range from 1875 to last year. Information in these records includes name, birth date, death date, and last known residence.
File: Harold Paul Figueroa Ancestry.com - U.S., Social Security Death Index, 1935-2014
451. “U.S. Immigration Declaration of Intention,” 28 Feb 1933, Los Angeles, CA, 1 Jan 2015, http://interactive.ancestry.com/1193/30627_150981-01039/4227150.
Source Citation
National Archives and Records Administration (NARA); Washington, D.C.; Naturalization Records of the U.S. District Court for the Southern District of California, Central Division (Los Angeles), 1887-1940; Microfilm Serial: M1524; Microfilm Roll: 35
Description
Description : (Roll 035) Declarations of Intention 111-112; 61401-63300; 8/24/32-5/17/33
Source Information
Ancestry.com. U.S., Naturalization Records - Original Documents, 1795-1972 (World Archives Project) [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2010. This collection was indexed by Ancestry World Archives Project contributors in partnership with the following organizations: California State Genealogical Alliance
Fairfax Genealogical Society
Genealogical Society of Pennsylvania
Hemet San-Jacinto Genealogical Society
Jewish Genealogical Society of Los Angeles
Root Cellar: Sacramento Genealogical Society
San Diego Genealogical Society
South Orange County Genealogical Society
Southern California Genealogical Society
St. Mary’s County Genealogical Society, Inc.
Original data: Naturalization Records of the U.S. District Courts for the State of Alaska, 1900-1924. NARA Microfilm Publication M1539, 5 rolls. Records of District Courts of the United States, Record Group 21. National Archives, Washington, D.C.Naturalization Records for the U.S. District Court for the Eastern District of Washington, 1890-1972. NARA Microfilm Publication M1541, 40 rolls. Records of District Courts of the United States, Record Group 21. National Archives, Washington, D.C.Naturalization Records for the U.S. District Court for the Western District of Washington, 1890-1957. NARA Microfilm Publication M1542, 153 rolls. Records of District Courts of the United States, Record Group 21. National Archives, Washington, D.C.View Complete List of Sources.
Source Description
This database contains images of original U.S. naturalization records (primarily Declarations and Petitions) from U.S. District and Circuit courts. Naturalization records included in this database cover areas from the states of Alaska, Arizona, California, Delaware, Maine, Maryland, Massachusetts, New York, Pennsylvania, Virginia, Washington, and West Virginia, and cover the years 1791-1995.
Viewer built on Microsoft Technology
File: Harold Oswald Paul Figueroa Naturalization 30627_150981-01039
452. “U.S. Naturalization Record Index,” 22 Nov 1935, Los Angeles, CA, 4049608, 1 Jan 2015, http://interactive.ancestry.com/1629/30849_120515-01824/7856048?
Source Citation
National Archives and Records Administration (NARA); Washington, D.C.; Naturalization Index Cards of the U.S. District Court for the Southern District of California, Central Division (Los Angeles), 1915-1976 (M1525); Microfilm Serial: M1525; Microfilm Roll: 47
Description
Roll Description : Fernandez, Eduardo Avilo - Fodor, Mildred F· (1930-1976)
Source Information
Ancestry.com. U.S. Naturalization Record Indexes, 1791-1992 (Indexed in World Archives Project) [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010. This collection was indexed by Ancestry World Archives Project contributors in partnership with the following organizations: Anchorage Genealogical Society
California State Genealogical Alliance
Illinois State Genealogical Society
Jewish Genealogical Society of Southern Nevada
Jewish Genealogical Society of Los Angeles
Polish Genealogical Society of America
San Diego Genealogical Society
San Mateo Genealogical Society
SfGenealogy.com
Southern California Genealogical Society
Original data: Selected U.S. Naturalization Records. Washington D.C.: National Archives and Records Administration. View Full Source Citations.
Source Description
Contained in this database are indexes to naturalization records (primarily declarations and petitions) for various courts (predominantly U.S. District and Circuit courts) and years. The states whose records are currently included in the database are Alaska, California, Connecticut, Hawaii, Illinois, Louisiana, Maine, Massachusetts, Montana, New Hampshire, Pennsylvania, New York, Tennessee, Washington, and Vermont. Records in this collection were indexed through the World Archives Project (see "Where to go from here" below for more info) and additional records from other states will be added as they are completed in the World Archives Project.
Viewer built on Microsoft Technology
File: Harold Oswald Paul Figueroa Naturalization 30849_120515-01824
453. “Passenger Manifest,” 8 Oct 1925, Balboa, Canal Zone, 1 jan 2015, http://interactive.ancestry.com/7949/cam1764_10-0456/1936393.
Description
NARA Roll Number : 010
Source Information

Ancestry.com. California, Passenger and Crew Lists, 1882-1959 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2008.
Original data: Selected Passenger and Crew Lists and Manifests. National Archives, Washington, D.C.View all sources.
Source Description
This database is an index to passenger and crew lists of ships and some airplanes arriving in California, between 1882 and 1959. Information contained in the index includes name of passenger, the ship name, port of arrival, and arrival date, and may also include their age, gender, ethnicity, nationality or last country of permanent residence, birth date, birth place, or port of departure. If a name of a friend or relative whom the passenger was going to join with, or place of nativity was provided, that information is included as well.
Viewer built on Microsoft Technology
File: Harold Oswald Paul Figueroa manifest cam1764_10-0456
454. “1930 US Census,” Los Angeles, Los Angeles, California, 8 Apr 1930, 1 jan 2015, http://interactive.ancestry.com/6224/4531807_00260/90504865?
Source Citation
Year: 1930; Census Place: Los Angeles, Los Angeles, California; Roll: 160; Page: 9A; Enumeration District: 0635; Image: 256.0; FHL microfilm: 2339895
Description
Enumeration District : 635; Description: LOS ANGELES CITY, ASSEMBLY DISTRICT 54 (PART), BOUNDED BY (N) GLENDALE BLVD., RAILROAD TRACKS; (E) SILVER LAKE BLVD. EXTENDED, SILVER LAKE BLVD.; (S) GARDEN AVE., GRACIA, LOS ANGELES RIVER; (W) TYBURN, PERLITA AVE.
Source Information
Ancestry.com. 1930 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2002.
Original data: United States of America, Bureau of the Census. Fifteenth Census of the United States, 1930. Washington, D.C.: National Archives and Records Administration, 1930. T626, 2,667 rolls.
Source Description
The 1930 Census contains records for approximately 123 million Americans. The census gives us a glimpse into the lives of Americans in 1930, and contains information about a household’s family members and occupants including: birthplaces, occupations, immigration, citizenship, and military service. The names of those listed in the census are linked to actual images of the 1930 Census.
Viewer built on Microsoft Technology
File: Harold Figueroa 4531807_00260
455. “1940 US Census,” Los Angeles, CA, 9 Apr 1940, 11 Jan 2015, http://interactive.ancestry.com/2442/m-t0627-00383-00122/72417307.
Source Citation
Year: 1940; Census Place: Los Angeles, Los Angeles, California; Roll: T627_383; Page: 5A; Enumeration District: 60-428
Description
Enumeration District : 60-428; Description: LOS ANGELES TOWNSHIP, LOS ANGELES CITY COUNCILMANIC DISTRICT 6 (TRACT 229 - PART) IN ASSEMBLY DISTRICT 46
Source Information
Ancestry.com. 1940 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2012.
Original data: United States of America, Bureau of the Census. Sixteenth Census of the United States, 1940. Washington, D.C.: National Archives and Records Administration, 1940. T627, 4,643 rolls.
Source Description
The 1940 United States Federal Census is the largest census released to date and the most recent census available for public access. The census gives us a glimpse into the lives of Americans in 1940, with details about a household’s occupants that include birthplaces, occupations, education, citizenship, and income.
Viewer built on Microsoft Technology
File: Harold and Helen Figueroa m-t0627-00383-00122
456. “U.S. Naturalization Records,” 20 Aug 1935, Los Angeles, CA, 23 43947, 1 jan 2015, http://interactive.ancestry.com/1193/30627_150988-00066/4217171.
Source Citation
National Archives and Records Administration (NARA); Washington, D.C.; Naturalization Records of the U.S. District Court for the Southern District of California, Central Division (Los Angeles), 1887-1940; Microfilm Serial: M1524; Microfilm Roll: 42
Description
Description : (Roll 042) Declarations of Intention 125-126; 72601-74200; 8/14/35-2/1/36
Source Information
Ancestry.com. U.S., Naturalization Records - Original Documents, 1795-1972 (World Archives Project) [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2010. This collection was indexed by Ancestry World Archives Project contributors in partnership with the following organizations: California State Genealogical Alliance
Fairfax Genealogical Society
Genealogical Society of Pennsylvania
Hemet San-Jacinto Genealogical Society
Jewish Genealogical Society of Los Angeles
Root Cellar: Sacramento Genealogical Society
San Diego Genealogical Society
South Orange County Genealogical Society
Southern California Genealogical Society
St. Mary’s County Genealogical Society, Inc.
Original data: Naturalization Records of the U.S. District Courts for the State of Alaska, 1900-1924. NARA Microfilm Publication M1539, 5 rolls. Records of District Courts of the United States, Record Group 21. National Archives, Washington, D.C.Naturalization Records for the U.S. District Court for the Eastern District of Washington, 1890-1972. NARA Microfilm Publication M1541, 40 rolls. Records of District Courts of the United States, Record Group 21. National Archives, Washington, D.C.Naturalization Records for the U.S. District Court for the Western District of Washington, 1890-1957. NARA Microfilm Publication M1542, 153 rolls. Records of District Courts of the United States, Record Group 21. National Archives, Washington, D.C.View Complete List of Sources.
Source Description
This database contains images of original U.S. naturalization records (primarily Declarations and Petitions) from U.S. District and Circuit courts. Naturalization records included in this database cover areas from the states of Alaska, Arizona, California, Delaware, Maine, Maryland, Massachusetts, New York, Pennsylvania, Virginia, Washington, and West Virginia, and cover the years 1791-1995.
Viewer built on Microsoft Technology
File: Albert Aloysius Figueroa Declaration 30627_150988-00066
457. “U.S. Naturalization Record Index,” 25 Nov 1938, Los Angeles, CA, 1 Nov 2015, http://interactive.ancestry.com/1629/30849_120515-01753/7855979.
Source Citation
National Archives and Records Administration (NARA); Washington, D.C.; Naturalization Index Cards of the U.S. District Court for the Southern District of California, Central Division (Los Angeles), 1915-1976 (M1525); Microfilm Serial: M1525; Microfilm Roll: 47
Description
Roll Description : Fernandez, Eduardo Avilo - Fodor, Mildred F· (1930-1976)
Source Information
Ancestry.com. U.S. Naturalization Record Indexes, 1791-1992 (Indexed in World Archives Project) [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010. This collection was indexed by Ancestry World Archives Project contributors in partnership with the following organizations: Anchorage Genealogical Society
California State Genealogical Alliance
Illinois State Genealogical Society
Jewish Genealogical Society of Southern Nevada
Jewish Genealogical Society of Los Angeles
Polish Genealogical Society of America
San Diego Genealogical Society
San Mateo Genealogical Society
SfGenealogy.com
Southern California Genealogical Society
Original data: Selected U.S. Naturalization Records. Washington D.C.: National Archives and Records Administration. View Full Source Citations.
Source Description
Contained in this database are indexes to naturalization records (primarily declarations and petitions) for various courts (predominantly U.S. District and Circuit courts) and years. The states whose records are currently included in the database are Alaska, California, Connecticut, Hawaii, Illinois, Louisiana, Maine, Massachusetts, Montana, New Hampshire, Pennsylvania, New York, Tennessee, Washington, and Vermont. Records in this collection were indexed through the World Archives Project (see "Where to go from here" below for more info) and additional records from other states will be added as they are completed in the World Archives Project.
Viewer built on Microsoft Technology
File: Albert Aloysius Figueroa 30849_120515-01753
458. “Jamaica Civil Registration,” 22 July 1911, Kingston, Jamaica, British West Indies, 1 Jan 2015, https://familysearch.org/ark:/61903/1:1:XNSS-NM1.
Jamaica, Civil Registration, 1880-1999", index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/XNSS-NM1 : accessed 2 January 2015), Justin Polycarp Figueroa in entry for Kathleen Veronica Figueroa, 1911.
File: Kathleen Veronica Figueroa
459. FUNERAL HOME OF INGLESBY & SONS, “Obituary: Norman Figueroa,” http://search.ancestry.com/cgi-bin/sse.dll?db=USCemFuneral&h=37395212.
Source Information:
Ancestry.com. U.S. Cemetery and Funeral Home Collection [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011.

Original data: See source information provided with each entry.

Description:
This database is a compilation of cemetery and funeral home data published in U.S. newspapers, funeral homes and collected from various online sources. Records can vary in the amount of information they contain, but many of them are genealogical goldmines, including information such as names, dates, places of birth and death, marriage information, and family relationships.
File: Norman Figueroa Ancestry.com - U.S. Cemetery and Funeral Home Collection
460. “WWI Draft Registration,” 5 Jun 1917, New York, 1 Jan 2015, http://interactive.ancestry.com/6482/005264761_00749/14878276.
Source Citation
Registration State: New York; Registration County: New York; Roll: 1786680; Draft Board: 145
Description
Draft Card : F
Source Information

Ancestry.com. U.S., World War I Draft Registration Cards, 1917-1918 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005.
Original data: 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.
Source Description
This database contains an index and images of World War I draft registration cards completed by approximately 24 million men living in the U.S. in 1917 and 1918. Information that may be found for an individual includes: name, place of residence, date and place of birth, race, country of citizenship, occupation, and employer.
Viewer built on Microsoft Technology
File: George S Figueroa Draft Registrtion 005264761_00749
461. “Passenger Manifest,” 14 June 1930, San Pedro, 2 Jan 2015, http://interactive.ancestry.com/7949/cam1764_28-0234/2121587.
Description
NARA Roll Number : 028
Source Information

Ancestry.com. California, Passenger and Crew Lists, 1882-1959 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2008.
Original data: Selected Passenger and Crew Lists and Manifests. National Archives, Washington, D.C.View all sources.
Source Description
This database is an index to passenger and crew lists of ships and some airplanes arriving in California, between 1882 and 1959. Information contained in the index includes name of passenger, the ship name, port of arrival, and arrival date, and may also include their age, gender, ethnicity, nationality or last country of permanent residence, birth date, birth place, or port of departure. If a name of a friend or relative whom the passenger was going to join with, or place of nativity was provided, that information is included as well.
Viewer built on Microsoft Technology
File: Albert Aloysius Figueroa cam1764_28-0234
462. “Jamaica Civil Registration,” 14 Dec 1882, Kingston, Jamaica, BWI, 2 jan 2015, https://familysearch.org/ark:/61903/1:1:XF1Q-7B7.
Jamaica, Civil Registration, 1880-1999", index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/XF1Q-7B7 : accessed 3 January 2015), Emily Louise Brandon, 1882.
File: Emily Louise Brandon
463. “Jamaica Civil Registration,” 2 May 1919, Kingston, Jamaica, British West Indies, 2 Jan 2015, https://familysearch.org/ark:/61903/1:1:KP19-M8G.
Jamaica, Civil Registration, 1880-1999", index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/KP19-M8G : accessed 3 January 2015), John William Figueroa, 1919.

Note: Name is listed as John, but was presumably erroneous, as the address was a Figueroa house.
File: John William Figueroa
464. “California Birth Index,” 6 Jan 1933, 3 Jan 2015, http://search.ancestry.com/cgi-bin/sse.dll?db=cabi...85&indivrecord=0.

Source Citation: Birthdate: 6 Jan 1933; Birth County: Los Angeles.
Source Information:
Ancestry.com. California Birth Index, 1905-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005.

Original data: State of California. California Birth Index, 1905-1995. Sacramento, CA, USA: State of California Department of Health Services, Center for Health Statistics.
File: Gloria Elise Figueroa Ancestry.com - California Birth Index, 1905-1995
465. “Los Angeles City Directory,” 1939.
Description
Title : Los Angeles, California, City Directory, 1939
Source Information
Ancestry.com. U.S. City Directories, 1821-1989 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data: Original sources vary according to directory. The title of the specific directory being viewed is listed at the top of the image viewer page. Check the directory title page image for full title and publication information.
Source Description
This database is a collection of city directories for various years and cities in the U.S. Generally a city directory will contain an alphabetical list of its citizens, listing the names of the heads of households, their addresses, and occupational information.
Viewer built on Microsoft Technology
File: 1939 Los Angeles AAFigueroa 3418277
467. “Petition for Naturalization,” 1 Aug 1933, Los Angeles, CA, 3 Jan 2015, http://interactive.ancestry.com/1554/30627_151167-00744/174839.
Source Citation
National Archives and Records Administration (NARA), Washington D.C.; Naturalization Records of the U.S. District Court for the Southern District of California, Central Division (Los Angeles), 1887-1940; NARA Series: M1524; Reference: (Roll 221) Petitions for Naturalization 60204-60627; 8/5/38-9/8/38
Description
Roll Description : (Roll 221) Petitions for Naturalization 60204-60627; 8/5/38-9/8/38
Source Information
Ancestry.com. Selected U.S. Naturalization Records - Original Documents, 1790-1974 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2009.
Original data: Record of Admissions to Citizenship, District of South Carolina, 1790-1906; (National Archives Microfilm Publication M1183, 1 roll); Records of District Courts of the United States, Record Group 21; National Archives, Washington, D.C.Naturalization Records Created by the U.S. District Court in Colorado, 1877-1952; (National Archives Microfilm Publication M1192, 79 rolls); Records of District Courts of the United States, Record Group 21; National Archives, Washington, D.C.Naturalization Petitions for the Eastern District of Pennsylvania; (National Archives Microfilm Publication M1522, 369 rolls); Records of District Courts of the United States, Record Group 21; National Archives, Washington, D.C.View Full Source Citation.
Source Description
This database contains images of original U.S. naturalization records (primarily Declarations and Petitions) from U.S. District and Circuit courts. Naturalization records included in this database cover areas from the states of Alabama, California, Colorado, Florida, Georgia, Kentucky, Louisiana, Maryland, Michigan, Montana, New York, North Carolina, Oregon, Pennsylvania, South Carolina, Tennessee, Virginia, and Washington, and cover the years 1790-1974.
Viewer built on Microsoft Technology
File: Albert Aloysius Figueroa 30627_151167-00744
468. “1940 US Census,” Montebello, East LA, Los Angeles, California, USA, 6 Apr 1940, 3 Jan 2015, https://familysearch.org/ark:/61903/1:1:K9WM-LSC.
"United States Census, 1940," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/K9WM-LSC : accessed 3 January 2015), Clara Figueroa, Montebello Judicial Township, Los Angeles, California, United States; citing enumeration district (ED) 19-403, sheet 11A, family 204, NARA digital publication of T627, roll 238, NARA digital publication of T627, National Archives and Records Administration, Washington, D.C.
File: Albert A. Figueroa family
469. “California Marriage License,” 5 Oct 1921, Los Angeles, CA USA, 3 Jan 2015, https://familysearch.org/ark:/61903/1:1:K88M-N5M.
"California, County Marriages, 1850-1952," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/K88M-N5M : accessed 3 January 2015), Charles Marks and Clara Duarte, 05 Oct 1921; citing Los Angeles, California, United States, county courthouses, California; FHL microfilm 2,074,273.
File: Charles Marks and Clara Duarte License
470. “1920 US Census,” Los Angeles, California, 12 Jan 1920, 3 Jan 2015, http://interactive.ancestry.com/6061/4293710-00160/20471685.
Source Citation
Year: 1920; Census Place: Los Angeles Assembly District 66, Los Angeles, California; Roll: T625_110; Page: 13B; Enumeration District: 250; Image: 160
Description
Enumeration District : 0250; Description: Los Angeles City, Assembly District 66, Precincts 15, 16, 17 including Belle White Home for Children, bounded by Folsom, Evergreen Ave, Wabash Ave, Indiana, 1st, Mott
Source Information

Ancestry.com. 1920 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2010. Images reproduced by FamilySearch.
Original data: Fourteenth Census of the United States, 1920. (NARA microfilm publication T625, 2076 rolls). Records of the Bureau of the Census, Record Group 29. National Archives, Washington, D.C. For details on the contents of the film numbers, visit the following NARA web page: NARA. Note: Enumeration Districts 819-839 are on roll 323 (Chicago City).
Source Description
This database is an index to individuals enumerated in the 1920 United States Federal Census, the Fourteenth Census of the United States. It includes all states and territories, as well as Military and Naval Forces, the Virgin Islands, Puerto Rico, American Samoa, Guam, and the Panama Canal Zone. The census provides many details about individuals and families including: name, gender, age, birthplace, year of immigration, mother tongue, and parents’ birthplaces. In addition, the names of those listed on the population schedule are linked to actual images of the 1920 Federal Census.
Viewer built on Microsoft Technology
File: Peter A. Duarte 4293710-00160
471. “1900 US Census,” El Monte, Los Angeles, California USA, 9 Jun 1900, 3 Jan 2015, http://interactive.ancestry.com/7602/004118425_00236/36331414.
Source Citation
Year: 1900; Census Place: El Monte, Los Angeles, California; Roll: 91; Page: 4A; Enumeration District: 0106; FHL microfilm: 1240091
Description
Enumeration District : 0106; Description: El Monte Township (pt) bounded on the north by Antelope and Soledad Township, east by Azusa Township, south by San Bernardino base line, west by Pasadena Township
Source Information

Ancestry.com. 1900 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2004.
Original data: United States of America, Bureau of the Census. Twelfth Census of the United States, 1900. Washington, D.C.: National Archives and Records Administration, 1900. T623, 1854 rolls.
Source Description
This database is an index to individuals enumerated in the 1900 United States Federal Census, the Twelfth Census of the United States. Census takers recorded many details including each person's name, address, relationship to the head of household, color or race, sex, month and year of birth, age at last birthday, marital status, number of years married, the total number of children born of the mother, the number of those children living, birthplace, birthplace of father and mother, if the individual was foreign born, the year of immigration and the number of years in the United States, the citizenship status of foreign-born individuals over age twenty-one, occupation, and more. Additionally, the names of those listed on the population schedule are linked to actual images of the 1900 Federal Census.
Viewer built on Microsoft Technology
File: Pedro Duarte 004118425_00236
472. “SSDI,” 3 Jan 2015, https://familysearch.org/ark:/61903/1:1:JTCL-C2G.
"United States Social Security Death Index," index, FamilySearch (https://familysearch.org/pal:/MM9.1.1/JTCL-C2G : accessed 4 January 2015), Clara A Figueroa, 05 Dec 1993; citing U.S. Social Security Administration, Death Master File, database (Alexandria, Virginia: National Technical Information Service, ongoing).
File: Clara A Duarte Figueroa, "United States Social Security Death Index" — FamilySearch.org
473. “1930 US Census,” Oaklyn Borough, Camden, New Jersey, USA, 2 Apr 1930, 3 Jan 2015, http://interactive.ancestry.com/6224/4660861_00721/22179038.
Source Citation
Year: 1930; Census Place: Oaklyn, Camden, New Jersey; Roll: 1324; Page: 2A; Enumeration District: 0152; Image: 718.0; FHL microfilm: 2341059
Description
Enumeration District : 152; Description: OAKLYN BOROUGH (PART) BOUNDED BY (N) NEWTON CREEK MAIN BRANCH; (E) RAILROAD TRACKS; (S) LAKE AUDUBON; (W) PETERS CREEK, MT. EPHRAIM PIKE.
Source Information
Ancestry.com. 1930 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2002.
Original data: United States of America, Bureau of the Census. Fifteenth Census of the United States, 1930. Washington, D.C.: National Archives and Records Administration, 1930. T626, 2,667 rolls.
Source Description
The 1930 Census contains records for approximately 123 million Americans. The census gives us a glimpse into the lives of Americans in 1930, and contains information about a household’s family members and occupants including: birthplaces, occupations, immigration, citizenship, and military service. The names of those listed in the census are linked to actual images of the 1930 Census.
Viewer built on Microsoft Technology
File: William C. Figueroa 4660861_00721
474. Source Citation: Number: 153-01-1486; Issue State: New Jersey; Issue Date: Before 1951.
Source Information:
Ancestry.com. U.S., Social Security Death Index, 1935-2014 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011.

Original data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration.
File: William C. Figueroa - U.S., Social Security Death Index, 1935-2014
475. “Find A Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GRid=16588025&ref=acom.
FIGUEROA, NORMAN F. SR.
On Nov. 9, 2006, age 90 of Pennsauken NJ his entire life.
Beloved husband of the late Margaret (nee O'Neill) and dear father of No r m a n ( Sugar ), H a r r y (Carol), John (L e n o r e) and George (Marie) all of Pennsauken. Dear sister of Audrey Rossman of Moorestown, grandfather of Norman III (Kim), Harry, John (Kelly), Jennifer (Dean), Jeannine (David), John Jr. (Patricia), AnthonyMark (Fiancee Carrie), George Jr., Dolores, Megan, Elizabeth and Regina, great-grandfather of Norman IV, John Michael Jr., Veronica, Christian, Amanda, Lisa, Rachel, John III, James and Rebecca.
Mr. Figueroa was a Pennsauken Fireman for over 70 years, serving as Chief of E. Pennsauken Fire Co. for 31 years, and paid fireman for 37 years. He was a member and Past President of the Camden Co. Fire Chiefs & Officers Assoc., member of the Executive Committee for the NJ State Firemen's Assoc. for 29 years, Life member Camden Co. Firemen's Assoc., former Director of the Camden Co. 1st Fire Communications Center, board member of the Camden County Hero Scholarship Fund (200 Club) and a member of St. Peter Church.
File: Norman F. Figueroa, Sr ( - 2006) - Find A Grave Memorial
476. http://search.ancestry.com/cgi-bin/sse.dll?db=ssdi&h=19190388, 4 jan 2015.
Source Citation: Number: 156-07-7677; Issue State: New Jersey; Issue Date: Before 1951.
Source Information:
Ancestry.com. U.S., Social Security Death Index, 1935-2014 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011.

Original data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration.
File: Margaret O'Neill Figueroa Ancestry.com - U.S., Social Security Death Index, 1935-2014
477. “1940 US Census,” Camden, New Jersey, USA, 18 Apr 1940, 4 Jan 2015, http://interactive.ancestry.com/2442/m-t0627-02395-00875/134660342.
Source Citation
Year: 1940; Census Place: Camden, Camden, New Jersey; Roll: T627_2395; Page: 9B; Enumeration District: 22-102
Description
Enumeration District : 22-102; Description: CAMDEN CITY WARD 12 (TRACT 5 - PART)
Source Information
Ancestry.com. 1940 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2012.
Original data: United States of America, Bureau of the Census. Sixteenth Census of the United States, 1940. Washington, D.C.: National Archives and Records Administration, 1940. T627, 4,643 rolls.
Source Description
The 1940 United States Federal Census is the largest census released to date and the most recent census available for public access. The census gives us a glimpse into the lives of Americans in 1940, with details about a household’s occupants that include birthplaces, occupations, education, citizenship, and income.
Viewer built on Microsoft Technology
File: Emil Rossman m-t0627-02395-00875
478. “1910 US Census,” Manhattan Ward 12, New York, 18 Apr 1910, 20 Jan 2015, http://interactive.ancestry.com/7884/4449603_00415/18796120.
Source Citation
Year: 1910; Census Place: Manhattan Ward 12, New York, New York; Roll: T624_1021; Page: 6B; Enumeration District: 0512; FHL microfilm: 1375034
Description
Enumeration District : 0512; Description: Manhattan, Ward 12 New AD 23 (part), Tract L 40 (part) bounded by West 149th, 7th Av, West 148th, 8th Av
Source Information
Ancestry.com. 1910 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2006.
Original data: Thirteenth Census of the United States, 1910 (NARA microfilm publication T624, 1,178 rolls). Records of the Bureau of the Census, Record Group 29. National Archives, Washington, D.C. For details on the contents of the film numbers, visit the following NARA web page: NARA.
Source Description
This database is an index to the head of households enumerated in the 1910 United States Federal Census, the Thirteenth Census of the United States. In addition, each indexed name is linked to actual images of the 1910 Federal Census. The information recorded in the census includes: name, relationship to head of family, age at last birthday, sex, color or race, whether single, married, widowed, or divorced, birthplace, birthplace of father and mother, and more.
Viewer built on Microsoft Technology
File: James V. Figueroa 4449603_00415
479. Annie Wilahmenia Muschett, “Jamaica Births and Baptisms,” https://familysearch.org/ark:/61903/1:1:XNVZ-2JJ, 20 Jan 2015.
"Jamaica Births and Baptisms, 1752-1920," index, FamilySearch (https://familysearch.org/pal:/MM9.1.1/XNVZ-2JJ : accessed 20 January 2015), Annie Wilahmenia Muschett, 07 Jun 1878; citing May Hill, Spanish Town, Manchester, Jamaica, reference Item 30 p32; FHL microfilm 1,511,619.
File: Annie Wilahmenia Muschett, "Jamaica Births and Baptisms, 1752-1920" — FamilySearch.org
480. “1940 US Census,” Brooklyn, Kings County, New York, 12 apr 1940, 2 feb 2015, http://interactive.ancestry.com/2442/m-t0627-02558-00473/3233944.
Source Citation
Year: 1940; Census Place: New York, Kings, New York; Roll: T627_2558; Page: 3B; Enumeration District: 24-444
Description
Enumeration District : 24-444; Description: NEW YORK CITY, BROOKLYN BOROUGH ASSEMBLY DISTRICT 2 (TRACT 618)
Source Information
Ancestry.com. 1940 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2012.
Original data: United States of America, Bureau of the Census. Sixteenth Census of the United States, 1940. Washington, D.C.: National Archives and Records Administration, 1940. T627, 4,643 rolls.
Source Description
The 1940 United States Federal Census is the largest census released to date and the most recent census available for public access. The census gives us a glimpse into the lives of Americans in 1940, with details about a household’s occupants that include birthplaces, occupations, education, citizenship, and income.
Viewer built on Microsoft Technology
File: Harry Schwartz m-t0627-02558-00473
481. “U.S., Social Security Death Index, 1935-2014,” 2 Feb 2015.


Report issue
Name:
Jerrold M. Schwartz
Last Residence:
10583 Scarsdale, Westchester, New York
BORN:
23 Jan 1924
Died:
30 Aug 2005
State (Year) SSN issued:
New Jersey (Before 1951)

Ignore
Source Citation
Issue State: New Jersey; Issue Date: Before 1951
Source Information
Ancestry.com. U.S., Social Security Death Index, 1935-2014 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011.
Original data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration.
Description
The Social Security Administration Death Master File contains information on millions of deceased individuals with United States social security numbers whose deaths were reported to the Social Security Administration. Birth years for the individuals listed range from 1875 to last year. Information in these records includes name, birth date, death date, and last known residence. Learn more...
482. Whitman City Directory, 1926, 14 feb 2015, http://interactive.ancestry.com/2469/10322596/518570938.
Description
Title : Whitman, Massachusetts, City Directory, 1926
Source Information
Ancestry.com. U.S. City Directories, 1821-1989 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data: Original sources vary according to directory. The title of the specific directory being viewed is listed at the top of the image viewer page. Check the directory title page image for full title and publication information.
Source Description
This database is a collection of city directories for various years and cities in the U.S. Generally a city directory will contain an alphabetical list of its citizens, listing the names of the heads of households, their addresses, and occupational information.
Viewer built on Microsoft Technology
File: 1926 Whitman City Directory Martin J. Conlon10322596
483. “U.S Federal Census Mortality,” 31 may 1880, Brookfield, Worcester, Massachusetts USA, http://interactive.ancestry.com/8756/MAT1204_40-0360/331859, 19 Feb 2015.
Source Citation
Census Year: 1879
Description
County : Worcester
Source Information
Ancestry.com. U.S. Federal Census Mortality Schedules, 1850-1885 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010. A portion of this collection was indexed by Ancestry World Archives Project contributors.
Original data:
State
Citation

United States. Federal Mortality Census Schedules, 1850-1880 (formerly in the custody of the Daughters of the American Revolution), and Related Indexes, 1850-1880. T655, 30 rolls. National Archives and Records Administration, Washington D.C.
Alabama
United States. U.S. Census Mortality Schedules, Alabama, 1850-1880 Alabama State Department of Archives & History, Montgomery, Alabama
Arkansas
United States. Eighth census of the United States, 1860, Arkansas, mortality and Tenth census of the United States, 1880, Arkansas, mortality [microform] F410.C46 1850a, 1860a, 1870a, 1880a. University of Arkansas Libraries, Fayetteville, Arkansas
California
Nonpopulation Census Schedules for California, 1850-1880. Microfilm, 4 rolls. The Bancroft Library, University of California, Berkeley.
Colorado
United States. Schedules of the Colorado State Census, 1885. Schedule 5, Mortality. M158, 8 rolls. National Archives and Records Administration, Washington, D.C.
Connecticut
United States. Nonpopulation Federal Census Schedules, Mortality, 1850-1885. 4 rolls. The Connecticut State Library, Hartford, Connecticut.
Florida
United States. Schedules of the Florida State Census of 1885. Schedule 5, Mortality. M845, 13 rolls. National Archives and Records Administration, Washington, D.C.
Illinois
United States. Nonpopulation Census Schedules for Illinois, 1850-1880. T1133, rolls 58-64. National Archives and Records Administration, Washington D.C.
Iowa
United States. Nonpopulation Census Schedules for Iowa, 1850-1880. T1156, rolls 54-62. National Archives and Records Administration, Washington D.C.
Kansas
United States. Non-population Census Schedules for Kansas, 1850-1880. T1130, rolls 1, 3, and 42-44. National Archives and Records Administration, Washington D.C.
Maine
Non-population Census Schedules for Maine, 1850-1880. Microfilm, 4 rolls. Maine State Archives, Augusta.
Massachusetts
United States. Nonpopulation Census Schedules for Massachusetts, 1850-1880. T1204, rolls 9-10, 17, 22-23, and 37-40. National Archives and Records Administration, Washington D.C.
Michigan
United States. Nonpopulation Census Schedules for Michigan, 1850: Mortality Schedules (in the custody of the State Library of Michigan) 1850. T1163, 1 roll. National Archives and Records Administration, Washington D.C.
Michigan
United States. Nonpopulation Census Schedules for Michigan, 1850-1880 (in the custody of the Michigan State Archives), 1850-1880. T1164, rolls 15, 26-27, and 74-77. National Archives and Records Administration, Washington D.C.
Minnesota
United States. Minnesota census schedules for 1870. T132, 13 Rolls. National Archives and Records Administration, Washington, D.C.
Montana
United States. Nonpopulation Census Schedules for Montana, 1870 and 1880. M1806, 1 roll. National Archives and Records Administration, Washington, D.C.
Nebraska
United States. Nonpopulation Census Schedules for Nebraska, 1860-1880. T1128, rolls 2-3 and 14-15. National Archives and Records Administration, Washington D.C.United States. Schedules of the Nebraska State Census of 1885. M352, rolls 1–56. National Archives and Records Administration, Washington D.C.
New Hampshire
United States. Mortality Schedules, 1850-1880. M # 231.01 – M # 231.13. New Hampshire Archives and Records Management, Concord, New Hampshire.
New Jersey
United States. Nonpopulation Census Schedules for New Jersey, 1850-1880: Mortality. M1810, 4 rolls. National Archives and Records Administration, Washington D.C.
Ohio
United States. Nonpopulation Census Schedules for Ohio, 1850-1880. T1159, rolls 14-15, 29-30, and 102-104. National Archives and Records Administration, Washington D.C.
North Carolina
United States. Nonpopulation Census Schedules for North Carolina, 1850-1880: Mortality and Manufacturing. M1805, rolls 1-5. National Archives and Records Administration, Washington D.C.
Pennsylvania
United States. Non-Population Census Schedules for Pennsylvania, 1850-1880: Mortality. M1838, 11 rolls. National Archives and Records Administration, Washington D.C.
South Carolina
United States. Mortality Schedules, 1850-1880. South Carolina Department of Archives and History, Columbia, South Carolina
Texas
United States. Nonpopulation Census Schedules for Texas, 1850-1880. T1134, rolls 53 and 55-60. National Archives and Records Administration, Washington D.C.
Utah and Vermont
United States. Nonpopulation Census Schedules for Utah Territory and Vermont, 1870: Mortality. M1807, 1 roll. National Archives and Records Administration, Washington, D.C.
Virginia
United States. Nonpopulation Census Schedules for Virginia, 1850-1880. T1132, rolls 1, 10, and 18-19. National Archives and Records Administration, Washington D.C.
Virginia
United States. Eighth Census of the United States for the Northern District of Halifax County, Virginia, 1860: Schedules of Free Inhabitants, Slave Inhabitants, Mortality, Agriculture, Industry, and Social Statistics, 1860. M1808, 1 roll. National Archives and Records Administration, Washington, D.C.
Washington
United States. Non-population Census Schedules for Washington Territory, 1860-1880. A1154, roll 3. National Archives and Records Administration, Washington, D.C.
Wisconsin
United States. United States Census Schedules for Wisconsin. Series 1675-1677, 4 rolls. Wisconsin Historical Society, Madison, Wisconsin.
.
Source Description
This database is an index to the Mortality Schedules of the United States Federal Censuses for 1850-1880. Each of the U.S. Federal Censuses from 1850-1880 included a mortality schedule enumerating the individuals who had died in the year previous to the census year. In addition, each individual is linked to the census image on which they appear.
Viewer built on Microsoft Technology
File: Margaret Queenan MAT1204_40-0360
484. “Death Register Town of Brookfield,” 1880, Brookfield, Worcester, Massachusetts, USA, http://interactive.ancestry.com/2101/41262_b139283-00357/1215040, 20 Feb 2015.
Description
Year or Place : 1880
Source Information
Ancestry.com. Massachusetts, Death Records, 1841-1915 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
Original data: Massachusetts Vital Records, 1840–1911. New England Historic Genealogical Society, Boston, Massachusetts.Massachusetts Vital Records, 1911–1915. New England Historic Genealogical Society, Boston, Massachusetts.
Source Description
Vital records are a cornerstone of family history research. Find death details for your Bay State ancestors in these Massachusetts death records, 1841–1915.
Viewer built on Microsoft Technology
File: Margaret Queenan 41262_b139283-00357
485. “Death Register, Brookfield Massachusetts,” 1896, Brookfield, Massachussetts, http://interactive.ancestry.com/2101/41262_b139427-00583/4482703, 20 Feb 2015.
Description
Year or Place : 1896
Source Information
Ancestry.com. Massachusetts, Death Records, 1841-1915 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
Original data: Massachusetts Vital Records, 1840–1911. New England Historic Genealogical Society, Boston, Massachusetts.Massachusetts Vital Records, 1911–1915. New England Historic Genealogical Society, Boston, Massachusetts.
Source Description
Vital records are a cornerstone of family history research. Find death details for your Bay State ancestors in these Massachusetts death records, 1841–1915.
Viewer built on Microsoft Technology
File: Catherine Connelly 41262_b139427-00583
486. Brockton City Directory, “1929,” 1929, 20 Feb 2015, http://interactive.ancestry.com/2469/8428357/451675677.
Description
Title : Brockton, Massachusetts, City Directory, 1929
Source Information
Ancestry.com. U.S. City Directories, 1821-1989 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data: Original sources vary according to directory. The title of the specific directory being viewed is listed at the top of the image viewer page. Check the directory title page image for full title and publication information.
Source Description
This database is a collection of city directories for various years and cities in the U.S. Generally a city directory will contain an alphabetical list of its citizens, listing the names of the heads of households, their addresses, and occupational information.
Viewer built on Microsoft Technology
File: 1929 Brockton Madden 8428357
487. “1920 US Census,” Brockton, Plymouth, Massachusetts, 6 Jan 1920, 20 Feb 2015, http://interactive.ancestry.com/6061/4311551-00240/114127207.
Source Citation
Year: 1920; Census Place: Brockton Ward 6, Plymouth, Massachusetts; Roll: T625_726; Page: 4A; Enumeration District: 91; Image: 240
Description
Enumeration District : 0091; Description: Brockton City, Ward 6 (part), Precinct C (part), bounded by City limits, Howard, Spark, Field, N Main
Source Information

Ancestry.com. 1920 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2010. Images reproduced by FamilySearch.
Original data: Fourteenth Census of the United States, 1920. (NARA microfilm publication T625, 2076 rolls). Records of the Bureau of the Census, Record Group 29. National Archives, Washington, D.C. For details on the contents of the film numbers, visit the following NARA web page: NARA. Note: Enumeration Districts 819-839 are on roll 323 (Chicago City).
Source Description
This database is an index to individuals enumerated in the 1920 United States Federal Census, the Fourteenth Census of the United States. It includes all states and territories, as well as Military and Naval Forces, the Virgin Islands, Puerto Rico, American Samoa, Guam, and the Panama Canal Zone. The census provides many details about individuals and families including: name, gender, age, birthplace, year of immigration, mother tongue, and parents’ birthplaces. In addition, the names of those listed on the population schedule are linked to actual images of the 1920 Federal Census.
Viewer built on Microsoft Technology
File: Thomas F. Madden 4311551-00240
488. “1900 US Census,” Buffalo, Erie, New York, 22 June 1900, 22 Feb 2015, http://interactive.ancestry.com/7602/004114511_00560/32961987.
Source Citation
Year: 1900; Census Place: Buffalo Ward 22, Erie, New York; Roll: 1031; Page: 4B; Enumeration District: 0186; FHL microfilm: 1241031
Description
Enumeration District : 0186; Description: Buffalo City, 22nd Ward; 4th Election District (pt) bounded by Arkansas, Lawrence Pl, Massachusetts Ave, 14th, Albany, W Ave
Source Information

Ancestry.com. 1900 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2004.
Original data: United States of America, Bureau of the Census. Twelfth Census of the United States, 1900. Washington, D.C.: National Archives and Records Administration, 1900. T623, 1854 rolls.
Source Description
This database is an index to individuals enumerated in the 1900 United States Federal Census, the Twelfth Census of the United States. Census takers recorded many details including each person's name, address, relationship to the head of household, color or race, sex, month and year of birth, age at last birthday, marital status, number of years married, the total number of children born of the mother, the number of those children living, birthplace, birthplace of father and mother, if the individual was foreign born, the year of immigration and the number of years in the United States, the citizenship status of foreign-born individuals over age twenty-one, occupation, and more. Additionally, the names of those listed on the population schedule are linked to actual images of the 1900 Federal Census.
Viewer built on Microsoft Technology
File: Thomas Madden 004114511_00560
489. Whitman City Directory, 1920, 27 Feb 2015, http://interactive.ancestry.com/2469/10589620/533509775.
Description
Title : Whitman, Massachusetts, City Directory, 1920
Source Information
Ancestry.com. U.S. City Directories, 1821-1989 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data: Original sources vary according to directory. The title of the specific directory being viewed is listed at the top of the image viewer page. Check the directory title page image for full title and publication information.
Source Description
This database is a collection of city directories for various years and cities in the U.S. Generally a city directory will contain an alphabetical list of its citizens, listing the names of the heads of households, their addresses, and occupational information.
Viewer built on Microsoft Technology
File: 1920 Whitman Getchell-Fogarty 10589620
490. “Massachusetts Wedding Index,” Whitman, MA, 27 Feb 2015, http://interactive.ancestry.com/2495/41261_263483__0247-00224/87435282.
Description
Title : Marriages: 1886-1890; Vol· 32, Cobourn - Fregeau
Source Information
Ancestry.com. Massachusetts, Town and Vital Records, 1620-1988 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data: Town and City Clerks of Massachusetts. Massachusetts Vital and Town Records. Provo, UT: Holbrook Research Institute (Jay and Delene Holbrook).
Source Description
Did your own founding fathers marry, die, buy a house, rent a pew, or own a dog in the Bay State? Here’s your chance to find out.
Viewer built on Microsoft Technology
File: William Fogarty 41261_263483__0247-00224
491. “Whitman City Directory,” 1922, 27 Feb 2015, http://interactive.ancestry.com/2469/10581090/532838959.
Description
Title : Whitman, Massachusetts, City Directory, 1922
Source Information
Ancestry.com. U.S. City Directories, 1821-1989 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data: Original sources vary according to directory. The title of the specific directory being viewed is listed at the top of the image viewer page. Check the directory title page image for full title and publication information.
Source Description
This database is a collection of city directories for various years and cities in the U.S. Generally a city directory will contain an alphabetical list of its citizens, listing the names of the heads of households, their addresses, and occupational information.
Viewer built on Microsoft Technology
File: 1922 Whitman City Directory Fogarty 10581090
492. “Whitman City Directory,” 1932, 27 Feb 2015, http://interactive.ancestry.com/2469/10298900/517487243?
Description
Title : Whitman, Massachusetts, City Directory, 1932
Source Information
Ancestry.com. U.S. City Directories, 1821-1989 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data: Original sources vary according to directory. The title of the specific directory being viewed is listed at the top of the image viewer page. Check the directory title page image for full title and publication information.
Source Description
This database is a collection of city directories for various years and cities in the U.S. Generally a city directory will contain an alphabetical list of its citizens, listing the names of the heads of households, their addresses, and occupational information.
Viewer built on Microsoft Technology
File: 1932 Whitman City Directory Fogarty 10298900
493. “Massachussets Marriage Index,” 1934, Whitman and Randolph (Peter Collins’ home town), 28 Feb 2015, http://interactive.ancestry.com/2966/41263_2421406273_0190-00464/6001440.
Description
Alphabet Range : Deagle - Ganeau
Source Information
Ancestry.com. Massachusetts, Marriage Index, 1901-1955 and 1966-1970 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
Original data: Department of Public Health, Registry of Vital Records and Statistics. Massachusetts Vital Records Index to Marriages [1916–1970]. Volumes 76–166, 192– 207. Facsimile edition. Boston, MA: New England Historic Genealogical Society, Boston, Massachusetts.
Source Description
Vital records are a cornerstone of family history research. Use this index to lead you to 20th-century marriage records for your Massachusetts ancestors.
Viewer built on Microsoft Technology
File: Alice Regina Fogarty 41263_2421406273_0190-00464
495. “1900 US Census,” Randolph, Norfolk, Massachusetts, USA, 1 June 1900, 28 Feb 2015, http://interactive.ancestry.com/7602/004114445_00547/45172706.
Source Citation
Year: 1900; Census Place: Randolph, Norfolk, Massachusetts; Roll: 671; Page: 1A; Enumeration District: 1072; FHL microfilm: 1240671
Description
Enumeration District : 1072; Description: Randolph Town (pt), All south of the Old Colony Division RR
Source Information

Ancestry.com. 1900 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2004.
Original data: United States of America, Bureau of the Census. Twelfth Census of the United States, 1900. Washington, D.C.: National Archives and Records Administration, 1900. T623, 1854 rolls.
Source Description
This database is an index to individuals enumerated in the 1900 United States Federal Census, the Twelfth Census of the United States. Census takers recorded many details including each person's name, address, relationship to the head of household, color or race, sex, month and year of birth, age at last birthday, marital status, number of years married, the total number of children born of the mother, the number of those children living, birthplace, birthplace of father and mother, if the individual was foreign born, the year of immigration and the number of years in the United States, the citizenship status of foreign-born individuals over age twenty-one, occupation, and more. Additionally, the names of those listed on the population schedule are linked to actual images of the 1900 Federal Census.
Viewer built on Microsoft Technology
File: Michael Collins (Randolph, MA)004114445_00547
496. “1910 US Census,” Randolph, Norfolk, Massachusetts, USA, 27 Apr 1910, 28 Feb 2015, http://interactive.ancestry.com/7884/31111_4330091-00094/134175835.
Source Citation
Year: 1910; Census Place: Randolph, Norfolk, Massachusetts; Roll: T624_610; Page: 20A; Enumeration District: 1153; FHL microfilm: 1374623
Description
Enumeration District : 1153; Description: Randolph Town (part), comprising all the area within the following boundary: beginning at the junction of the Town line of Stoughton and the Old Colony Division, North Y North H and H Railroad thence by said Railroad to the Town line of Braintree; thence by the Town lines of Braintree, Holbrook, Avon, and Stoughton to the point of beginning
Source Information
Ancestry.com. 1910 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2006.
Original data: Thirteenth Census of the United States, 1910 (NARA microfilm publication T624, 1,178 rolls). Records of the Bureau of the Census, Record Group 29. National Archives, Washington, D.C. For details on the contents of the film numbers, visit the following NARA web page: NARA.
Source Description
This database is an index to the head of households enumerated in the 1910 United States Federal Census, the Thirteenth Census of the United States. In addition, each indexed name is linked to actual images of the 1910 Federal Census. The information recorded in the census includes: name, relationship to head of family, age at last birthday, sex, color or race, whether single, married, widowed, or divorced, birthplace, birthplace of father and mother, and more.
Viewer built on Microsoft Technology
File: MIchael Collins (Randolph, MA) 31111_4330091-00094
497. “Massachusetts Town and Vital Records,” 17 Nov 1899, Randolph, Norfolk, Massachusetts, USA, 28 Feb 2015, http://interactive.ancestry.com/2495/40143_267658__0079-00017/4839759.
Description
Title : Births, Marriages and Death
Source Information
Ancestry.com. Massachusetts, Town and Vital Records, 1620-1988 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data: Town and City Clerks of Massachusetts. Massachusetts Vital and Town Records. Provo, UT: Holbrook Research Institute (Jay and Delene Holbrook).
Source Description
Did your own founding fathers marry, die, buy a house, rent a pew, or own a dog in the Bay State? Here’s your chance to find out.
Viewer built on Microsoft Technology
File: Mary Ellen Collins 40143_267658__0079-00017
498. “Massachusetts Death Records,” 1 Oct 1900, Randolph, Norfolk, Massachusetts, USA, 28 Feb 2015, http://interactive.ancestry.com/2101/41262_b139468-00107/2589442?
Description
Year or Place : 1900
Source Information
Ancestry.com. Massachusetts, Death Records, 1841-1915 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
Original data: Massachusetts Vital Records, 1840–1911. New England Historic Genealogical Society, Boston, Massachusetts.Massachusetts Vital Records, 1911–1915. New England Historic Genealogical Society, Boston, Massachusetts.
Source Description
Vital records are a cornerstone of family history research. Find death details for your Bay State ancestors in these Massachusetts death records, 1841–1915.
Viewer built on Microsoft Technology
File: Mary Ellen Collins 41262_b139468-00107
499. “Massachusetts, Marriage Records 1840-1915,” 14 Apr 1895, Boston, MA, 28 Feb 2015, http://interactive.ancestry.com/2511/41262_b139415-00069/13742833.
Description
Year or Place : 1895
Source Information
Ancestry.com. Massachusetts, Marriage Records, 1840-1915 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
Original data: Massachusetts Vital Records, 1840–1911. New England Historic Genealogical Society, Boston, Massachusetts.
Massachusetts Vital Records, 1911–1915. New England Historic Genealogical Society, Boston, Massachusetts.
Source Description
Vital records are a cornerstone of family history research. Find marriage details for your Bay State ancestors in these Massachusetts marriage records, 1841–1915.
Viewer built on Microsoft Technology
File: Michael Collins and Catherine Donegan 41262_b139415-00069
500. “1940 US Census,” Randolph, Norfolk, Massachusetts, USA, 19 Apr 1940, 28 Feb 2015, http://interactive.ancestry.com/2442/m-t0627-01632-00586/96109341.
Source Citation
Year: 1940; Census Place: Randolph, Norfolk, Massachusetts; Roll: T627_1632; Page: 10B; Enumeration District: 11-252
Description
Enumeration District : 11-252; Description: RANDOLPH TOWN BOUNDED BY (N) ALLEN, LIBERTY, NORTH, PINE, OAK; (E) TOWN LINE; (S) TOWN LINE; (W) UNION, HOWARD, MILL, COTTAGE, N MAIN; ALSO HOME FOR AGED AND INFIRM WOMEN (SETH MANN 2ND), RANDOLPH (PART), RANDOLPH TOWN FARM
Source Information
Ancestry.com. 1940 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2012.
Original data: United States of America, Bureau of the Census. Sixteenth Census of the United States, 1940. Washington, D.C.: National Archives and Records Administration, 1940. T627, 4,643 rolls.
Source Description
The 1940 United States Federal Census is the largest census released to date and the most recent census available for public access. The census gives us a glimpse into the lives of Americans in 1940, with details about a household’s occupants that include birthplaces, occupations, education, citizenship, and income.
Viewer built on Microsoft Technology
File: John J. Collins (Randolph MA) m-t0627-01632-00586
501. “1930 US Census,” Randolph, Norfolk, Massachusetts, USA, 5 Apr 1930, 28 Feb 2015, http://interactive.ancestry.com/6224/4607673_00497/153623.
Source Citation
Year: 1930; Census Place: Randolph, Norfolk, Massachusetts; Roll: 937; Page: 5A; Enumeration District: 0119; Image: 493.0; FHL microfilm: 2340672
Description
Enumeration District : 119; Description: RANDOLPH TOWN TOWN (PART) BOUNDED BY (N) MONANTIQUET RIVER; (E) TOWN LINE; (S) TOWN LINE; (W) UNION, HOWARD, MILL, COTTAGE, N. MAIN; INCLUDES RANDOLPH VILLAGE
Source Information
Ancestry.com. 1930 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2002.
Original data: United States of America, Bureau of the Census. Fifteenth Census of the United States, 1930. Washington, D.C.: National Archives and Records Administration, 1930. T626, 2,667 rolls.
Source Description
The 1930 Census contains records for approximately 123 million Americans. The census gives us a glimpse into the lives of Americans in 1930, and contains information about a household’s family members and occupants including: birthplaces, occupations, immigration, citizenship, and military service. The names of those listed in the census are linked to actual images of the 1930 Census.
Viewer built on Microsoft Technology
File: Michael J. Collins (Randolph, MA) 4607673_00497
502. “Massachusetts Town and Vital Records,” 20 Mar 1898, Randolph, Norfolk, Massachusetts, USA, 28 Feb 2015, http://interactive.ancestry.com/2495/40143_267658__0079-00013/4839344.
Description
Title : Births, Marriages and Death
Source Information
Ancestry.com. Massachusetts, Town and Vital Records, 1620-1988 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data: Town and City Clerks of Massachusetts. Massachusetts Vital and Town Records. Provo, UT: Holbrook Research Institute (Jay and Delene Holbrook).
Source Description
Did your own founding fathers marry, die, buy a house, rent a pew, or own a dog in the Bay State? Here’s your chance to find out.
Viewer built on Microsoft Technology
File: John Collins 40143_267658__0079-00013
503. “SSDI,” 28 Feb 2015.
Source Citation
Number: 022-07-5594; Issue State: Massachusetts; Issue Date: Before 1951
Source Information
Ancestry.com. U.S., Social Security Death Index, 1935-2014 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011.
Original data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration.
Description
The Social Security Administration Death Master File contains information on millions of deceased individuals with United States social security numbers whose deaths were reported to the Social Security Administration. Birth years for the individuals listed range from 1875 to last year. Information in these records includes name, birth date, death date, and last known residence.
File: Dorothy Lyons Cuddy U.S., Social Security Death Index, 1935-2014 - Ancestry.com
504. “Massachusetts Death Index 1946-1950,” Randolph, Norfolk, Massachusetts, USA, 28 Feb 2015, http://interactive.ancestry.com/3659/41263_2421406273_0089-00048/2081167.
Description
Alphabet Range : Clatenburg - Friedericks
Source Information
Ancestry.com. Massachusetts, Death Index, 1901-1980 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
Original data: Department of Public Health, Registry of Vital Records and Statistics. Massachusetts Vital Records Index to Deaths [1916–1970]. Volumes 66–145. Facsimile edition. Boston, MA: New England Historic Genealogical Society, Boston, Massachusetts.
Source Description
Vital records are a cornerstone of family history research. Use this index to lead you to 20th-century death records for your Massachusetts ancestors.
Viewer built on Microsoft Technology
File: John J. Collins 41263_2421406273_0089-00048
505. “Masschusetts, Marriage Records, 1840-1915,” 11 jun 1902, Newton, MA, 28 Feb 2015, http://interactive.ancestry.com/2511/41262_b139487-00554/4469118.
Description
Year or Place : 1902
Source Information
Ancestry.com. Massachusetts, Marriage Records, 1840-1915 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
Original data: Massachusetts Vital Records, 1840–1911. New England Historic Genealogical Society, Boston, Massachusetts.
Massachusetts Vital Records, 1911–1915. New England Historic Genealogical Society, Boston, Massachusetts.
Source Description
Vital records are a cornerstone of family history research. Find marriage details for your Bay State ancestors in these Massachusetts marriage records, 1841–1915.
Viewer built on Microsoft Technology
File: Lawrence Lyons and Bridget Elizabeth Corcoran 41262_b139487-00554
506. “Massachusetts Birth Records 1840-1915,” 18 Mar 1903, Boston, 1 mar 2015, http://interactive.ancestry.com/5062/41262_b139497-00062/1585800.
Description
Year or Place : 1903
Source Information
Ancestry.com. Massachusetts, Birth Records, 1840-1915 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
Original data: Massachusetts Vital Records, 1840–1911. New England Historic Genealogical Society, Boston, Massachusetts.Massachusetts Vital Records, 1911–1915. New England Historic Genealogical Society, Boston, Massachusetts.
Source Description
Family historians with roots in the Bay State will be thrilled to know that Massachusetts ranks high when it comes to keeping vital records, with some dating back to early Colonial days. Records were kept on the town level, but in 1841 towns began sending copies of birth, marriage, and death records to the Secretary of the Commonwealth.
Viewer built on Microsoft Technology
File: Thomas Lyons 41262_b139497-00062
507. Source Citation
Number: 012-09-1655; Issue State: Massachusetts; Issue Date: Before 1951
Source Information
Ancestry.com. U.S., Social Security Death Index, 1935-2014 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011.
Original data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration.
Description
The Social Security Administration Death Master File contains information on millions of deceased individuals with United States social security numbers whose deaths were reported to the Social Security Administration. Birth years for the individuals listed range from 1875 to last year. Information in these records includes name, birth date, death date, and last known residence.
File: Thomas Lyons U.S., Social Security Death Index, 1935-2014 - Ancestry.com
508. “Massachusetts Death Index,” 13 Sep 1973, Malden, Massachusetts, 1 Mar 2015, http://search.ancestry.com/cgi-bin/sse.dll?db=made...1015413_h63546636447.
Source Information
Ancestry.com. Massachusetts Death Index, 1970-2003 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005.
Original data: State of Massachusetts. Massachusetts Death Index, 1970-2003. Boston, MA, USA: Commonwealth of Massachusetts Department of Health Services, 2005.
Description
This database is an index to death records for the State of Massachusetts, USA, from 1970 through 2003. Researchers may find information including: deceased's full name, death date, death place (town and/or county), birth date, and birthplace
File: Thomas J. Lyons Massachusetts Death Index, 1970-2003 - Ancestry.com
510. “WW II Draft Registration,” Plymouth County, Massachusetts, 5 Mar 2015, http://interactive.ancestry.com/1002/2wwii_2246356-3589/8177640.
Source Citation
The National Archives at St. Louis; St. Louis, Missouri; World War II Draft Cards (Fourth Registration) for the State of Massachusetts; State Headquarters: Massachusetts; Microfilm Series: M2090; Microfilm Roll: 53
Description
Name Range : Forsythe, Arthur John - Frazier, James William
Source Information
Ancestry.com. U.S., World War II Draft Registration Cards, 1942 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010.
Original data: United States, Selective Service System. Selective Service Registration Cards, World War II: Fourth Registration. Records of the Selective Service System, Record Group Number 147. National Archives and Records Administration. Full Source Citation.
Source Description
This database is an indexed collection of the draft cards from the Fourth Registration, the only registration currently available to the public (the other registrations are not available due to privacy laws). The Fourth Registration, often referred to as the "old man's registration", was conducted on 27 April 1942. The records include name of registrant, age, birth date, birthplace, residence, employer information, and physical description.
Viewer built on Microsoft Technology
File: Thomas J. Fox 2wwii_2246356-3589
511. Massachusetts, Marriage Records, North Brookfield, Massachusetts, http://interactive.ancestry.com/2511/41262_b139280-00290/12439131, 5 Mar 2015.
Description
Year or Place : 1880
Source Information
Ancestry.com. Massachusetts, Marriage Records, 1840-1915 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
Original data: Massachusetts Vital Records, 1840–1911. New England Historic Genealogical Society, Boston, Massachusetts.
Massachusetts Vital Records, 1911–1915. New England Historic Genealogical Society, Boston, Massachusetts.
Source Description
Vital records are a cornerstone of family history research. Find marriage details for your Bay State ancestors in these Massachusetts marriage records, 1841–1915.
Viewer built on Microsoft Technology
File: Thomas Conlin and Kate Connelly 41262_b139280-00290
512. “Massachusetts Marriage Index,” 1917, Randolph and Cambridge, Massachusetts, 5 mar 2015, http://interactive.ancestry.com/2966/41263_2421406273_0159-00467/1007156.
Description
Alphabet Range : Brindle - Cranwell
Source Information
Ancestry.com. Massachusetts, Marriage Index, 1901-1955 and 1966-1970 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
Original data: Department of Public Health, Registry of Vital Records and Statistics. Massachusetts Vital Records Index to Marriages [1916–1970]. Volumes 76–166, 192– 207. Facsimile edition. Boston, MA: New England Historic Genealogical Society, Boston, Massachusetts.
Source Description
Vital records are a cornerstone of family history research. Use this index to lead you to 20th-century marriage records for your Massachusetts ancestors.
Viewer built on Microsoft Technology
File: Nora Agnes Conlon 41263_2421406273_0159-00467
513. Cambridge City Directory, 1946, 6 Mar 2015, http://interactive.ancestry.com/2469/9751760/1299048938.
Description
Title : Cambridge, Massachusetts, City Directory, 1946
Source Information
Ancestry.com. U.S. City Directories, 1821-1989 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data: Original sources vary according to directory. The title of the specific directory being viewed is listed at the top of the image viewer page. Check the directory title page image for full title and publication information.
Source Description
This database is a collection of city directories for various years and cities in the U.S. Generally a city directory will contain an alphabetical list of its citizens, listing the names of the heads of households, their addresses, and occupational information.
Viewer built on Microsoft Technology
File: 1946 Cambridge Brogan 9751760
514. “Massachusetts Death Index,” 20 Oct 1976, Boston Massachusetts, 6 Mar 2015, http://search.ancestry.com/cgi-bin/sse.dll?db=made...9636915_h62855476557.
Source Information
Ancestry.com. Massachusetts Death Index, 1970-2003 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005.
Original data: State of Massachusetts. Massachusetts Death Index, 1970-2003. Boston, MA, USA: Commonwealth of Massachusetts Department of Health Services, 2005.
File: John F. Brogan Massachusetts Death Index, 1970-2003 - Ancestry.com
520. “Massachusetts Marriage Records,” 18 sep 1888, Whitman, Plymouth, Massachusetts, 8 Mar 2015, http://interactive.ancestry.com/2511/41262_b139351-00434/2346713.
Description
Year or Place : 1888
Source Information
Ancestry.com. Massachusetts, Marriage Records, 1840-1915 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
Original data: Massachusetts Vital Records, 1840–1911. New England Historic Genealogical Society, Boston, Massachusetts.
Massachusetts Vital Records, 1911–1915. New England Historic Genealogical Society, Boston, Massachusetts.
Source Description
Vital records are a cornerstone of family history research. Find marriage details for your Bay State ancestors in these Massachusetts marriage records, 1841–1915.
Viewer built on Microsoft Technology
File: Thomas Lyons and Hannah Shields 41262_b139351-00434
521. “Massachusetts Birth Records,” 29 Jul 1877, Wareham, Massachusetts, 9 Mar 2015, http://interactive.ancestry.com/5062/41262_B139249-00349/6035443?
Description
Year or Place : 1877
Source Information
Ancestry.com. Massachusetts, Birth Records, 1840-1915 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
Original data: Massachusetts Vital Records, 1840–1911. New England Historic Genealogical Society, Boston, Massachusetts.Massachusetts Vital Records, 1911–1915. New England Historic Genealogical Society, Boston, Massachusetts.
Source Description
Family historians with roots in the Bay State will be thrilled to know that Massachusetts ranks high when it comes to keeping vital records, with some dating back to early Colonial days. Records were kept on the town level, but in 1841 towns began sending copies of birth, marriage, and death records to the Secretary of the Commonwealth.
Viewer built on Microsoft Technology
File: Mary Louise Shields 41262_B139249-00349
522. “Massachusetts Birth Records,” 25 Aug 1857, Abington, Massachusetts, 9 Mar 2015, http://interactive.ancestry.com/5062/41262_B139069-00356/6847483?
Description
Year or Place : 1857
Source Information
Ancestry.com. Massachusetts, Birth Records, 1840-1915 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
Original data: Massachusetts Vital Records, 1840–1911. New England Historic Genealogical Society, Boston, Massachusetts.Massachusetts Vital Records, 1911–1915. New England Historic Genealogical Society, Boston, Massachusetts.
Source Description
Family historians with roots in the Bay State will be thrilled to know that Massachusetts ranks high when it comes to keeping vital records, with some dating back to early Colonial days. Records were kept on the town level, but in 1841 towns began sending copies of birth, marriage, and death records to the Secretary of the Commonwealth.
Viewer built on Microsoft Technology
File: Hannah Conway 41262_B139069-00356
523. “Massachusetts Marriage Register,” 4 Jan 1877, Brockton, Plymouth, Massachusetts, 9 Mar 2015, http://interactive.ancestry.com/2511/41262_B139252-00258/15750945?
Description
Year or Place : 1857
Source Information
Ancestry.com. Massachusetts, Birth Records, 1840-1915 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
Original data: Massachusetts Vital Records, 1840–1911. New England Historic Genealogical Society, Boston, Massachusetts.Massachusetts Vital Records, 1911–1915. New England Historic Genealogical Society, Boston, Massachusetts.
Source Description
Family historians with roots in the Bay State will be thrilled to know that Massachusetts ranks high when it comes to keeping vital records, with some dating back to early Colonial days. Records were kept on the town level, but in 1841 towns began sending copies of birth, marriage, and death records to the Secretary of the Commonwealth.
Viewer built on Microsoft Technology
File: James Shields and Hannah Conway 41262_B139252-00258
526. “Massachusetts Vital Records,” 11 jun 1902, Newton, Massachusetts, 12 Mar 2015, http://interactive.ancestry.com/2495/40400_274652-01027/47496331.
Description
Title : Marriages, 1896-1902
Source Information
Ancestry.com. Massachusetts, Town and Vital Records, 1620-1988 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data: Town and City Clerks of Massachusetts. Massachusetts Vital and Town Records. Provo, UT: Holbrook Research Institute (Jay and Delene Holbrook).
Source Description
Did your own founding fathers marry, die, buy a house, rent a pew, or own a dog in the Bay State? Here’s your chance to find out.
Viewer built on Microsoft Technology
File: Lawrence Lyons and Bridget Corcoran 40400_274652-01027
527. “US Naturalization Records Index,” 18 Sep 1916, Massachusetts, 13 mar 2015, http://interactive.ancestry.com/1192/M1545_18-0633/301698?
Source Citation
National Archives and Records Administration (NARA); Washington, D.C.; Index to Naturalization Petitions and Records of the U.S. District Court, 1906-1966, and the U.S. Circuit Court, 1906-1911, for the District of Massachusetts; Microfilm Serial: M1545; Microfilm Roll: 18
Description
Description : Low to McGowen
Source Information

Ancestry.com. U.S. Naturalization Records Indexes, 1794-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2007.
Original data: National Archives and Records Administration (NARA) Microfilm Publications; Records of District Courts of the United States, Record Group 21; National Archives, Washington, D.C. Scroll down to the bottom of this page for NARA microfilm details.
Source Description
This database contains indexes to U.S. naturalization records (primarily Declarations and Petitions) for various courts (primarily U.S. District and Circuit courts) and years. Indexes are lists of names, with the associated volume and page number, compiled from the records by the court where the file was located.
Viewer built on Microsoft Technology
File: Lawrence Lyons Admission M1545_18-0633
528. Boston City Directory, 1924, 15 mar 2015, http://interactive.ancestry.com/2469/8924279/460777987.
Description
Title : Boston, Massachusetts, City Directory, 1924
Source Information
Ancestry.com. U.S. City Directories, 1821-1989 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data: Original sources vary according to directory. The title of the specific directory being viewed is listed at the top of the image viewer page. Check the directory title page image for full title and publication information.
Source Description
This database is a collection of city directories for various years and cities in the U.S. Generally a city directory will contain an alphabetical list of its citizens, listing the names of the heads of households, their addresses, and occupational information.
Viewer built on Microsoft Technology
File: 1924 Boston Delia Lyons 8924279
529. “1940 US Census,” Whitman, Plymouth, Massachusetts, 1 May 1940, 15 Mar 2015, https://familysearch.org/ark:/61903/1:1:K4NR-9NH.
"United States Census, 1940," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/K4NR-9NH : accessed 15 March 2015), Alice Fogarty, Whitman, Whitman Town, Plymouth, Massachusetts, United States; citing enumeration district (ED) 12-184, sheet 11B, family 260, NARA digital publication T627 (Washington, D.C.: National Archives and Records Administration, 2012), roll 1640.
File: Alice Fogarty
530. “New York Death Index,” Kings County, New York, 19 apr 2015, http://search.ancestry.com/cgi-bin/sse.dll?db=NYde...9652879_h63666210278.
Source Information
Ancestry.com. New York, New York, Death Index, 1862-1948 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
Original data: Index to New York City Deaths 1862-1948. Indices prepared by the Italian Genealogical Group and the German Genealogy Group, and used with permission of the New York City Department of Records/Municipal Archives.
File: Alex Reinhard New York, New York, Death Index, 1862-1948 - Ancestry.com
531. “1905 New York Census,” Kings, New York, 1 jun 1905, 19 Apr 2015, http://interactive.ancestry.com/7364/004296307_00346/238711.
Source Citation
New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: A.D. 01 E.D. 15; City: Brooklyn; County: Kings
Description
Election District : A·D· 01 E·D· 15
Source Information
Ancestry.com. New York, State Census, 1905 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
Original data: New York, State Census, 1905. Population Schedules . New York State Archives, Albany, New York.
Source Description
Wondering where your “Empire State” ancestors were between 1900 and 1910? The 1905 New York State Census may be able to help you find out.
Viewer built on Microsoft Technology
File: 1905 Reinhard NY Census 004296307_00346
532. “1920 US Census,” Kings, New York, USA, 3 Jan 1920, 19 Apr 2015, http://interactive.ancestry.com/6061/4313511-00329/87098500?
Source Citation
Year: 1920; Census Place: Brooklyn Assembly District 12, Kings, New York; Roll: T625_1163; Page: 2A; Enumeration District: 714; Image: 329
Description
Enumeration District : 0714; Description: Brooklyn Borough, Assembly District 12, Tract 496 (part) bounded by Albemarle Rd, Ocean Parkway, Church Ave, Gravesend Ave
Source Information
Ancestry.com. 1920 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2010. Images reproduced by FamilySearch.
Original data: Fourteenth Census of the United States, 1920. (NARA microfilm publication T625, 2076 rolls). Records of the Bureau of the Census, Record Group 29. National Archives, Washington, D.C. For details on the contents of the film numbers, visit the following NARA web page: NARA. Note: Enumeration Districts 819-839 are on roll 323 (Chicago City).
Source Description
This database is an index to individuals enumerated in the 1920 United States Federal Census, the Fourteenth Census of the United States. It includes all states and territories, as well as Military and Naval Forces, the Virgin Islands, Puerto Rico, American Samoa, Guam, and the Panama Canal Zone. The census provides many details about individuals and families including: name, gender, age, birthplace, year of immigration, mother tongue, and parents’ birthplaces. In addition, the names of those listed on the population schedule are linked to actual images of the 1920 Federal Census.
Viewer built on Microsoft Technology
File: Anna Reinhardt 4313511-00329
533. “1915 New York Census,” Kings, New York, 1 jun 1915, 19 April 2015, http://interactive.ancestry.com/2703/32848_B094166-00242/11054409.
Source Citation
New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 58; Assembly District: 16; City: New York; County: Kings; Page: 19
Description
District : A·D· 16 E·D· 58
Source Information
Ancestry.com. New York, State Census, 1915 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2012.
Original data: State population census schedules, 1915. Albany, New York: New York State Archives.
Source Description
This database contains an index and images of the 1915 New York state census.
Viewer built on Microsoft Technology
File: 1915 NY Census Anna Reinhard 32848_B094166-00242
534. “1925 New York Census,” Brooklyn (Kings), New York, USA, 1 June 1925, 19 Apr 2015, http://interactive.ancestry.com/2704/32849_b094184-00505/19127827.
Source Citation
New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 49; Assembly District: 12; City: Brooklyn; County: Kings; Page: 32
Description
District : A·D· 12 E·D· 49
Source Information
Ancestry.com. New York, State Census, 1925 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2012.
Original data: State population census schedules, 1925. Albany, New York: New York State Archives.
Source Description
This database contains an index and images of the 1925 New York state census.
Viewer built on Microsoft Technology
File: 1925 New York Anna Reinhard 32849_b094184-00505
535. “Enlistment Records,” 30 Jun 1943, 29 Aug 2015, National Archives Record Administration.
http://aad.archives.gov/aad/print-record-detail.js...txt_24995=Conlon&;op_24995=1&nfo_24995=V%2C24%2C1900&txt_24983=23&op_24983=2&nfo_24983=V%2C2%2C1900&rpp=10&pg=1&rid=2540439&rlst=382115%2C436749%2C438800%2C495626%2C607708%2C2444731%2C2540439%2C3100351%2C3272863%2C3309244

Field Title
Value
Meaning
ARMY SERIAL NUMBER
31364964
31364964
NAME
CONLON#WILLIAM#M########
CONLON#WILLIAM#M########
RESIDENCE: STATE
13
MASSACHUSETTS
RESIDENCE: COUNTY
023
PLYMOUTH
PLACE OF ENLISTMENT
1306
BOSTON MASSACHUSETTS
DATE OF ENLISTMENT DAY
30
30
DATE OF ENLISTMENT MONTH
06
06
DATE OF ENLISTMENT YEAR
43
43
GRADE: ALPHA DESIGNATION
PVT#
Private
GRADE: CODE
8
Private
BRANCH: ALPHA DESIGNATION
NO#
No branch assignment
BRANCH: CODE
02
No branch assignment
FIELD USE AS DESIRED
#
#
TERM OF ENLISTMENT
5
Enlistment for the duration of the War or other emergency, plus six months, subject to the discretion of the President or otherwise according to law
LONGEVITY
###
###
SOURCE OF ARMY PERSONNEL
0
Civil Life
NATIVITY
13
MASSACHUSETTS
YEAR OF BIRTH
23
23
RACE AND CITIZENSHIP
1
White, citizen
EDUCATION
6
2 years of college
CIVILIAN OCCUPATION
965
Unskilled nonprocess occupations in manufacturing, n.e.c.
MARITAL STATUS
6
Single, without dependents
COMPONENT OF THE ARMY
7
Selectees (Enlisted Men)
CARD NUMBER
#
#
BOX NUMBER
0432
0432
FILM REEL NUMBER
3.154
3.154
File: NARA - AAD - Display Full Records - Electronic Army Serial Number Merged File, ca. 1938 - 1946 (Enlistment Records)
536. “Focused his life on fighting disease, raising awareness,” Pittsburgh Post-Gazette, Pittsburgh, Pennsylvania USA, June 20, 2015, B-4.
File: Mark Conlon Obituary
538. “Alan Davis, Linda Davis & Sidney Schwartz,” 5 dec 2015, William M. Conlon, Boynton Beach, Florida.
539. “Dorothy Sutton Martin obituary,” http://www.legacy.com/obituaries/postgazette/obitu...953258&fhid=9799, 19 dec 2015.
MARTIN DOROTHY (SUTTON)
Age 87, formerly of Shadyside, on Friday, December 18, 2015. Beloved wife of the late John R. Martin; mother of John B. Martin (Vivian), Fran Wisniewski (Dennis), Karen Cimino (Giovanni) and Patty Conlon (the late Rusty); also 13 grandchildren; and two great-grandchildren; sister of Jean Sweeney, Jim Sutton and the late Bud Sutton and Lois Halligan; also survived by many loving nieces and nephews. Friends received at McCABE BROS., INC., FUNERAL HOME, 6214 Walnut St., Shadyside on Sunday 2-4 and 6-8 p.m. where funeral will commence on Monday at 9 a.m. followed by Mass of Christian Burial in Sacred Heart Church at 10 a.m.


Published in Pittsburgh Post-Gazette from Dec. 19 to Dec. 20, 2015
File: DOROTHY MARTIN Classified Obituary: DOROTHY MARTIN’s Obituary by the Pittsburgh Post-Gazette.
540. JLDriesen, “jldriesen’s tree,” http://dna.ancestry.com/tests/1B1389BC-376F-4D80-B...ATIONSHIP&page=1, 9 Jan 2016.
541. Palm Beach Post, “Mary Rita Krizik,” http://www.legacy.com/obituaries/palmbeachpost/obituary.aspx?pid=139442439, Feb. 7, 2010.
Family-Placed Obituary

MARY RITA KRIZIK "Mayrita" "Survivor of The Cocoanut Grove Fire" Boston, Massachusetts Age 93 of Tequesta, FL, formerly of Worcester and Cape Cod, MA, passed peacefully at home on February 4, 2010. She was predeceased by her husband of fifty-one years, Charles "Chuck" in 2003. She leaves behind her daughter, Maria and son-in-law, Robert St. Thomas of Tequesta and Cape Cod and her loving brother, Paul Conlon of Worcester who will miss her dearly and his wife, Marguerite. She leaves behind a sister-in-law, Doris Conlon who loved her as a sister and a host of in-laws, nieces, nephews, cousins and other relatives and friends. She was very close with her daughter's friends from St. Michael's College and Cape Cod who loved her as their own mother and friend. She was born in Worcester, MA daughter of William Canning and Mary Earley Canning and step-daughter of James Conlon who raised her as his own. Four brothers and one sister predeceased her, William "Ski" Canning, Thomas, Raymond and James Conlon. Her only sister, Monica perished in the Cocoanut Grove Fire along with her fiancée on November 28, 1942 in Boston. Mayrita survived the fire thanks to her brother, Ski and his wife, Phyllis, but spent the next six months at Mass. General recuperating. Almost five hundred people died in the fire after the Holy Cross/Boston College football game, which was the biggest upset of the century in football history of the two rivals. Her family operated and ran the first horse drawn mail delivery service in Worcester. She was an active member of St. Charles Borromeo Church in Worcester as well as Worcester Country Club and the Pleasant Valley Country Club. Before she wed, she worked at the Worcester Antiquarian Society and State Opticians. She was a member of the St. Agnes Guild for many years, loved to dance at Jonny Hynes and spent the weekends swimming at the Poor House. Mayrita was an avid fan of the Boston Red Sox and spent her 85th birthday at the Sox/Yankees game at Fenway Park. She spent many happy hours watching her brother, Ski, a jockey, who competed at various race tracks around the country. She was an accomplished pianist, who at nine years old, played her recital piece by memory. Her friends and family will remember her as the "hostess with the mostest". She loved to entertain; she loved her scotch, and on her 90th birthday received thirteen bottles. She was a chocolate fanatic until the day she passed. No one loved to have a good time better than "Maize" the eternal optimist. Today, Mayrita lives in a better place and this place is a better place because she lived in it. She lived long and she lived well! A Memorial Mass will be celebrated in Mashpee, MA with the date to be announced. The family suggests memorial donations be made in her memory to the Hospice Foundation, c/o Treasure Coast Hospice, 1201 SE Indian Street, Stuart, FL 34997 or Safe Harbor Animal Rescue League, 185 E. Indiantown Rd., Jupiter, FL 33477. Taylor & Modeen Funeral Home Family Owned & Operated (561) 744-2030, Jupiter, FL To express condolences and/or make donations Visit PalmBeachPost.com/obituaries

Published in The Palm Beach Post on Feb. 7, 2010
File: Mary Rita Canning Krizik Obituary - West Palm Beach, FL | The Palm Beach Post
542. The Palm Beach Post, “-Charles E. "Chuck" Krizik--Obituary-,” http://www.legacy.com/obituaries/palmbeachpost/obi...huck&pid=1537177, 10 jan 2016, 12 mar 2003.
Charles E. "Chuck" Krizik
CHARLES E. KRIZIK "Chuck" 84, of 3000 North Ocean Blvd., West Palm Beach and Worcester, Mass., died March 8, in St. Mary's Medical Center, West Palm Beach. He leaves his wife of 51 years, Mary Rita (Canning) Krizik; and a daughter, Maria Krizik, wife of Robert St. Thomas of Mashpee, Mass. An Army sergeant and an aerial gunner in the China-Burma-India Theater during World War II, he was the founder and president for 35 years of Krizik & Corrigan, an office supplier in Worcester. Memorial Mass Thursday, March 13 at 10:30 AM in Mary Immaculate Church, 500 Spencer Dr., West Palm Beach. After cremation, burial in the Mass. National Cemetery, Cape Cod. Donations to a charity of one's choice.

Published in The Palm Beach Post on Mar. 12, 2003
File: Charles Krizik Obituary:Area Death: Charles Krizik’s Obituary by the The Palm Beach Post.
543. “Ruth Rothman, "New York, New York City Marriage Records, 1829-1940",” https://familysearch.org/ark:/61903/1:1:24WR-K2C, 6 Feb 2016.
"New York, New York City Marriage Records, 1829-1940," database, FamilySearch (https://familysearch.org/pal:/MM9.1.1/24WR-K2C : accessed 5 February 2016), Joseph Sprinz and Ruth Rothman, 04 Apr 1922; citing Marriage, Manhattan, New York, New York, United States, New York City Municipal Archives, New York; FHL microfilm 1,653,420.
544. “Joseph Sprinz, "United States World War I Draft Registration Cards, 1917-1918,” 5 Feb 2016, https://familysearch.org/ark:/61903/1:1:KXY9-FQK.
"United States World War I Draft Registration Cards, 1917-1918," database with images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/KXY9-FQK : accessed 5 February 2016), Joseph Sprinz, 1917-1918; citing New York City no 4, New York, United States, NARA microfilm publication M1509 (Washington D.C.: National Archives and Records Administration, n.d.); FHL microfilm 1,753,938.
File: Joseph Sprinz_33S7-L16P-9TW2
545. “Henriette Sprinz, "New York, New York City Births, 1846-1909",” https://familysearch.org/ark:/61903/1:1:2W3D-MC1, 5 feb 2016.
"New York, New York City Births, 1846-1909," database, FamilySearch (https://familysearch.org/pal:/MM9.1.1/2W3D-MC1 : accessed 5 February 2016), Henriette Sprinz, 05 Apr 1888; citing Birth, Manhattan, New York, New York, United States, New York Municipal Archives, New York; FHL microfilm 1,323,478.
File: Henriette Sprinz FamilySearch
546. “New York, New York City Municipal Deaths, 1795-1949,” https://familysearch.org/ark:/61903/1:1:2WVX-Q18, 5 Feb 2016.
"New York, New York City Municipal Deaths, 1795-1949," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:2WVX-Q18 : accessed 5 February 2016), Samuel Lissner in entry for James Lissner, 22 Sep 1934; citing Death, Manhattan, New York, New York, United States, New York Municipal Archives, New York; FHL microfilm 2,026,120.
File: James Lissner, "New York, New York City Municipal Deaths, 1795-1949" — FamilySearch.org
547. "New York, New York City Marriage Records, 1829-1940," database, FamilySearch (https://familysearch.org/pal:/MM9.1.1/24MG-L46 : accessed 6 February 2016), James Lissner in entry for Benjamin Lissner and Anna Brown, 18 Oct 1904; citing Marriage, Manhattan, New York, New York, United States, New York City Municipal Archives, New York; FHL microfilm 1,556,920.
548. “New York Marriages, 1686-1980,” https://familysearch.org/ark:/61903/1:1:F6H4-2R5, 6 feb 2016.
"New York Marriages, 1686-1980," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:F6H4-2R5 : accessed 6 February 2016), James Lisner in entry for Harry Ph. Schelansky and Blanche C. Lisner, 05 Jun 1900; citing reference ; FHL microfilm 1,570,303.
File: Harry Ph. Schelansky and Blanche C. Lisner, "New York Marriages, 1686-1980" — FamilySearch.org
549. “ Tillie Sprinz-- in the New York, New York, Marriage Index 1866-1937-,” 6 Feb 2016.
Source Information
Ancestry.com. New York, New York, Marriage Index 1866-1937 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
Original data: Index to New York City Marriages, 1866-1937. Indices prepared by the Italian Genealogical Group and the German Genealogy Group, and used with permission of the New York City Department of Records/Municipal Archives.
File: Tillie Sprinz & Harry Driesen New York, New York, Marriage Index 1866-1937
550. “ Tillie Sprinz-- in the New York, New York, Birth Index, 1878-1909-,” 6 Feb 2016.
Source Information
Ancestry.com. New York, New York, Birth Index, 1878-1909 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
Original data: Index to New York City births, 1878-1909. Indices prepared by the Italian Genealogical Group and the German Genealogy Group, and used with permission of the New York City Department of Records/Municipal Archives.
File: Tillie Sprinz New York, New York, Birth Index, 1878-1909 - Ancestry.com
551. 6 Feb 2016, “ Lizzie Sprinz-- in the New York, New York, Death Index, 1862-1948-.”
Source Information
Ancestry.com. New York, New York, Death Index, 1862-1948 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
Original data: Index to New York City Deaths 1862-1948. Indices prepared by the Italian Genealogical Group and the German Genealogy Group, and used with permission of the New York City Department of Records/Municipal Archives.
File: Lizzie Lissner New York, New York, Death Index, 1862-1948 - Ancestry.com
552. “Ruth Rothman, "New York, New York City Births, 1846-1909",” 16 Feb 2016, https://familysearch.org/ark:/61903/1:1:2WWB-6G9.
"New York, New York City Births, 1846-1909," database, FamilySearch (https://familysearch.org/pal:/MM9.1.1/2WWB-6G9 : accessed 16 February 2016), Ruth Rothman, 12 Jul 1902; citing Birth, Manhattan, New York, New York, United States, New York Municipal Archives, New York; FHL microfilm 1,983,602.
File: Person Details for Ruth Rothman, "New York, New York City Births, 1846-1909" — FamilySearch.org
553. “1905 New York Census,” https://familysearch.org/ark:/61903/1:1:SP65-3XL, 4th Assembly District, New York, 1 jun 1905, 5 mar 1905.
New York State Census, 1905, database with images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/SP65-3XL : accessed 5 March 2016), Anna Rothman in household of Louis Rothman, Manhattan, A.D. 04, E.D. 04, New York, New York; citing p. 1, line 2, county offices, New York.; FHL microfilm 1,428,425.
File: 1905 Rothman NY census record-image_9Q97-YSR3-4VS
554. “New York, New York City Marriage Records, 1829-1940,” https://familysearch.org/ark:/61903/1:1:24SL-VFH, 5 mar 2016.
"New York, New York City Marriage Records, 1829-1940," database, FamilySearch (https://familysearch.org/pal:/MM9.1.1/24SL-VFH : accessed 5 March 2016), Louis Rothman and Anna Greenziveig, 22 Oct 1901; citing Marriage, Manhattan, New York, New York, United States, New York City Municipal Archives, New York; FHL microfilm 1,570,686.
File: Louis Rothman + Hannah Greenzeig, "New York, New York City Marriage Records, 1829-1940" — FamilySearch.org
555. “1910 US Census,” Randolph, Norfolk, Massachussetts, 20 April 1910, 25 March 2016, https://familysearch.org/ark:/61903/1:1:M2K4-Q85.
"United States Census, 1910," database with images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/M2K4-Q85 : accessed 25 March 2016), John J Conlan, Randolph, Norfolk, Massachusetts, United States; citing enumeration district (ED) ED 1152, sheet 12A, NARA microfilm publication T624 (Washington, D.C.: National Archives and Records Administration, n.d.); FHL microfilm 1,374,623.
File: John J Conlon_33SQ-GRKS-93J5
556. https://familysearch.org/ark:/61903/1:1:N44M-33Q, 25 March 2016, 29 Nov 1905.
"Massachusetts Marriages, 1841-1915," database with images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/N44M-33Q : accessed 25 March 2016), James J. Mccarthy and Winifred A. Conlin, 29 Nov 1905; citing , Brockton, Massachusetts, United States, State Archives, Boston; FHL microfilm 2,057,622.
Files (2): James J. McCarthy & Winifred A. Conlin_S3HT-XXN3-9P9, James J. McCarthy & Winifred A. Conlin, "Massachusetts Marriages, 1841-1915" — FamilySearch.org
557. “Massachusetts Births, 1841-1915,” https://familysearch.org/ark:/61903/1:1:FXHW-VRK, 25 March 2016.
"Massachusetts Births, 1841-1915", database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:FXHW-VRK : accessed 26 March 2016), James Mccarthy, 1908.
Files (2): James J. McCarthy_S3HY-XXDF-JY, James J. Mccarthy, "Massachusetts Births, 1841-1915" — FamilySearch.org
558. https://familysearch.org/ark:/61903/1:1:FXJP-ZCJ, 25 March 2015.
"Massachusetts Births, 1841-1915", database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:FXJP-ZCJ : accessed 26 March 2016), Helen Christine Mccarthy, 1910.
Files (2): Helen Christine McCaerthy_S3HT-DRH9-YXJ, Helen Christine Mccarthy, "Massachusetts Births, 1841-1915" — FamilySearch.org
559. “1920 US Census,” Holliston, MA, 5 Jan 1920, 25 March 2016.
"United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MXBT-J2P : accessed 26 March 2016), Helen C Mccarthy in household of Winifred Mccarthy, Holliston, Middlesex, Massachusetts, United States; citing sheet 3A, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, n.d.); FHL microfilm 1,820,710.
File: Helen McCarthy_33S7-9R6L-648
560. https://familysearch.org/ark:/61903/1:1:FXK8-LJ8, 25 March 2016.
"Massachusetts Births, 1841-1915", database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:FXK8-LJ8 : accessed 26 March 2016), Mary Catherine Mccarthy, 1915.
Files (2): Mary Catherine McCarthy_S3HT-6LL8-6, Mary Catherine Mccarthy, "Massachusetts Births, 1841-1915" — FamilySearch.org
561. “Massachusetts Deaths, 184101915,” https://familysearch.org/ark:/61903/1:1:N4WZ-3G9, 2 Jan 1913, 26 March 2016.
"Massachusetts Deaths, 1841-1915," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:N4WZ-3G9 : accessed 26 March 2016), Winifred Conlon in entry for Winifred Mccarty, 02 Jan 1913; citing Framingham,,Massachusetts, 468, State Archives, Boston; FHL microfilm 2,401,726.
Files (2): Winifred McCarthy_S3HT-6SZS-NH3, Winifred McCarthy in entry for Winifred Mccarty, "Massachusetts Deaths, 1841-1915" — FamilySearch.org
563. “United States World War I Draft Registration Cards, 1917-1918,” https://familysearch.org/ark:/61903/1:1:KZNC-363, 26 March 2016.
"United States World War I Draft Registration Cards, 1917-1918," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KZNC-363 : accessed 26 March 2016), James Thomas Conlon, 1917-1918; citing Worcester City no 3, Massachusetts, United States, NARA microfilm publication M1509 (Washington D.C.: National Archives and Records Administration, n.d.); FHL microfilm 1,674,503.
Files (2): James Thomas Conlon_33SQ-GB5Y-H3J, James Thomas Conlon, "United States World War I Draft Registration Cards, 1917-1918" — FamilySearch.org
564. 26 March 2016, “United States Public Records, 1970-2009,” https://familysearch.org/ark:/61903/1:1:KL8Y-RW5.
"United States Public Records, 1970-2009," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:KL8Y-RW5 : accessed 26 March 2016), Paul J Conlon, Residence, Worcester, Massachusetts, United States; a third party aggregator of publicly available information.
File: 1987-2009 Paul J Conlon, "United States Public Records, 1970-2009" — FamilySearch.org
565. United States Public Records, 1970-2009, https://familysearch.org/ark:/61903/1:1:KL8Y-WL1 , 26 March 2016.
"United States Public Records, 1970-2009," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:KL8Y-WL1 : accessed 26 March 2016), William J Canning, Residence, Worcester, Massachusetts, United States; a third party aggregator of publicly available information.
File: 1993-2007 William J Canning, "United States Public Records, 1970-2009" — FamilySearch.org
566. “United States World War II Draft Registration Cards, 1942,” https://familysearch.org/ark:/61903/1:1:V126-SZ9, 27 March 2016.
"United States World War II Draft Registration Cards, 1942," database with images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/V126-SZ9 : accessed 27 March 2016), Patrick Thomas Fogarty, 1942; citing NARA microfilm publication M1936, M1937, M1939, M1951, M1962, M1964, M1986, M2090, and M2097 (Washington D.C.: National Archives and Records Administration, n.d.).
Files (2): Patrick Thomas Fogarty_S3HT-6LHQ-ZF6, Patrick Thomas Fogarty, "United States World War II Draft Registration Cards, 1942" — FamilySearch.org
567. Massachusetts Births, 184101915, https://familysearch.org/ark:/61903/1:1:FX4M-GKS, 27 March 2016.
"Massachusetts Births, 1841-1915", database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:FX4M-GKS : accessed 27 March 2016), Patrick Thomas Fogarty, 1890.
Files (2): Patrick Thomas Fogarty_S3HY-6QV3-LM9, Patrick Thomas Fogarty, "Massachusetts Births, 1841-1915" — FamilySearch.org
568. “United States World War II Draft Registration Cards, 1942,” 27 March 2016, https://familysearch.org/ark:/61903/1:1:V126-SZ8.
"United States World War II Draft Registration Cards, 1942," database with images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/V126-SZ8 : accessed 27 March 2016), William Henry Fogarty, 1942; citing NARA microfilm publication M1936, M1937, M1939, M1951, M1962, M1964, M1986, M2090, and M2097 (Washington D.C.: National Archives and Records Administration, n.d.).
Files (2): William Henry Fogarty, "United States World War II Draft Registration Cards, 1942" — FamilySearch.org, William Henry Fogarty_S3HT-6LHQ-MG8
569. “1940 US Census,” Whitman, Plymouth, Massachusetts, 29 April 1940, 27 March 2016, https://familysearch.org/ark:/61903/1:1:K4N5-BZ6.
"United States Census, 1940," database with images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/K4N5-BZ6 : accessed 27 March 2016), Mary Getchell in household of Manus Getchell, Whitman, Whitman Town, Plymouth, Massachusetts, United States; citing enumeration district (ED) 12-184, sheet 9B, family 204, NARA digital publication T627 (Washington, D.C.: National Archives and Records Administration, 2012), roll 1640.
Files (2): Manus and Mary Getchell in household of Manus Getchell, "United States Census, 1940" — FamilySearch.org, Manus and Mary Getchell_3QS7-L9M1-W3T1
571. “New York, New York City Municipal Deaths, 1795-1949,” https://familysearch.org/ark:/61903/1:1:2WY1-F4T, 2 April 2016.
"New York, New York City Municipal Deaths, 1795-1949," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:2WY1-F4T : accessed 3 April 2016), Anna Reinhard, 21 Aug 1942; citing Death, Brooklyn, Kings, New York, United States, New York Municipal Archives, New York; FHL microfilm 2,134,121.
File: Anna Hugo Reinhard, "New York, New York City Municipal Deaths, 1795-1949" — FamilySearch.org
572. “New York, New York City Births, 1846-1909,” https://familysearch.org/pal:/MM9.1.1/2W73-2F9, 2 April 2016.
"New York, New York City Births, 1846-1909," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:2W73-2F9 : accessed 3 April 2016), Reinhard, 04 Aug 1892; citing Birth, Brooklyn, Kings, New York, United States, New York Municipal Archives, New York; FHL microfilm 1,324,411.
File: Anna Reinhard, "New York, New York City Births, 1846-1909" — FamilySearch.org
573. “Telephone Call with Thomas Fox,” 10 Nov 2015, Bill Conlon.
File: 20151110 121856
574. Rita Conlon Bradley, “Re: Hi Cousin Bill,” 10 nov 2015.
575. “Massachusetts, Town Clerk, Vital and Town Records, 1626-2001,” https://familysearch.org/ark:/61903/1:1:FHPQ-LKB, 16 Aug 1875, Rockland, Plymouth, Massachussetts, 14 jul 2016.
"Massachusetts, Town Clerk, Vital and Town Records, 1626-2001," database with images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/FHPQ-LKB : 13 July 2016), William Lyons and Elizabeth Price Higgins, 16 Aug 1875; citing Marriage Notice, Rockland, Plymouth, Massachusetts, United States, , town clerk offices, Massachusetts; FHL microfilm 2,080,575.
File: William Lyons Elizabeth Price_3QSQ-G979-4D7M
576. “1870 US Census,” Abington, Plymouth, Massachusetts, 17 Jun 1870, 14 Jul 2016.
"United States Census, 1870," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MDQ7-25Y : 17 October 2014), Williams Lyons in household of Thomas Costello, Massachusetts, United States; citing p. 39, family 337, NARA microfilm publication M593 (Washington D.C.: National Archives and Records Administration, n.d.); FHL microfilm 552,137.
File: William Lyons_S3HT-6XM3-LT2
577. “Massachusetts, Birth Records, 1840-1915,” Brookfield, Worcester, Massachusetts, http://trees.ancestry.com/tree/68604582/person/341...rch&sesubt=Image, 21 jul 2016.
File: Martin Conlon 1887 41262_b139340-00304
578. “U.S., Social Security Applications and Claims Index, 1936-2007 ,” 4 May 1955, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...lt&usePUBJs=true, 21 July 2016.
Source Information
Ancestry.com. U.S., Social Security Applications and Claims Index, 1936-2007 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015.
Original data: Social Security Applications and Claims, 1936-2007.
Description
This database picks up where the SSDI leaves off, with details such as birth date and parents’ names extracted from information filed with the Social Security Administration through the application or claims process. Learn more...
File: Martin J Conlon U.S., Social Security Applications and Claims Index, 1936-2007 - Ancestry.com
579. “Massachusetts Vital and Town Records,” http://interactive.ancestry.com/2495/41261_263438__0306-00064?pid=83861054, 21 jul 2016.
Source Information
Ancestry.com. Massachusetts, Town and Vital Records, 1620-1988 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data: Town and City Clerks of Massachusetts. Massachusetts Vital and Town Records. Provo, UT: Holbrook Research Institute (Jay and Delene Holbrook).
Description
Did your own founding fathers marry, die, buy a house, rent a pew, or own a dog in the Bay State? Here’s your chance to find out. Learn more...
File: Martin Conlon 41261_263438__0306-00064
580. “U.S., Social Security Applications and Claims Index, 1936-2007 ,” http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...lt&usePUBJs=true, 21 jul 2016.
Source Information
Ancestry.com. U.S., Social Security Applications and Claims Index, 1936-2007 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015.
Original data: Social Security Applications and Claims, 1936-2007.
Description
This database picks up where the SSDI leaves off, with details such as birth date and parents’ names extracted from information filed with the Social Security Administration through the application or claims process. Learn more...
File: Patrick T Fogarty U.S., Social Security Applications and Claims Index, 1936-2007 - Ancestry.com
582. “U.S., Social Security Applications and Claims Index, 1936-2007 ,” http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...lt&usePUBJs=true, 21 July 2016.
Source Information
Ancestry.com. U.S., Social Security Applications and Claims Index, 1936-2007 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015.
Original data: Social Security Applications and Claims, 1936-2007.
Description
This database picks up where the SSDI leaves off, with details such as birth date and parents’ names extracted from information filed with the Social Security Administration through the application or claims process. Learn more...
File: Manus J Getchell U.S., Social Security Applications and Claims Index, 1936-2007 - Ancestry.com
583. “1900 US Census,” New York-New York-Manhattan-District 0703, 1 June 1900, 23 Jul 2016, http://interactive.ancestry.com/7602/004114679_00449?
Citation Information
Detail
Year: 1900; Census Place: Manhattan, New York, New York; Roll: 1112; Page: 1B; Enumeration District: 0703; FHL microfilm: 1241112

Source Information
Title
1900 United States Federal Census
Author
Ancestry.com
Publisher
Ancestry.com Operations Inc
Publisher Date
2004
Publisher Location
Provo, UT, USA

Repository Information
Name
Ancestry.com
File: Frank Hannah 004114679_00449
584. “1930 US Census,” Boston, Suffolk, Massachusetts, 14 April 1930, 25 July 2016, http://interactive.ancestry.com/6224/4607695_00642?pid=15769314.
Source Citation
Year: 1930; Census Place: Boston, Suffolk, Massachusetts; Roll: 959; Page: 15B; Enumeration District: 0266; Image: 639.0; FHL microfilm: 2340694
Source Information
Ancestry.com. 1930 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2002.
Original data: United States of America, Bureau of the Census. Fifteenth Census of the United States, 1930. Washington, D.C.: National Archives and Records Administration, 1930. T626, 2,667 rolls.
File: Helen Conlon 4607695_00642
585. “1905 New York Census,” Manhattan, New York, 1 June 1905, 25 July 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...amp;pid=380015464892.
Source Citation
New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: A.D. 30 E.D. 25; City: Manhattan; County: New York; Page: 37
Source Information
Ancestry.com. New York, State Census, 1905 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
Original data: New York, State Census, 1905. Population Schedules . New York State Archives, Albany, New York.
File: 1905 New York Frank Hannah 004518327_00211
586. “Virginia Marriage Records,” 27 Aug 1940, Winchester, Virginia, 25 July 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=34290126417.
Source Information
Ancestry.com. Virginia, Marriage Records, 1936-2014 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015.
Original data: Virginia, Marriages, 1936-2014. Virginia Department of Health, Richmond, Virginia.
File: Norman Figueroa Margaret ONeill43067_162028006051_0529-00401
587. “Randolph City Directory,” 1940.
Source Information
Ancestry.com. U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data: Original sources vary according to directory. The title of the specific directory being viewed is listed at the top of the image viewer page. Check the directory title page image for full title and publication information.
File: 1940 Randolph City Directory 10080313
588. “Randolph City Directory,” 1950.
Source Information
Ancestry.com. U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
File: 1950 Randolph 10065853
589. “Find A Grave,” 26 July 2016, http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&a...759&ref=acom.
Birth: 
1912
Death: 
1997

 
Family links: 
 Parents:
  Omar D. Van Valkenburgh (1877 - 1940)
  Leliah May Clawson Van Valkenburgh (1875 - 1945)
 
 Siblings:
  Crispin Charles Van Valkenburg (1901 - 1986)*
  Amasa M. Van Valkenburg (1906 - 1973)*
  Hildred Van Valkenburgh Conlon (1912 - 1997)
 
*Calculated relationship
 
Burial:
Athens Rural Cemetery
Athens
Greene County
New York, USA
Plot: Section 3B
 
Created by: Charlotte
Record added: Dec 28, 2015
Find A Grave Memorial# 156468759
593. http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&a...251&ref=acom, 26 July 2016.
Source Information
Ancestry.com. U.S., Find A Grave Index, 1600s-Current [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2012.
Original data: Find A Grave. Find A Grave. http://www.findagrave.com/cgi-bin/fg.cgi.
Description
This database contains an index to cemetery and burial details posted on Find A Grave. Corrections and additions to memorials can be submitted on the Find A Grave site. When viewing a record in this database, you can navigate to the corresponding memorial on Find A Grave by clicking "Go to website" or clicking on the Find A Grave URL. Once viewing the memorial on Find A Grave, corrections can be submitted by clicking the 'edit' tab.
Files (2): Francis L. Carroll (1916 - 2000) - Find A Grave Memorial, Ann Marie Carroll (1920 - 2000) - Find A Grave Memorial
594. “.S., Social Security Applications and Claims Index,” 26 July 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=34377409318.
Source Information
Ancestry.com. U.S., Social Security Applications and Claims Index, 1936-2007 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015.
Original data: Social Security Applications and Claims, 1936-2007.
Description
This database picks up where the SSDI leaves off, with details such as birth date and parents’ names extracted from information filed with the Social Security Administration through the application or claims process.
File: Frances L. Carroll U.S., Social Security Applications and Claims Index, 1936-2007 - Ancestry.com
595. “Massachusetts, Town and Vital Records, 1620-1988,” Brookfield, Worcestor, Massachusetts, 26 July 2016, http://interactive.ancestry.com/2495/41261_263432_...0471&usePUB=true.
Source Information
Ancestry.com. Massachusetts, Town and Vital Records, 1620-1988 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data: Town and City Clerks of Massachusetts. Massachusetts Vital and Town Records. Provo, UT: Holbrook Research Institute (Jay and Delene Holbrook).
File: Bridget Conlon 41261_263432__0259-00259
596. “Massachusetts, Death Records, 1841-1915,” 26 July 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=34180597288.
Source Information
Ancestry.com. Massachusetts, Death Records, 1841-1915 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
Original data: Massachusetts Vital Records, 1840–1911. New England Historic Genealogical Society, Boston, Massachusetts.
Massachusetts Vital Records, 1911–1915. New England Historic Genealogical Society, Boston, Massachusetts.
Files (2): Thomas Conlon death certificate 41262_b139720-00473, Thomas Conlon death certificate 41262_b139646-00123
597. “Massachusetts, Town and Vital Records, 1620-1988,” Brookfield, Massachusetts, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=34199631569, 26 July 2016.
Source Information
Ancestry.com. Massachusetts, Town and Vital Records, 1620-1988 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data: Town and City Clerks of Massachusetts. Massachusetts Vital and Town Records. Provo, UT: Holbrook Research Institute (Jay and Delene Holbrook).
File: Anne E. Conlon 40143_263978__0034-00065
598. “Massachusetts, Birth Records, 1840-1915,” http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=34199631569, 26 July 2016.
Source Information
Ancestry.com. Massachusetts, Birth Records, 1840-1915 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
Original data: Massachusetts Vital Records, 1840–1911. New England Historic Genealogical Society, Boston, Massachusetts.
Massachusetts Vital Records, 1911–1915. New England Historic Genealogical Society, Boston, Massachusetts.
File: Anne E. Conlon 41262_b139412-00411
599. “Massachusetts, Birth Index, 1901-1960 and 1967-1970,” 26 July 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=34199635535.
Source Information
Ancestry.com. Massachusetts, Birth Index, 1901-1960 and 1967-1970 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
Original data: Department of Public Health, Registry of Vital Records and Statistics. Massachusetts Vital Records Index to Births [1916–1970]. Volumes 92–160, 162, 168, 175, 212– 213. Facsimile edition. Boston, MA: New England Historic Genealogical Society, Boston, Massachusetts.
Department of Public Health, Registry of Vital Records and Statistics. Massachusetts Vital Records Index to Births, Corrections and Additions, 1929. Facsimile edition. Boston, MA: New England Historic Genealogical Society, Boston, Massachusetts.
Department of Public Health, Registry of Vital Records and Statistics. Massachusetts Vital Records Index to Births, Corrections and Additions, 1944. 2 volumes. Facsimile edition. Boston, MA: New England Historic Genealogical Society, Boston, Massachusetts.
Department of Public Health, Registry of Vital Records and Statistics. Massachusetts Vital Records Index to Births, Corrections and Additions, 1962. 3 volumes. Facsimile edition. Boston, MA: New England Historic Genealogical Society, Boston, Massachusetts.
Department of Public Health, Registry of Vital Records and Statistics. Massachusetts Vital Records Index to Births, Corrections and Additions, 1965. Facsimile edition. Boston, MA New England Historic Genealogical Society, Boston, Massachusetts.
Department of Public Health, Registry of Vital Records and Statistics. Massachusetts Vital Records Index to Births, Corrections and Additions, 1968. Facsimile edition. Boston, MA: New England Historic Genealogical Society, Boston, Massachusetts.
File: Monica Conlon 41263_2421406273_0367-00204
600. “U.S. Public Records Index, 1950-1993, Volume 1,” http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...lt&usePUBJs=true, 26 July 2016.
Source Information
Ancestry.com. U.S. Public Records Index, 1950-1993, Volume 1 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010.
Original data: Voter Registration Lists, Public Record Filings, Historical Residential Records, and Other Household Database Listings.
File: Paul J. Conlon U.S. Public Records Index, 1950-1993, Volume 1 - Ancestry.com
601. “Massachusetts, Marriage Index, 1901-1955 and 1966-1970 ,” http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=34199630057, 27 July 2016.
Source Information
Ancestry.com. Massachusetts, Marriage Index, 1901-1955 and 1966-1970 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
Original data: Department of Public Health, Registry of Vital Records and Statistics. Massachusetts Vital Records Index to Marriages [1916–1970]. Volumes 76–166, 192– 207. Facsimile edition. Boston, MA: New England Historic Genealogical Society, Boston, Massachusetts.
Name:
Teresa Conlon
Marriage Year:
1927
Marriage Place:
Brockton, Massachusetts, USA
Volume Number:
5
Page Number:
522
Index Volume Number:
97
Reference Number:
F63.M36 v.97
File: Theresa Conlon 41263_2421406273_0179-00427
602. “Massachusetts, Birth Records, 1840-1915,” 27 July 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=34199629804.
Source Information
Ancestry.com. Massachusetts, Birth Records, 1840-1915 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
Original data: Massachusetts Vital Records, 1840–1911. New England Historic Genealogical Society, Boston, Massachusetts.
Massachusetts Vital Records, 1911–1915. New England Historic Genealogical Society, Boston, Massachusetts.
Name:
Mary Ann Conlin
Gender:
Female
Birth Date:
22 Jul 1881
Birth Place:
Brookfield, Massachusetts, USA
Father:
Thomas Conlin
Mother:
Kate
File: Mary Ann Conlon 41262_b139286-00267
603. “Massachusetts, Town and Vital Records, 1620-1988,” Brookfield, Worcester, Massachusetts, 27 July 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...0336&usePUB=true.
Source Information
Ancestry.com. Massachusetts, Town and Vital Records, 1620-1988 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data: Town and City Clerks of Massachusetts. Massachusetts Vital and Town Records. Provo, UT: Holbrook Research Institute (Jay and Delene Holbrook).
Name:
Winifred Conlin
Event Type:
Birth
Birth Date:
29 Apr 1883
Birth Place:
Brookfield, Massachusetts
Father Name:
Thomas Conlin
Mother Name:
Kate Conlin
File: Winifred Conlon 40143_263978__0033-00044
604. “Massachusetts, Birth Records, 1840-1915,” 27 July 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=34294444130.
Source Information
Ancestry.com. Massachusetts, Birth Records, 1840-1915 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
Original data: Massachusetts Vital Records, 1840–1911. New England Historic Genealogical Society, Boston, Massachusetts.
Massachusetts Vital Records, 1911–1915. New England Historic Genealogical Society, Boston, Massachusetts.
Name:
Irene E Conlon
Gender:
Female
Birth Date:
8 May 1907
Birth Place:
Randolph, Massachusetts, USA
Father:
John J Conlon
Mother:
Annie E Ronan
File: Irene Conlon 41262_b139530-00101
605. “Massachusetts, Town and Vital Records, 1620-1988,” Randolph, 27 July 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=34294444130.
Source Information
Ancestry.com. Massachusetts, Town and Vital Records, 1620-1988 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data: Town and City Clerks of Massachusetts. Massachusetts Vital and Town Records. Provo, UT: Holbrook Research Institute (Jay and Delene Holbrook).
Name:
Irene E Conlon
Event Type:
Birth
Birth Date:
8 May 1907
Birth Place:
Randolph, Massachusetts
Father Name:
John J Ronan
Mother Name:
Annie E Ronan
File: Irene E Conlon 40143_267658__0080-00032
606. “Social Security Death Index,” 27 Jul 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...lt&usePUBJs=true.
Source Citation
Number: 024-20-0995; Issue State: Massachusetts; Issue Date: Before 1951
Source Information
Ancestry.com. U.S., Social Security Death Index, 1935-2014 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011.
Original data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration.
Name:
James R. Conlon
SSN:
024-20-0995
BORN:
23 Oct 1903
Died:
2 Feb 1991
State (Year) SSN issued:
Massachusetts (Before 1951)
File: James R. Conlon U.S., Social Security Death Index, 1935-2014 - Ancestry.com
607. “Social Security Death Index,” 27 July 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...lt&usePUBJs=true.
Source Information
Ancestry.com. U.S., Social Security Applications and Claims Index, 1936-2007 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015.
Original data: Social Security Applications and Claims, 1936-2007.
Name:
Thomas John Conlon
[Thomas J Conlon] 
SSN:
030126136
Gender:
Male
Race:
White
Birth Date:
3 Jul 1925
Birth Place:
Worcester Wo, Massachusetts
Death Date:
25 Dec 2000
Father:
James T Conlon
Mother:
Mary C Early
Type of Claim:
Original SSN.
Notes:
Dec 1941: Name listed as THOMAS JOHN CONLON; 28 Dec 2000: Name listed as THOMAS J CONLON
File: Thomas John Conlon U.S., Social Security Applications and Claims Index, 1936-2007 - Ancestry.com
608. “Social Security Death Index,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&a...485&ref=acom, 27 July 2016.
Birth: 
Jul. 3, 1925
Death: 
Dec. 25, 2000

 
Inscription:
PFC THOMAS J CONLAN, USA
 
Note: PFC US ARMY; WORLD WAR II
 
Burial:
Arlington National Cemetery
Arlington
Arlington County
Virginia, USA
Plot: Sec: 68, Site: 4102
 
Created by: Bettie Ann Witt
Record added: Apr 02, 2001
Find A Grave Memorial# 5335485
File: Thomas J Conlon (1925 - 2000) - Find A Grave Memorial
609. “Social Security Death Index,” 27 July 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...lt&usePUBJs=true.
Source Citation
Number: 030-12-6136; Issue State: Massachusetts; Issue Date: Before 1951
Source Information
Ancestry.com. U.S., Social Security Death Index, 1935-2014 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011.
Original data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration.
Name:
Thomas J. Conlon
SSN:
030-12-6136
Last Residence:
22015 Burke, Fairfax, Virginia, USA
BORN:
3 Jul 1925
Died:
25 Dec 2000
State (Year) SSN issued:
Massachusetts (Before 1951)
File: Thomas J. Conlon U.S., Social Security Death Index, 1935-2014 - Ancestry.com
610. “U.S., Department of Veterans Affairs BIRLS Death File, 1850-2010 ,” 27 July 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...lt&usePUBJs=true.
Source Information
Ancestry.com. U.S., Department of Veterans Affairs BIRLS Death File, 1850-2010 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data: Beneficiary Identification Records Locator Subsystem (BIRLS) Death File. Washington, D.C.: U.S. Department of Veterans Affairs.
Name:
Thomas Conlon
Gender:
Male
Birth Date:
3 Jul 1925
Death Date:
25 Dec 2000
SSN:
030126136
Branch 1:
ARMY
Enlistment Date 1:
30 Jun 1943
Release Date 1:
6 Dec 1945
File: Thomas Conlon U.S., Department of Veterans Affairs BIRLS Death File, 1850-2010 - Ancestry.com
611. “U.S. Veterans Gravesites, ca.1775-2006,” 27 July 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...lt&usePUBJs=true.
Source Information
National Cemetery Administration. U.S. Veterans Gravesites, ca.1775-2006 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2006.
Original data: National Cemetery Administration. Nationwide Gravesite Locator.
Name:
Thomas J Conlon
Service Info.:
PFC US ARMY WORLD WAR II
Birth Date:
3 Jul 1925
Death Date:
25 Dec 2000
Service Start Date:
30 Jun 1943
Interment Date:
8 Jan 2001
Cemetery:
Arlington National Cemetery
Cemetery Address:
C/O Director Arlington, VA 22211
Buried At:
Section 68 Site 4102
File: Thomas J. Conlon U.S. Veterans Gravesites, ca.1775-2006 - Ancestry.com
612. “U.S., Social Security Applications and Claims Index, 1936-2007 ,” 27 July 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...lt&usePUBJs=true.
Source Information
Ancestry.com. U.S., Social Security Applications and Claims Index, 1936-2007 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015.
Original data: Social Security Applications and Claims, 1936-2007.

Name:
James Aloysius Conlon
[James A Conlon] 
SSN:
033075926
Gender:
Male
Race:
White
Birth Date:
5 Mar 1921
Birth Place:
Worcester, Massachusetts
Death Date:
17 Jan 2005
Father:
James T Conlon
Mother:
Mary Early
Type of Claim:
Original SSN.
Notes:
Jun 1937: Name listed as JAMES ALOYSIUS CONLON; 26 Jan 2005: Name listed as JAMES A CONLON
File: James A. Conlon U.S., Social Security Applications and Claims Index, 1936-2007 - Ancestry.com
613. “U.S., Department of Veterans Affairs BIRLS Death File, 1850-2010,” 27 July 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...lt&usePUBJs=true.
Source Information
Ancestry.com. U.S., Department of Veterans Affairs BIRLS Death File, 1850-2010 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data: Beneficiary Identification Records Locator Subsystem (BIRLS) Death File. Washington, D.C.: U.S. Department of Veterans Affairs.
Name:
James Conlon
Gender:
Male
Birth Date:
5 Mar 1921
Death Date:
17 Jan 2005
Cause of Death:
Natural
Branch 1:
AAC
Enlistment Date 1:
6 Nov 1942
Release Date 1:
7 Oct 1945
File: James A. Conlon U.S., Department of Veterans Affairs BIRLS Death File, 1850-2010 - Ancestry.com
614. “Passenger and Crew Manifests of Airplanes Arriving at West Palm Beach, Florida,” 27 July 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=34203485655.
Source Citation
The National Archives at Washington, D.C.; Washington, D.C.; Series Title: Passenger and Crew Manifests of Airplanes Arriving at West Palm Beach, Florida; NAI Number: 2990039; Record Group Title: Records of the Immigration and Naturalization Service, 1787 - 2004; Record Group Number: 85
Source Information
Ancestry.com. Florida, Passenger Lists, 1898-1963 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2006.
Original data:
Selected Passenger Lists and Manifests. National Archives, Washington, D.C.

Name:
William T Conlon
Nationality:
USA
Age:
59
Birth Date:
18 May 1898
Birth Place:
North Brookfield, Massachusetts, USA
Arrival Date:
19 Dec 1957
Port of Arrival:
West Palm Beach, Florida, USA
Airline:
AFMTC
File: William T Conlon 42792_DC001038-02237
615. “Find A Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&a...731&ref=acom, 27 July 2016.
Birth: 
Jan. 20, 1970
Boston
Suffolk County
Massachusetts, USA
Death: 
Aug. 9, 2008
Wareham
Plymouth County
Massachusetts, USA

Michael J. "Mike" Conlon 38 formerly of Whitman died unexpectedly Saturday August 9th. He was the husband of Jennifer L. (Casey) Conlon.

Born in Boston he was the son of Martin E. "Ed" and Dorothy A. "Dottie" (Roberts) Conlon of Whitman.

Michael was raised in Whitman and was a graduate of Whitman-Hanson High in 1988. He was an avid fisherman and golfer and an enthusiastic Patriots fan.

In addition to his wife and parents, he is survived by his beloved son Nathan with whom he cherished, his brother Mark E. Conlon of Wareham, his sister Rita M. Bradley of California, his sister-in-law Patricia Conlon of Bridgewater, 3 nieces and 1 nephew. He was predeceased by his very close uncle Joseph F. Conlon.

His services will be held Friday August 15th at 9:45 AM from the Blanchard Funeral Chapel Plymouth Street (Rt. 58 at the rotary) Whitman, followed by a funeral service in the Holy Ghost Church at 10:30 AM. Burial will be at a later date. Visiting hours will be held Thursday August 14th from 4 – 8 PM. Donations may be made in his name to the American Cancer Society 1115 West Chestnut Street, Brockton, MA 02301 or to the Charity of One's Choice. 
 
Family links: 
 Parents:
  Martin Edward Conlon (1932 - 2009)
 
Burial:
Saint James Cemetery
Whitman
Plymouth County
Massachusetts, USA
 
Created by: Patricia Gaquin
Record added: Dec 10, 2010
Find A Grave Memorial# 62764731
File: Michael J. Conlon (1970 - 2008) - Find A Grave Memorial
617. “U.S., Social Security Death Index, 1935-2014,” 27 July 2016.
Source Citation
Issue State: Massachusetts; Issue Date: Before 1951
Source Information
Ancestry.com. U.S., Social Security Death Index, 1935-2014 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011.
Original data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration.
Name:
James A. Conlon
Last Residence:
01602 Worcester, Worcester, Massachusetts, USA
BORN:
5 Mar 1921
Died:
17 Jan 2005
State (Year) SSN issued:
Massachusetts (Before 1951)
File: James A Conlon U.S., Social Security Death Index, 1935-2014 - Ancestry.com
618. “Social Security Death Index,” 27 July 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...lt&usePUBJs=true.
Source Information
Ancestry.com. Massachusetts Death Index, 1970-2003 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005.
Original data: State of Massachusetts. Massachusetts Death Index, 1970-2003. Boston, MA, USA: Commonwealth of Massachusetts Department of Health Services, 2005.

Name:
James R Conlon
Certificate:
000880
Death Place:
Boston
Death Date:
2 Feb 1991
Birth Place:
Massachusetts
Birth Date:
23 Oct 1903
File: James R Conlon Massachusetts Death Index, 1970-2003 - Ancestry.com
620. “U.S., Social Security Applications and Claims Index, 1936-2007,” 29 July 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...lt&usePUBJs=true.
Source Information
Ancestry.com. U.S., Social Security Applications and Claims Index, 1936-2007 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015.
Original data: Social Security Applications and Claims, 1936-2007.
Name:
Rita Anne McCarthy
[Rita Anne Pilote] 
[Rita Pilote] 
Gender:
Female
Race:
White
Birth Date:
24 Mar 1918
Birth Place:
Holliston, Massachusetts
[Holliston MI??, Massachusetts] 
Death Date:
31 Aug 2007
Father:
James J McCarthy
Mother:
Winnifred A Conlon
Type of Claim:
Original SSN.
Notes:
Jul 1938: Name listed as RITA ANNE MCCARTHY; Apr 1963: Name listed as RITA ANNE PILOTE; 14 Sep 2007: Name listed as RITA A PILOTE
File: Rita A. McCarthy U.S., Social Security Applications and Claims Index, 1936-2007 - Ancestry.com
621. “U.S., Social Security Death Index, 1935-2014,” 29 July 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...lt&usePUBJs=true.
Source Citation
Issue State: Massachusetts; Issue Date: Before 1951
Source Information
Ancestry.com. U.S., Social Security Death Index, 1935-2014 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011.
Original data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration.

Name:
Rita A. Pilote
Last Residence:
04843 Camden, Knox, Maine
BORN:
23 Mar 1918
Died:
31 Aug 2007
State (Year) SSN issued:
Massachusetts (Before 1951)
File: Rita A. McCarthy U.S., Social Security Death Index, 1935-2014 - Ancestry.com
622. “U.S. Public Records Index, 1950-1993,” 29 July 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...lt&usePUBJs=true.
Source Information
Ancestry.com. U.S. Public Records Index, 1950-1993, Volume 1 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010.
Original data: Voter Registration Lists, Public Record Filings, Historical Residential Records, and Other Household Database Listings.
Name:
Rita A Pilote
Birth Date:
24 Mar 1918
Address:
21 Blake St, Whitman, MA, 02382-2001 (1993)
File: Rita A. McCarthy PiloteU.S. Public Records Index, 1950-1993, Volume 1 - Ancestry.com
623. “Find A Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&a...006&ref=acom, 29 July 2016.
Birth: 
Mar. 23, 1918
Death: 
Aug. 31, 2007
Camden
Knox County
Maine, USA

Rita A. (McCarthy) Pilote
Of Whitman, died August 31 in Camden, ME. Beloved wife of the late Norman R. Pilote. Loving mother of the late Norman, Jr. She is survived by daughter Mary Rita and son-in-law Raymond Swan; daughter-in-law Mary Kiernan Pilote. A Funeral Mass was celebrated in Camden at Our Lady of Good Hope Church. Interment will take place at St. James Cemetery in Whitman on Wednesday, September 5 at 1 PM. Donations in her memory may be made to the Holy Ghost Parish St. Vincent DePaul Society, 518 Washington St, Whitman, MA 02382. Long Funeral Home, CAMDEN, ME.

Published in the Boston Globe on 9/4/2007. 
 
Family links: 
 Spouse:
  Norman R. Pilote (1918 - 1986)*
 
*Calculated relationship
 
Burial:
Saint James Cemetery
Whitman
Plymouth County
Massachusetts, USA
Plot: Bethlehem section
 
Created by: Patricia Gaquin
Record added: Oct 08, 2010
Find A Grave Memorial# 59775006
File: Rita A. McCarthy Pilote (1918 - 2007) - Find A Grave Memorial
624. “Social Security Death Index,” 29 July 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=34203857221.
Source Information
Ancestry.com. U.S., Social Security Applications and Claims Index, 1936-2007 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015.
Original data: Social Security Applications and Claims, 1936-2007.
Name:
William John Canning
[William J Canning] 
SSN:
027099782
Gender:
Male
Race:
White
Birth Date:
5 Jun 1914
Birth Place:
Worcester, Massachusetts
Death Date:
20 May 1997
Father:
William J Canning
Mother:
Mary A Early
Type of Claim:
Original SSN.
Notes:
Dec 1936: Name listed as WILLIAM JOHN CANNING; 31 May 1997: Name listed as WILLIAM J CANNING
File: William John Canning U.S., Social Security Applications and Claims Index, 1936-2007 - Ancestry.com
625. “Find A Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&a...076&ref=acom, 29 July 2016.
Birth: 
unknown
Death: 
May 20, 1997

 
Burial:
Saint Johns Cemetery
Worcester
Worcester County
Massachusetts, USA
 
Created by: Mark Wing
Record added: Mar 02, 2011
Find A Grave Memorial# 66376076
File: William J. Canning ( - 1997) - Find A Grave Memorial
626. “Worcester City Directory,” 1949, 29 July 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=34203857221.
Source Information
Ancestry.com. U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data: Original sources vary according to directory. The title of the specific directory being viewed is listed at the top of the image viewer page. Check the directory title page image for full title and publication information.
Name:
William J Canning
Gender:
Male
Residence Year:
1949
Street address:
35 Purchase
Residence Place:
Worcester, Massachusetts, USA
Spouse:
Phyllis M Canning
Publication Title:
Worcester, Massachusetts, City Directory, 1949
Files (2): 1949 William J. Canning U.S. City Directories, 1822-1995 - Ancestry.com, 1949 Canning Worcester City Directory 10145478
627. “Worcester City Directory.”
Source Information
Ancestry.com. U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data: Original sources vary according to directory. The title of the specific directory being viewed is listed at the top of the image viewer page. Check the directory title page image for full title and publication information.
Name:
William J Canning
Gender:
Male
Residence Year:
1961
Residence Place:
Worcester, Massachusetts, USA
Occupation:
Northeast Race Track Official
Spouse:
Phyllis M Canning
Publication Title:
Worcester, Massachusetts, City Directory, 1961
Files (2): 1961 William J. Canning 10637258, 1961 William J Canning U.S. City Directories, 1822-1995 - Ancestry.com
628. “Massachusetts, Death Index, 1901-1980,” 29 July 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=34199635535.
Source Information
Ancestry.com. Massachusetts, Death Index, 1901-1980 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
Original data: Department of Public Health, Registry of Vital Records and Statistics. Massachusetts Vital Records Index to Deaths [1916–1970]. Volumes 66–145. Facsimile edition. Boston, MA: New England Historic Genealogical Society, Boston, Massachusetts.
Name:
Moni Conlon CA
Death Date:
1942
Death Place:
Boston, Massachusetts, USA
Volume Number:
24
Index Volume Number:
101
Reference Number:
F63.M363 v.101
File: Monica Conlon 41263_2421406273_0083-00018
629. “U.S., Social Security Death Index, 1935-2014,” 29 July 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...lt&usePUBJs=true.
Source Citation
Number: 020-07-8954; Issue State: Massachusetts; Issue Date: Before 1951
Source Information
Ancestry.com. U.S., Social Security Death Index, 1935-2014 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011.
Original data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration.
Name:
Norman Pilote
SSN:
020-07-8954
Last Residence:
02382 Whitman, Plymouth, Massachusetts, USA
BORN:
26 Jan 1918
Died:
Apr 1986
State (Year) SSN issued:
Massachusetts (Before 1951)
File: Norman Pilote U.S., Social Security Death Index, 1935-2014 - Ancestry.com
630. “Massachusetts Death Index, 1970-2003,” 29 July 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...lt&usePUBJs=true.
Source Information
Ancestry.com. Massachusetts Death Index, 1970-2003 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005.
Original data: State of Massachusetts. Massachusetts Death Index, 1970-2003. Boston, MA, USA: Commonwealth of Massachusetts Department of Health Services, 2005.

Name:
Norman R Pilote
Certificate:
027505
Death Place:
Brockton
Death Date:
27 Apr 1986
Birth Place:
Massachusetts
Birth Date:
25 Jan 1918

 
File: Norman Pilote Massachusetts Death Index, 1970-2003 - Ancestry.com
631. “U.S., Department of Veterans Affairs BIRLS Death File, 1850-2010,” 29 July 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...lt&usePUBJs=true.
Source Information
Ancestry.com. U.S., Department of Veterans Affairs BIRLS Death File, 1850-2010 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data: Beneficiary Identification Records Locator Subsystem (BIRLS) Death File. Washington, D.C.: U.S. Department of Veterans Affairs.
Name:
Norman Pilote
Gender:
Male
Birth Date:
26 Jan 1918
Death Date:
27 Apr 1986
SSN:
020078954
Branch 1:
AF
Enlistment Date 1:
21 Dec 1941
Release Date 1:
19 Nov 1945
File: Norman PIlote U.S., Department of Veterans Affairs BIRLS Death File, 1850-2010 - Ancestry.com
632. “U.S., Department of Veterans Affairs BIRLS Death File, 1850-2010,” 30 Jul 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...lt&usePUBJs=true.
Source Information
Ancestry.com. U.S., Department of Veterans Affairs BIRLS Death File, 1850-2010 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data: Beneficiary Identification Records Locator Subsystem (BIRLS) Death File. Washington, D.C.: U.S. Department of Veterans Affairs.
Name:
John Brogan
Gender:
Male
Birth Date:
12 Sep 1922
Death Date:
20 Oct 1976
SSN:
022180784
Enlistment Date 1:
24 Jun 1942
Release Date 1:
28 Oct 1945
File: John F. Brogan U.S., Department of Veterans Affairs BIRLS Death File, 1850-2010 - Ancestry.com
633. “Massachusetts, Birth Index, 1901-1960 and 1967-1970,” 30 July 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=34199636915.
Source Information
Ancestry.com. Massachusetts, Birth Index, 1901-1960 and 1967-1970 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
Original data: Department of Public Health, Registry of Vital Records and Statistics. Massachusetts Vital Records Index to Births [1916–1970]. Volumes 92–160, 162, 168, 175, 212– 213. Facsimile edition. Boston, MA: New England Historic Genealogical Society, Boston, Massachusetts.
Department of Public Health, Registry of Vital Records and Statistics. Massachusetts Vital Records Index to Births, Corrections and Additions, 1929. Facsimile edition. Boston, MA: New England Historic Genealogical Society, Boston, Massachusetts.
Department of Public Health, Registry of Vital Records and Statistics. Massachusetts Vital Records Index to Births, Corrections and Additions, 1944. 2 volumes. Facsimile edition. Boston, MA: New England Historic Genealogical Society, Boston, Massachusetts.
Department of Public Health, Registry of Vital Records and Statistics. Massachusetts Vital Records Index to Births, Corrections and Additions, 1962. 3 volumes. Facsimile edition. Boston, MA: New England Historic Genealogical Society, Boston, Massachusetts.
Department of Public Health, Registry of Vital Records and Statistics. Massachusetts Vital Records Index to Births, Corrections and Additions, 1965. Facsimile edition. Boston, MA New England Historic Genealogical Society, Boston, Massachusetts.
Department of Public Health, Registry of Vital Records and Statistics. Massachusetts Vital Records Index to Births, Corrections and Additions, 1968. Facsimile edition. Boston, MA: New England Historic Genealogical Society, Boston, Massachusetts.
Name:
John Francis Brogan
Birth Date:
1922
Birth Place:
Cambridge, Massachusetts, USA
Volume Number:
18
Page Number:
271
Index Volume Number:
105
Reference Number:
F63.M362 v.105
Files (2): John F. Brogan 41263_2421406273_0303-00087, John F. Brogan Massachusetts, Birth Index, 1901-1960 and 1967-1970 - Ancestry.com
634. “U.S., Social Security Applications and Claims Index, 1936-2007,” 30 July 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...lt&usePUBJs=true.
Source Information
Ancestry.com. U.S., Social Security Applications and Claims Index, 1936-2007 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015.
Original data: Social Security Applications and Claims, 1936-2007.

Name:
Anne Marie Brogan
[Anne Marie Carroll] 
[Anne Carroll] 
SSN:
017124107
Gender:
Female
Race:
White
Birth Date:
31 Jul 1920
Birth Place:
Cambridge, Massachusetts
[Cambridge MI??, Massachusetts] 
Death Date:
21 Aug 2000
Father:
John F Brogan
Mother:
Nora A Colon
Type of Claim:
Original SSN.
Notes:
May 1939: Name listed as ANNE MARIE BROGAN; Sep 1967: Name listed as ANNE MARIE CARROLL; 25 Aug 2000: Name listed as ANNE M CARROLL
File: Anne Marie Brogan U.S., Social Security Applications and Claims Index, 1936-2007 - Ancestry.com
635. “U.S., Social Security Death Index, 1935-2014,” 30 Jul 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=34199636658.
Source Citation
Issue State: Massachusetts; Issue Date: Before 1951
Source Information
Ancestry.com. U.S., Social Security Death Index, 1935-2014 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011.
Original data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration.
Name:
Edward Jospeh Brogan
Last Residence:
03301 Concord, Merrimack, New Hampshire
BORN:
11 Jul 1918
Died:
24 Jul 2009
State (Year) SSN issued:
Massachusetts (Before 1951)
File: Edward J. Brogan U.S., Social Security Death Index, 1935-2014 - Ancestry.com
636. “U.S., Department of Veterans Affairs BIRLS Death File, 1850-2010,” 30 Jul 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...lt&usePUBJs=true.
Source Information
Ancestry.com. U.S., Department of Veterans Affairs BIRLS Death File, 1850-2010 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data: Beneficiary Identification Records Locator Subsystem (BIRLS) Death File. Washington, D.C.: U.S. Department of Veterans Affairs.

Name:
Edward Brogan
Gender:
Male
Birth Date:
11 Jul 1918
Death Date:
24 Jul 2009
Branch 1:
ARMY
Enlistment Date 1:
26 Jan 1944
Release Date 1:
6 Nov 1945
File: Edward J Brogan U.S., Department of Veterans Affairs BIRLS Death File, 1850-2010 - Ancestry.com
637. “U.S. City Directories, 1822-1995,” 30 Jul 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=34199636658.
Source Information
Ancestry.com. U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data: Original sources vary according to directory. The title of the specific directory being viewed is listed at the top of the image viewer page. Check the directory title page image for full title and publication information.
Name:
Edward J Brogan
Gender:
Male
Residence Year:
1957
Street address:
7 Academy
Residence Place:
Concord, New Hampshire, USA
Occupation:
Slsm
Spouse:
Clara M Brogan
Publication Title:
Concord, New Hampshire, City Directory, 1957
File: 1957 Concord Edward J Brogan 15672349
638. “Massachusetts, Birth Index, 1901-1960 and 1967-1970,” 20 Jul 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=34199636658.
Source Information
Ancestry.com. Massachusetts, Birth Index, 1901-1960 and 1967-1970 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
Original data: Department of Public Health, Registry of Vital Records and Statistics. Massachusetts Vital Records Index to Births [1916–1970]. Volumes 92–160, 162, 168, 175, 212– 213. Facsimile edition. Boston, MA: New England Historic Genealogical Society, Boston, Massachusetts.
Department of Public Health, Registry of Vital Records and Statistics. Massachusetts Vital Records Index to Births, Corrections and Additions, 1929. Facsimile edition. Boston, MA: New England Historic Genealogical Society, Boston, Massachusetts.
Department of Public Health, Registry of Vital Records and Statistics. Massachusetts Vital Records Index to Births, Corrections and Additions, 1944. 2 volumes. Facsimile edition. Boston, MA: New England Historic Genealogical Society, Boston, Massachusetts.
Department of Public Health, Registry of Vital Records and Statistics. Massachusetts Vital Records Index to Births, Corrections and Additions, 1962. 3 volumes. Facsimile edition. Boston, MA: New England Historic Genealogical Society, Boston, Massachusetts.
Department of Public Health, Registry of Vital Records and Statistics. Massachusetts Vital Records Index to Births, Corrections and Additions, 1965. Facsimile edition. Boston, MA New England Historic Genealogical Society, Boston, Massachusetts.
Department of Public Health, Registry of Vital Records and Statistics. Massachusetts Vital Records Index to Births, Corrections and Additions, 1968. Facsimile edition. Boston, MA: New England Historic Genealogical Society, Boston, Massachusetts.
Name:
Edward Joseph Brogan
Birth Date:
1918
Birth Place:
Somerville, Massachusetts, USA
Volume Number:
121
Page Number:
34
Index Volume Number:
93
Reference Number:
F63.M362 v.93
File: Edward J. Brogan 41263_2421406273_0291-00127
639. “U.S., Department of Veterans Affairs BIRLS Death File, 1850-2010,” 30 Jul 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...lt&usePUBJs=true.
Source Information
Ancestry.com. U.S., Department of Veterans Affairs BIRLS Death File, 1850-2010 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data: Beneficiary Identification Records Locator Subsystem (BIRLS) Death File. Washington, D.C.: U.S. Department of Veterans Affairs.
Name:
Joseph Conlon
Gender:
Male
Birth Date:
10 Jul 1926
Death Date:
2 Jul 2007
Branch 1:
N
Enlistment Date 1:
10 Jul 1944
Release Date 1:
14 Jun 1946
File: Joseph F. Conlon U.S., Department of Veterans Affairs BIRLS Death File, 1850-2010 - Ancestry.com
640. “Massachusetts, Death Index, 1901-1980,” 30 Jul 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=34203485564.
Source Information
Ancestry.com. Massachusetts, Death Index, 1901-1980 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
Original data: Department of Public Health, Registry of Vital Records and Statistics. Massachusetts Vital Records Index to Deaths [1916–1970]. Volumes 66–145. Facsimile edition. Boston, MA: New England Historic Genealogical Society, Boston, Massachusetts.
Name:
Anna E Conlon
Death Date:
1960
Death Place:
Randolph, Massachusetts, USA
Volume Number:
87
Page Number:
248
Index Volume Number:
119
Reference Number:
F63.M363 v.119
File: Anna E. Ronan 41263_2421406273_0101-00056
641. “U.S., Social Security Applications and Claims Index, 1936-2007 ,” 30 July 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...lt&usePUBJs=true.
Source Information
Ancestry.com. U.S., Social Security Applications and Claims Index, 1936-2007 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015.
Original data: Social Security Applications and Claims, 1936-2007.

Name:
James Gardner Conlon
[James G Conlon] 
SSN:
084269695
Gender:
Male
Race:
White
Birth Date:
28 Jul 1935
Birth Place:
Athens Green, New York
Death Date:
9 Aug 2001
Father:
William T Conlon
Mother:
Hildred I Vanvalkenbur
Type of Claim:
Original SSN.
Notes:
May 1951: Name listed as JAMES GARDNER CONLON; 21 Aug 2001: Name listed as JAMES G CONLON
File: James G. Conlon U.S., Social Security Applications and Claims Index, 1936-2007 - Ancestry.com
642. “Find A Grave,” 30 July 2016, http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&a...628&ref=acom.
Birth: 
Jul. 28, 1935
Death: 
Aug. 9, 2001

US Army 
 
Burial:
Athens Rural Cemetery
Athens
Greene County
New York, USA
 
Created by: Mary Ann and Johanna Wit...
Record added: Apr 09, 2014
Find A Grave Memorial# 127702628
File: James G Conlon (1935 - 2001) - Find A Grave Memorial
643. “U.S., Department of Veterans Affairs BIRLS Death File, 1850-2010,” 30 July 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...lt&usePUBJs=true.
Source Information
Ancestry.com. U.S., Department of Veterans Affairs BIRLS Death File, 1850-2010 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data: Beneficiary Identification Records Locator Subsystem (BIRLS) Death File. Washington, D.C.: U.S. Department of Veterans Affairs.
Name:
William Conlon
Gender:
Male
Birth Date:
18 May 1898
Death Date:
12 Sep 1974
SSN:
010205421
Branch 1:
NAVY
Enlistment Date 1:
5 Apr 1917
Release Date 1:
27 Apr 1921
File: William T. Conlon U.S., Department of Veterans Affairs BIRLS Death File, 1850-2010 - Ancestry.com
644. “1910 United States Federal Census,” 30 Jul 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=34369788174.
Source Citation
Year: 1910; Census Place: Buffalo Ward 4, Erie, New York; Roll: T624_941; Page: 1B; Enumeration District: 0030; FHL microfilm: 1374954
Source Information
Ancestry.com. 1910 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2006.
Original data: Thirteenth Census of the United States, 1910 (NARA microfilm publication T624, 1,178 rolls). Records of the Bureau of the Census, Record Group 29. National Archives, Washington, D.C. For details on the contents of the film numbers, visit the following NARA web page: NARA.

Name:
Peter Madden
Age in 1910:
20
Birth Year:
abt 1890
Birthplace:
New York
Home in 1910:
Buffalo Ward 4, Erie, New York
Street:
Seneca Street
Race:
White
Gender:
Male
Relation to Head of House:
Step Son
[Stepson] 
Marital Status:
Single
Father's Birthplace:
New York
Mother's name:
Rosalind Madden
Mother's Birthplace:
Canada
[Canada French] 
Native Tongue:
English
Occupation:
Weight Master
Industry:
Steel Plant
Employer, Employee or Other:
Wage Earner
Attended School:
No
Able to Read:
Yes
Able to Write:
Yes
Out of Work:
N
Number of weeks out of work:
0
Neighbors:
View others on page
Household Members:
Name
Age
Thomas Madden
43
Rosalind Madden
40
Peter Madden
20
Helen Madden
11
William J Madden
3
File: Thomas Madden 4449892_00602
645. “Massachusetts Death Index, 1970-2003,” 30 Jul 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...lt&usePUBJs=true.
Source Information
Ancestry.com. Massachusetts Death Index, 1970-2003 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005.
Original data: State of Massachusetts. Massachusetts Death Index, 1970-2003. Boston, MA, USA: Commonwealth of Massachusetts Department of Health Services, 2005.

Name:
Joseph F Mccarthy
Certificate:
007133
Death Place:
Boston
Death Date:
1 Oct 1981
Birth Place:
Massachusetts
Birth Date:
15 Feb 1941
File: Joseph F. McCarthy Massachusetts Death Index, 1970-2003 - Ancestry.com
646. “Massachusetts, Town and Vital Records, 1620-1988,” 31 July 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=34378374810.
Source Information
Ancestry.com. Massachusetts, Town and Vital Records, 1620-1988 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data: Town and City Clerks of Massachusetts. Massachusetts Vital and Town Records. Provo, UT: Holbrook Research Institute (Jay and Delene Holbrook).

Name:
Hannah Conway
Event Type:
Birth
Birth Date:
1857
Birth Place:
Abington, Massachusetts
File: Hannah Conway 41261_263408__0070-00212
647. “Massachusetts, Town and Vital Records, 1620-1988,” 31 July 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=34378374862.
Source Information
Ancestry.com. Massachusetts, Town and Vital Records, 1620-1988 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data: Town and City Clerks of Massachusetts. Massachusetts Vital and Town Records. Provo, UT: Holbrook Research Institute (Jay and Delene Holbrook).

Name:
Mary Louise Shields
Event Type:
Birth
Birth Date:
29 Jul 1877
Birth Place:
West Bridgewater, Massachusetts
Father Name:
James H Shields
Mother Name:
Hannah L
File: Mary Louise Shields 40143_270762__0049-00032
649. “Find A Grave,” 31 Jul 2016, http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GRid=112343661.
Birth: 
unknown
Death: 
May 9, 1987

 
Family links: 
 Spouse:
  Velma Thomas Figueroa (1911 - 2000)*
 
*Calculated relationship
 
Burial:
Rose Hills Memorial Park
Whittier
Los Angeles County
California, USA
 
Edit Virtual Cemetery info [?]
 
Created by: Stuart Strout Woodside S...
Record added: Jun 15, 2013
Find A Grave Memorial# 112343661
Files (2): Albert Aloysius Figueroa ( - 1987) - Find A Grave Memorial, Albert Aloysius Figueroa Rose Hills Memorial Park & Mortuaries - Rose Hills
650. “U.S., Social Security Applications and Claims Index, 1936-2007,” 31 July 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...lt&usePUBJs=true.
Source Information
Ancestry.com. U.S., Social Security Applications and Claims Index, 1936-2007 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015.
Original data: Social Security Applications and Claims, 1936-2007.

Name:
Charles Clifford Figueroa
[Charles Clifford Firgueroa] 
[Charles Figueroa] 
SSN:
552576795
Gender:
Male
Race:
White
Birth Date:
15 Feb 1915
Birth Place:
Kingston, Jamaica
Death Date:
9 Dec 2001
Father:
William I Figueroa
Mother:
Emily L Brandon
Type of Claim:
Original SSN.
Additional Information:
Evidence other than birth record submitted; U.S. citizen or alien allowed to work.
Notes:
24 Jul 1979: Name listed as CHARLES CLIFFORD FIGUEROA; 03 Dec 1993: Name listed as CHARLES CLIFFORD FIRGUEROA; 13 Dec 2001: Name listed as CHARLES C FIGUEROA
File: Charles Clifford FigueruoaU.S., Social Security Applications and Claims Index, 1936-2007 - Ancestry.com
651. “New York, State and Federal Naturalization Records, 1794-1929,” 2 Aug 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=34206686327.
Source Citation
National Archives and Records Administration; Washington, DC; ARC Title: Index to Petitions for Naturalizations Filed in Federal, State, and Local Courts in New York City, 1792-1906; NAI Number: 5700802; Record Group Title: Records of District Courts of the United States, 1685-2009; Record Group Number: RG 21
Source Information
Ancestry.com. New York, State and Federal Naturalization Records, 1794-1929 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
Original data:
Naturalization Records. National Archives at New York City, New York, New York.

Name:
Theresa Maria Figueroa
Declaration Age:
33
Record Type:
Declaration
Birth Date:
1 Jun 1891
Birth Place:
Kingston Jamaica BWI
Arrival Date:
29 Jun 1920
Arrival Place:
New York, New York
Declaration Date:
24 Nov 1924
Declaration Place:
New York, USA
Declaration Number:
155450
File: Theresa Marie Figueroa 007795767_01244
652. “U.S., Social Security Applications and Claims Index, 1936-2007,” 3 Aug 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=34206686224.
Source Information
Ancestry.com. U.S., Social Security Applications and Claims Index, 1936-2007 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015.
Original data: Social Security Applications and Claims, 1936-2007.

Name:
Joseph William Figueroa
[Joseph W Figueroa] 
SSN:
567322951
Gender:
Male
Race:
White
Birth Date:
21 Sep 1913
Birth Place:
Colon Republ, Panama
Death Date:
15 Oct 1994
Father:
William I Figueroa
Mother:
Emily L Brandon
Type of Claim:
Original SSN.
Notes:
Jul 1943: Name listed as JOSEPH WILLIAM FIGUEROA; 22 Nov 1994: Name listed as JOSEPH W FIGUEROA
File: William I. Figueroa U.S., Social Security Applications and Claims Index, 1936-2007 - Ancestry.com
653. “U.S., Naturalization Records - Original Documents, 1795-1972 (World Archives Project),” 3 Aug 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...amp;pid=380020966400.
Source Citation
National Archives and Records Administration (NARA); Washington, D.C.; Naturalization Records of the U.S. District Court for the Southern District of California, Central Division (Los Angeles), 1887-1940; Microfilm Serial: M1524; Microfilm Roll: 40
Source Information
Ancestry.com. U.S., Naturalization Records - Original Documents, 1795-1972 (World Archives Project) [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2010. This collection was indexed by Ancestry World Archives Project contributors in partnership with the following organizations:
California State Genealogical Alliance
Fairfax Genealogical Society
Genealogical Society of Pennsylvania
Hemet San-Jacinto Genealogical Society
Jewish Genealogical Society of Los Angeles
Root Cellar: Sacramento Genealogical Society
San Diego Genealogical Society
South Orange County Genealogical Society
Southern California Genealogical Society
St. Mary’s County Genealogical Society, Inc.

Original data:
Naturalization Records of the U.S. District Courts for the State of Alaska, 1900-1924. NARA Microfilm Publication M1539, 5 rolls. Records of District Courts of the United States, Record Group 21. National Archives, Washington, D.C.
Naturalization Records for the U.S. District Court for the Eastern District of Washington, 1890-1972. NARA Microfilm Publication M1541, 40 rolls. Records of District Courts of the United States, Record Group 21. National Archives, Washington, D.C.
Naturalization Records for the U.S. District Court for the Western District of Washington, 1890-1957. NARA Microfilm Publication M1542, 153 rolls. Records of District Courts of the United States, Record Group 21. National Archives, Washington, D.C.
Name:
Joseph William Figueroa
Age:
21
Birth Date:
21 Sep 1913
Birth Location:
Panama
Arrival Year:
1927
Issue Date:
21 Mar 1935
State:
California
Locality, Court:
Southern District, Central Division, Los Angeles, California, District Court
Record Type:
Declaration of Intention
Files (2): Joseph William Figueroa 30627_150986-00795, Joseph William Figueroa 30627_151157-00330
654. “U.S. Naturalization Record Indexes, 1791-1992 (Indexed in World Archives Project),” 3 Aug 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...amp;pid=380020966400.
Source Citation
National Archives and Records Administration (NARA); Washington, D.C.; Naturalization Index Cards of the U.S. District Court for the Southern District of California, Central Division (Los Angeles), 1915-1976 (M1525); Microfilm Serial: M1525; Microfilm Roll: 47
Source Information
Ancestry.com. U.S. Naturalization Record Indexes, 1791-1992 (Indexed in World Archives Project) [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010. This collection was indexed by Ancestry World Archives Project contributors in partnership with the following organizations:
Anchorage Genealogical Society
California State Genealogical Alliance
Illinois State Genealogical Society
Jewish Genealogical Society of Southern Nevada
Jewish Genealogical Society of Los Angeles
Polish Genealogical Society of America
San Diego Genealogical Society
San Mateo Genealogical Society
SfGenealogy.com
Southern California Genealogical Society

Original data: Selected U.S. Naturalization Records. Washington D.C.: National Archives and Records Administration.
Name:
Joseph William Figueroa
Birth Date:
abt 1913
Age at event:
24
Court District:
California
Date of Action:
12 Nov 1937
File: Joseph William Figueroa 30849_120515-01854
655. “California, Death Index, 1940-1997,” 9 Aug 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...amp;pid=380020966400.
Source Citation
Date: 1994-10-15
Source Information
Ancestry.com. California, Death Index, 1940-1997 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2000.
Original data: State of California. California Death Index, 1940-1997. Sacramento, CA, USA: State of California Department of Health Services, Center for Health Statistics.

Name:
Joseph W Figueroa
Social Security #:
567322951
Gender:
Male
Birth Date:
21 Sep 1913
Birth Place:
Other Country
Death Date:
15 Oct 1994
Death Place:
Los Angeles
Mother's Maiden Name:
Brandon
File: Joseph W. Figueroa California, Death Index, 1940-1997 - Ancestry.com
656. “U.S., Social Security Death Index, 1935-2014,” 9 Aug 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...amp;pid=380020966400.
Source Citation
Number: 567-32-2951; Issue State: California; Issue Date: Before 1951
Source Information
Ancestry.com. U.S., Social Security Death Index, 1935-2014 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011.
Original data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration.
Name:
Joseph W. Figueroa
SSN:
567-32-2951
Last Residence:
91740 Glendora, Los Angeles, California, USA
BORN:
21 Sep 1913
Died:
15 Oct 1994
State (Year) SSN issued:
California (Before 1951)
File: Joseph W. Figueroa U.S., Social Security Death Index, 1935-2014 - Ancestry.com
657. “U.S. Phone and Address Directories, 1993-2002,” 9 Aug 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...amp;pid=380020966400.
Source Citation
City: Glendora; State: California; Year(s): 1993
Source Information
Ancestry.com. U.S. Phone and Address Directories, 1993-2002 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005.
Original data: 1993-2002 White Pages. Little Rock, AR, USA: Acxiom Corporation.

Figueroa, Joseph William in tree "Conlon Family Tree" 


No Image
Text-only collection

Report issue
Name:
Joseph W Figueroa
Address:
1240 E Dalton Ave
City:
Glendora
State:
California
Zip Code:
91740
Phone Number:
818-963-6676
Residence Years:
658. “California, Passenger and Crew Lists, 1882-1959,” 9 Aug 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...amp;pid=380020966400.
Source Citation
The National Archives at Washington, D.C.; Washington, D.C.; Passenger Lists of Vessels Arriving at San Pedro/Wilmington/Los Angeles, California; NAI Number: 4486355; Record Group Title: Records of the Immigration and Naturalization Service, 1787-2004; Record Group Number: 85
Source Information
Ancestry.com. California, Passenger and Crew Lists, 1882-1959 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2008.
Original data: Selected Passenger and Crew Lists and Manifests. National Archives, Washington, D.C.
Name:
Joseph William Figueroa
Gender:
Male
Birth Date:
abt 1914
Birth Place:
Colon, Panama
Age:
13
Arrival Date:
21 May 1927
Port of Arrival:
Los Angeles, California
Ship Name:
Mongolia
Port of Departure:
Balboa
Last Residence:
Panama
File: Joseph William Figueroa cam1764_14-0177
659. “1930 US Census,” Los Angeles, CA, 12 April 1930, 9 Aug 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...amp;pid=380020966400.
Source Citation
Year: 1930; Census Place: Dominguez, Los Angeles, California; Roll: 126; Page: 1A; Enumeration District: 0890; Image: 49.0; FHL microfilm: 2339861
Source Information
Ancestry.com. 1930 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2002.
Original data: United States of America, Bureau of the Census. Fifteenth Census of the United States, 1930. Washington, D.C.: National Archives and Records Administration, 1930. T626, 2,667 rolls.

Name:
William J Figueroa
Birth Year:
abt 1914
Gender:
Male
Race:
White
Birthplace:
Panama
Marital Status:
Single
Relation to Head of House:
Pupil
Home in 1930:
Dominguez, Los Angeles, California
Map of Home:
View Map
Ward of City:
Precinct 1
Institution:
Dominguez Memorial Seminary
Attended School:
Yes
Able to Read and Write:
Yes
Father's Birthplace:
Jamaica
Mother's Birthplace:
Jamaica
Language Spoken:
Spanish
Naturalization:
Un
Able to Speak English:
Yes
File: Joseph W. Figueroa 4532346_00052
660. “1905 New York Census,” Buffalo Ward 4 New York, 1 Jun 1905, 9 Aug 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=34199633651.
Source Citation
New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: E.D. 01; City: Buffalo Ward 04; County: Erie
Source Information
Ancestry.com. New York, State Census, 1905 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
Original data: New York, State Census, 1905. Population Schedules . New York State Archives, Albany, New York.
Name:
Thos Madden
Birth Year:
abt 1865
Birth Place:
United States
Age:
40
Gender:
Male
Race:
White
Residence Year:
1905
Residence:
Buffalo Ward 04, Erie, New York, USA
Relationship to Head:
Head
Election District:
01
Household Members:
Name
Age
Thos Madden
40
Roseanne Madden
35
Peter Madden
15
Helen Madden
7
File: 1905 Thomas Madden 004296251_00586
661. “Massachusetts, Death Index, 1901-1980,” 9 Aug 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=34199633651.
Source Information
Ancestry.com. Massachusetts, Death Index, 1901-1980 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
Original data: Department of Public Health, Registry of Vital Records and Statistics. Massachusetts Vital Records Index to Deaths [1916–1970]. Volumes 66–145. Facsimile edition. Boston, MA: New England Historic Genealogical Society, Boston, Massachusetts.
Name:
Thomas F Madden
Death Date:
1931
Death Place:
Bro ckton, Massachusetts, USA
Volume Number:
26
Page Number:
50
Index Volume Number:
91
Reference Number:
F63.M363 v.91
File: Thomas F. Madden Massachusetts, Death Index, 1901-1980 - Ancestry.com
663. “U.S., Social Security Death Index, 1935-2014,” 9 Aug 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=34295487288.
Source Citation
Number: 014-30-2166; Issue State: Massachusetts; Issue Date: 1955-1956
Source Information
Ancestry.com. U.S., Social Security Death Index, 1935-2014 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011.
Original data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration.
Name:
Mary M. Kelly
SSN:
014-30-2166
Last Residence:
02186 Milton, Norfolk, Massachusetts, USA
BORN:
29 Jun 1939
Died:
13 Jul 2004
State (Year) SSN issued:
Massachusetts (1955-1956)
File: Mary McCarthy U.S., Social Security Death Index, 1935-2014 - Ancestry.com
664. “U.S., Social Security Applications and Claims Index, 1936-2007,” 9 Aug 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=34295487288.
Source Information
Ancestry.com. U.S., Social Security Applications and Claims Index, 1936-2007 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015.
Original data: Social Security Applications and Claims, 1936-2007.
:
Mary Alice McCarthy
[Mary McCarthy Kelly] 
[Mary Kelly] 
SSN:
014302166
Gender:
Female
Race:
White
Birth Date:
29 Jun 1939
Birth Place:
Framingham M, Massachusetts
Death Date:
13 Jul 2004
Father:
Joseph F McCarthy
Mother:
Alice M Flavin
Type of Claim:
Original SSN.
Notes:
Jun 1955: Name listed as MARY ALICE MCCARTHY; Mar 1965: Name listed as MARY MCCARTHY KELLY; 16 Jul 2004: Name listed as MARY M KELLY
File: Mary Alice McCarthy U.S., Social Security Applications and Claims Index, 1936-2007 - Ancestry.com
670. “Massachusetts, State and Federal Naturalization Records, 1798-1950,” 12 Aug 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=34259554621.
Source Citation
National Archives at Boston; Waltham, Massachusetts; ARC Title: Petitions and Records of Naturalization , 8/1845 - 12/1911; NAI Number: 3000057; Record Group Title: Records of District Courts of the United States, 1685-2009; Record Group Number: RG 21
Source Information
Ancestry.com. Massachusetts, State and Federal Naturalization Records, 1798-1950 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data:
Naturalization Records. National Archives at Boston, Waltham, Massachusetts.
Name:
Ella Mary Fox
Declaration Age:
23
Record Type:
Declaration
Birth Date:
23 Jun 1894
Birth Place:
Coolagarranroe, Ireland
Arrival Date:
4 Aug 1923
Arrival Place:
Boston, Massachusetts
Declaration Date:
8 Jun 1929
Declaration Place:
Boston, Massachusetts, USA
Declaration Number:
222398
File: Ella Mary Fox 007793889_02307
671. “Massachusetts, State and Federal Naturalization Records, 1798-1950,” 12 Aug 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=34259554621.
Source Citation
National Archives at Boston; Waltham, Massachusetts; ARC Title: Petitions and Records of Naturalization , 8/1845 - 12/1911; NAI Number: 3000057; Record Group Title: Records of District Courts of the United States, 1685-2009; Record Group Number: RG 21
Source Information
Ancestry.com. Massachusetts, State and Federal Naturalization Records, 1798-1950 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data:
Naturalization Records. National Archives at Boston, Waltham, Massachusetts.

Name:
Ella Mary Conlon
[Ella Fox] 
Petition Age:
37
Record Type:
Petition
Birth Date:
28 May 1894
Birth Place:
Tipperary, Ireland
Arrival Date:
1 Aug 1923
Arrival Place:
Boston, Massachusetts
Petition Date:
15 Dec 1931
Petition Place:
Boston, Massachusetts, USA
Spouse:
Martin
Petition Number:
138530
Files (2): Ella Mary Conlon 007793889_02308, Ella M (Fox) Conlon Oath 007793889_02309
672. “Massachusetts, Birth Index, 1901-1960 and 1967-1970,” 16 Aug 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=34298341486.
Source Information
Ancestry.com. Massachusetts, Birth Index, 1901-1960 and 1967-1970 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
Original data: Department of Public Health, Registry of Vital Records and Statistics. Massachusetts Vital Records Index to Births [1916–1970]. Volumes 92–160, 162, 168, 175, 212– 213. Facsimile edition. Boston, MA: New England Historic Genealogical Society, Boston, Massachusetts.
Department of Public Health, Registry of Vital Records and Statistics. Massachusetts Vital Records Index to Births, Corrections and Additions, 1929. Facsimile edition. Boston, MA: New England Historic Genealogical Society, Boston, Massachusetts.
Department of Public Health, Registry of Vital Records and Statistics. Massachusetts Vital Records Index to Births, Corrections and Additions, 1944. 2 volumes. Facsimile edition. Boston, MA: New England Historic Genealogical Society, Boston, Massachusetts.
Department of Public Health, Registry of Vital Records and Statistics. Massachusetts Vital Records Index to Births, Corrections and Additions, 1962. 3 volumes. Facsimile edition. Boston, MA: New England Historic Genealogical Society, Boston, Massachusetts.
Department of Public Health, Registry of Vital Records and Statistics. Massachusetts Vital Records Index to Births, Corrections and Additions, 1965. Facsimile edition. Boston, MA New England Historic Genealogical Society, Boston, Massachusetts.
Department of Public Health, Registry of Vital Records and Statistics. Massachusetts Vital Records Index to Births, Corrections and Additions, 1968. Facsimile edition. Boston, MA: New England Historic Genealogical Society, Boston, Massachusetts.
Name:
Mary Ann Getchell
Birth Date:
1901
Birth Place:
Brockton, Massachusetts, USA
Volume Number:
510
Page Number:
124
Index Volume Number:
65
Reference Number:
F63.M362 v.65
File: Mary Ann Getchell 41263_2421406273_0263-00128
673. “Massachusetts, Birth Records, 1840-1915,” 16 Aug 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=34298341486.
Source Information
Ancestry.com. Massachusetts, Birth Records, 1840-1915 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
Original data: Massachusetts Vital Records, 1840–1911. New England Historic Genealogical Society, Boston, Massachusetts.
Massachusetts Vital Records, 1911–1915. New England Historic Genealogical Society, Boston, Massachusetts.
Name:
Mary Ann Getchell
Gender:
Female
Birth Date:
25 May 1901
Birth Place:
Brockton, Massachusetts, USA
Father:
James Getchell
Mother:
Margaret Gonnan
File: Mary Ann Getchell 41262_b139472-00124
674. “U.S., Social Security Death Index, 1935-2014,” 16 Aug 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...lt&usePUBJs=true.
Source Citation
Number: 552-57-6795; Issue State: California; Issue Date: 1979
Source Information
Ancestry.com. U.S., Social Security Death Index, 1935-2014 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011.
Original data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration.
Name:
Charles C. Figueroa
SSN:
552-57-6795
Last Residence:
90745 Carson, Los Angeles, California, USA
BORN:
15 Feb 1915
Died:
9 Dec 2001
State (Year) SSN issued:
California (1979)
File: Charles C. FigueroaU.S., Social Security Death Index, 1935-2014 - Ancestry.com
675. “U.S. Phone and Address Directories, 1993-2002,” 17 Aug 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...lt&usePUBJs=true.
Source Citation
City: Athens; State: New York; Year(s): 1999
Source Information
Ancestry.com. U.S. Phone and Address Directories, 1993-2002 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005.
Original data: 1993-2002 White Pages. Little Rock, AR, USA: Acxiom Corporation.

Name:
James G Conlon
Address:
33 3Rd St
City:
Athens
State:
New York
Zip Code:
12015-1000
Phone Number:
518-945-2254
Residence Years:
1999
File: 1999 James G. Conlon U.S. Phone and Address Directories, 1993-2002 - Ancestry.com
676. “Massachusetts, Death Records, 1841-1915,” 19 Aug 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...8690&usePUB=true.
Source Information
Ancestry.com. Massachusetts, Death Records, 1841-1915 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
Original data: Massachusetts Vital Records, 1840–1911. New England Historic Genealogical Society, Boston, Massachusetts.
Massachusetts Vital Records, 1911–1915. New England Historic Genealogical Society, Boston, Massachusetts.
Name:
Johanna Ronan
Death Date:
1913
Death Place:
Ware, Massachusetts, USA
File: Johanna Collins 42648_b159541-00113
677. Thomas Fox, “tree,” 23 Aug 2016.
File: Email from foxybrockton-tree
678. Thomas Fox, “Re: Ancestry DNA results,” 23 Aug 2016.
Census of Ireland 1901 form BI57 is the correct one.
My father's correct date of birth is 12 December 1884. The reason is typically
old Irish. We had always celebrated on the 14th because he said that is what it was. But on getting a birth certificate for something it said the 12th.
Asking my father about this he said "I was born on the 12th but baptised on
the 14th so that's when I was born."

The census of 1901 form B5 contains many of the same names but not my father's
family.

I am working to compile what I have on the entire family and will send it out.

Thanks
Tom
File: Email from foxybrockton-Ancestry DNA results
680. “Massachusetts, State and Federal Naturalization Records, 1798-1950,” 17 Mar 1883, Boston, MA, 23 Aug 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=34180597854.
Source Citation
National Archives at Boston; Waltham, Massachusetts; ARC Title: Petitions and Records of Naturalization , 8/1845 - 12/1911; NAI Number: 3000057; Record Group Title: Records of District Courts of the United States, 1685-2009; Record Group Number: RG 21
Source Information
Ancestry.com. Massachusetts, State and Federal Naturalization Records, 1798-1950 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data:
Naturalization Records. National Archives at Boston, Waltham, Massachusetts.
Name:
William Fogerty
Petition Age:
26
Record Type:
Petition
Birth Date:
Dec 1856
Birth Place:
Co Tipperary Ireland Ballyporeen
Arrival Date:
20 May 1879
Arrival Place:
Boston
Petition Date:
17 Mar 1883
File: William Fogarty Declaration of Intention 007774280_00525
681. “Massachusetts, State and Federal Naturalization Records, 1798-1950,” 23 Aug 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...7854&usePUB=true.
Source Citation
National Archives at Boston; Waltham, Massachusetts; ARC Title: Copies of Petitions and Records of Naturalization in New England Courts, 1939 - ca. 1942; NAI Number: 4752894; Record Group Title: Records of the Immigration and Naturalization Service, 1787-2004; Record Group Number: RG 85
Source Information
Ancestry.com. Massachusetts, State and Federal Naturalization Records, 1798-1950 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data:
Naturalization Records. National Archives at Boston, Waltham, Massachusetts.
Name:
William H Fogerty
Petition Age:
26
Record Type:
Petition
Birth Date:
1856
Birth Place:
Vally Porren Tipperary, Ireland
Arrival Date:
20 May 1879
Arrival Place:
Boston
Petition Date:
23 Aug 1892
Petition Place:
Abington, Plymouth, Massachusetts, USA
File: William Fogarty Immigration Petition 007187254_00264
682. “1911 Ireland Census,” Coolagarronroe, Tipperary, 2 Apr 1911, 10 Sep 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...lt&usePUBJs=true.
Name:
John Fox
Gender:
Male
Age:
12
Birth Year:
abt 1899
Relation to Head:
Son
Residence Date:
2 Apr 1911
Townland/Street:
Coolagarranroe
District:
Coolagarranroe
County:
Tipperary
Household Members:
Name
Age
Johanna Fox
55
Margaret Fox
28
Daniel Fox
20
Thomas Fox
15
John Fox
12
Patrick Fox
30
URL:



This record is not from Ancestry and will open in a new window. You may need to search for the record when the web page opens. For more information on web records,
click here.
File: 1911 Ireland John Fox- Ancestry.com
683. Manus Getchell, 16 Sept 2016.
File: Patrick Nolan and Julia Lyons
684. “1920 US Census,” Whitman, Plymouth, Massachusetts, 8 Jan 1920, 16 Sept 2016, https://familysearch.org/ark:/61903/1:1:MFM4-82S.
"United States Census, 1920," , FamilySearch (https://familysearch.org/ark:/61903/1:1:MFM4-82S : 14 December 2015), Julia Nolan in household of Patrick H Nolan, Whitman, Plymouth, Massachusetts, United States; citing sheet 7B, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, n.d.); FHL microfilm 1,820,727.
File: Patrick H. Nolan record-image_33SQ-GRXW-G4X
685. “Massachusetts Marriages, 1841-1915,” 25 Nov 1915, Whitman, Plymouth, Massachusetts, 16 Sept 2016, https://familysearch.org/ark:/61903/1:1:N4XX-RMF.
"Massachusetts Marriages, 1841-1915," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:N4XX-RMF : 17 February 2016), Patrick Henry Nolan and Julia Maria Lyons, 25 Nov 1915; citing Whitman, , Massachusetts, United States, State Archives, Boston; FHL microfilm 2,411,236.
File: Patrick Nolan and Julia Lyons rcecord-image_S3HY-DCPY-BM
686. “World War I Draft Registration Cards,” Rockland, Plymouth, Massachussetss, 16 Sept 2016, https://familysearch.org/ark:/61903/1:1:KZNV-LFZ.
"United States World War I Draft Registration Cards, 1917-1918," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KZNV-LFZ : 12 December 2014), Patrick Henry Nolan, 1917-1918; citing Rockland City no 37, Massachusetts, United States, NARA microfilm publication M1509 (Washington D.C.: National Archives and Records Administration, n.d.); FHL microfilm 1,684,752.
File: Patrick H. Nolan record-image_33SQ-GBRN-J2T
687. “Massachusetts Births, 1841-1915,” 16 Sept 2016, https://familysearch.org/ark:/61903/1:1:FX8G-5D5.
"Massachusetts Births, 1841-1915", database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:FX8G-5D5 : 1 March 2016), Patrick Henry Nolan, 1879.
File: Patrick H. Nolan record-image_S3HT-68LH-QRG
688. “1880 US Census,” Abington, Plymouth, Massachusetts, 2 Jun 1880, 16 Sept 2016, https://familysearch.org/ark:/61903/1:1:MHXD-WBD.
"United States Census, 1880," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MHXD-WBD : 11 August 2016), Patrick H Nolan in household of Patrick Nolan, South Abington, Plymouth, Massachusetts, United States; citing enumeration district ED 552, sheet 28D, NARA microfilm publication T9 (Washington D.C.: National Archives and Records Administration, n.d.), roll 0550; FHL microfilm 1,254,550.
File: Patrick H. Nolan record-image_33S7-9YB7-H1F
689. “1930 US Census,” Whitman, Plymouth, Massachusetts, 12 April 1930, 16 Sept 2016, https://familysearch.org/ark:/61903/1:1:XQ5K-VYS.
"United States Census, 1930", database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XQ5K-VYS : 8 December 2015), Patrick H Nolan, 1930.
File: Patrick Nolan record-image_33SQ-GRHJ-LTB
690. “1900 US Census,” Whitman, Plymouth, Massachusetts, 9 Jun 1900, 16 Sept 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...3050&usePUB=true.
Year: 1900; Census Place: Whitman, Plymouth, Massachusetts; Roll: 675; Page: 11A; Enumeration District: 1151; FHL microfilm: 1240675
File: Patrick Nolan 004114441_00512
692. “Declaration of Intention,” 9 April 1914, 17 Sept 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=34271009958.
Source Citation
National Archives and Records Administration (NARA); Washington D.C.; NAI Number: M1368
Source Information
Ancestry.com. Massachusetts, State and Federal Naturalization Records, 1798-1950 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data:
Naturalization Records. National Archives at Boston, Waltham, Massachusetts.
Name:
Lawrence Lyons
Declaration Age:
42
Record Type:
Declaration
Birth Date:
12 Sep 1871
Birth Place:
Galway, Ireland
Arrival Date:
Sep 1891
Arrival Place:
New York, New York
Declaration Date:
9 Apr 1914
File: Lawrence Lyons Declaration of Intention m1368_47-00850
693. “Massachusetts, State and Federal Naturalization Records, 1798-1950 ,” 17 Sept 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=34271009958, 10 April 1916.
Source Citation
National Archives and Records Administration (NARA); Washington D.C.; NAI Number: M1368
Source Information
Ancestry.com. Massachusetts, State and Federal Naturalization Records, 1798-1950 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data:
Naturalization Records. National Archives at Boston, Waltham, Massachusetts.


Name:
Lawrence Lyons
Petition Age:
44
Record Type:
Petition
Birth Date:
12 Sep 1871
Birth Place:
Co Galway, Ireland
Arrival Date:
Sep 1891
Arrival Place:
New York, New York
Petition Date:
10 Apr 1916
Spouse:
Bedelia J
Witness #1:
James Ready
Witness #2:
Morris H Finn
File: Lawrence Lyons Naturalization m1368_47-00851
694. “1922 Whitman City Directory,” 17 Sept 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=34271034392, 1922.
Source Information
Ancestry.com. U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data: Original sources vary according to directory. The title of the specific directory being viewed is listed at the top of the image viewer page. Check the directory title page image for full title and publication information.
Name:
Thomas D Lyons
Gender:
Male
Residence Year:
1922
Street address:
90 Star
Residence Place:
Whitman, Massachusetts, USA
Occupation:
Shoeworker
Spouse:
Hannah L Lyons
Publication Title:
Whitman, Massachusetts, City Directory, 1922
File: 1922 Whitman City Directory Thomas Lyons 10581115
695. “1932 Whitman City Directory,” 1932, 17 Sept 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=34271034392.
Source Information
Ancestry.com. U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data: Original sources vary according to directory. The title of the specific directory being viewed is listed at the top of the image viewer page. Check the directory title page image for full title and publication information.
Name:
Thomas D Lyons
Gender:
Male
Residence Year:
1932
Street address:
90 Star
Residence Place:
Whitman, Massachusetts, USA
Occupation:
Laborer
Spouse:
Hannah L Lyons
Publication Title:
Whitman, Massachusetts, City Directory, 1932
File: 1932 Whitman City Directory Thomas Lyons 10581115
699. “Social Security Death Index,” 7 Oct 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=34290126418.
Source Information
Ancestry.com. U.S., Social Security Applications and Claims Index, 1936-2007 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015.
Original data: Social Security Applications and Claims, 1936-2007.

Name:
Enid Adel Figueroa
[Enid Adel Martin] 
[Enid Martin] 
SSN:
207140738
Gender:
Female
Race:
White
Birth Date:
29 May 1924
Birth Place:
East Pennsauken, New Jersey
[Pennsauken, New Jersey] 
Death Date:
Aug 1995
Father:
George S Figueroa
Mother:
Ethel M Muschette
Type of Claim:
Original SSN.
Notes:
Jun 1942: Name listed as ENID ADEL FIGUEROA; Sep 1944: Name listed as ENID ADEL MARTIN; 06 Sep 1995: Name listed as ENID A MARTIN
File: Enid A Figueroa U.S., Social Security Applications and Claims Index, 1936-2007 - Ancestry.com
700. “Social Security Death Index,” 7 Oct 2016.
Source Citation
Number: 207-14-0738; Issue State: Pennsylvania; Issue Date: Before 1951
Source Information
Ancestry.com. U.S., Social Security Death Index, 1935-2014 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011.
Original data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration.
Name:
Enid A. Martin
SSN:
207-14-0738
Last Residence:
08002 Cherry Hill, Camden, New Jersey, USA
BORN:
29 May 1924
Died:
Aug 1995
State (Year) SSN issued:
Pennsylvania (Before 1951)
File: Enid A Figueroa Martin U.S., Social Security Death Index, 1935-2014 - Ancestry.com
701. “Moorestown High School Yearbook,” 1942, 7 Oct 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=34290126418.
Source Information
Ancestry.com. U.S., School Yearbooks, 1880-2012 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010.
Original data: Various school yearbooks from across the United States.
Name:
Enid Adel Figueroa
Birth Year:
abt 1926
School:
Moorestown High School
School Location:
Moorestown, New Jersey, USA
Year:
1942
File: Enid Figueroa Moorestown HS sid_4269_1942_0044
702. “New York, New York City Births, 1846-1909,” 8 April 2016, https://familysearch.org/ark:/61903/1:1:2WZ9-H3K.
"New York, New York City Births, 1846-1909," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:2WZ9-H3K : 20 March 2015), George Stanislaus Figueroa in entry for William Clinton Figueroa, 25 Aug 1909; citing Manhattan, New York, New York, United States, reference cn 41692 New York Municipal Archives, New York; FHL microfilm 1,992,807.

Name
George Stanislaus Figueroa
Age
21
Birthplace
West Indies
Gender
Male
Wife
Ethel Maud Muschette
Son
William Clinton Figueroa
Other information in the record of William Clinton Figueroa
from New York, New York City Births
Name
William Clinton Figueroa
Event Type
Birth
Event Date
25 Aug 1909
Event Place
Manhattan, New York, New York, United States
Gender
Male
Race
White
Father's Name
George Stanislaus Figueroa
Father's Birthplace
West Indies
Father's Age
21
Mother's Name
Ethel Maud Muschette
Mother's Birthplace
West Indies
Mother's Age
22
File: William Clinton Figueroa in entry for William Clinton Figueroa, "New York, New York City Births, 1846-1909" — FamilySearch.org
703. “New York, New York City Municipal Deaths, 1795-1949,” 8 Apr 2016, https://familysearch.org/ark:/61903/1:1:271H-FMN.
"New York, New York City Municipal Deaths, 1795-1949," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:271H-FMN : 20 March 2015), Ethel M. Muchette in entry for Cleveland Stanlas Figenroa, 13 May 1908; citing Death, Manhattan, New York, New York, United States, New York Municipal Archives, New York; FHL microfilm 1,323,186.

thel M. Muchette
mentioned in the record of Cleveland Stanlas Figenroa
Name
Ethel M. Muchette
Birthplace
West Indies
Gender
Female
Husband
Geo. Figenroa
Son
Cleveland Stanlas Figenroa
Other information in the record of Cleveland Stanlas Figenroa
from New York, New York City Municipal Deaths
Name
Cleveland Stanlas Figenroa
Event Type
Death
Event Date
13 May 1908
Event Place
Manhattan, New York, New York, United States
Gender
Male
Age
0
Marital Status
Unknown
Race
White
Birth Year (Estimated)
1908
Birthplace
226 West 146 St.
Burial Date
16 May 1908
Burial Place
Calvary Cem.
Father's Name
Geo. Figenroa
Father's Birthplace
Jamaica, W. I.
Mother's Name
Ethel M. Muchette
Mother's Birthplace
West Indies
File: Cleveland Stanislaus Figueroa in entry for Cleveland Stanlas Figenroa, "New York, New York City Municipal Deaths, 1795-1949" — FamilySearch.org
704. “New York Passenger Arrival Lists (Ellis Island), 1892-1924,” 8 Apr 2016, https://familysearch.org/ark:/61903/1:1:JXL7-457.
"New York Passenger Arrival Lists (Ellis Island), 1892-1924," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:JXL7-457 : 6 December 2014), Ethel Muschette, 14 Nov 1907; citing departure port Kingston, arrival port New York, ship name Orinoco, NARA microfilm publication T715 and M237 (Washington D.C.: National Archives and Records Administration, n.d.).

Given Name
Ethel
Surname
Muschette
Last Place of Residence
Kinston, Jamaica
Event Date
14 Nov 1907
Age
32y
Nationality
British, West Indian
Departure Port
Kingston
Arrival Port
New York
Gender
Female
Marital Status
S
Ship Name
Orinoco
File: Person Details for Ethel Muschette, "New York Passenger Arrival Lists (Ellis Island), 1892-1924" — FamilySearch.org
706. “New York, New York City Marriage Records, 1829-1940,” 14 Oct 2016, https://familysearch.org/ark:/61903/1:1:24M5-4QK.
"New York, New York City Marriage Records, 1829-1940," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:24M5-4QK : 20 March 2015), Teresa Eugenie Perneau in entry for James Figueroa and Annie Muschett, 05 Oct 1904; citing Marriage, Manhattan, New York, New York, United States, New York City Municipal Archives, New York; FHL microfilm 1,556,932.
File: James Figueroa and Annie Muschett, "New York, New York City Marriage Records, 1829-1940" — FamilySearch.org
707. “U.S. Public Records Index, 1950-1993, Volume 1,” 22 Oct 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=46208048711.
Ancestry.com. U.S. Public Records Index, 1950-1993, Volume 1 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010.
Original data: Voter Registration Lists, Public Record Filings, Historical Residential Records, and Other Household Database Listings.
File: 1992 Michael D. Schwartz U.S. Public Records Index, 1950-1993, Volume 1 - Ancestry.com
708. “New York, New York City Marriage Records, 1829-1940,” 28 Oct 2016, https://familysearch.org/ark:/61903/1:1:243L-MTB.
"New York, New York City Marriage Records, 1829-1940," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:243L-MTB : 20 March 2015), Victor Mellinger and Rose Greenzweig, 29 Oct 1912; citing Marriage, Manhattan, New York, New York, United States, New York City Municipal Archives, New York; FHL microfilm 1,613,696.
File: Victor Mellinger & Rose Greenzweig, "New York, New York City Marriage Records, 1829-1940" — FamilySearch.org
709. “Texas Deaths, 1890-1976,” 28 Oct 2016, https://familysearch.org/ark:/61903/1:1:K34W-1RS.
"Texas Deaths, 1890-1976," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:K34W-1RS : 5 December 2014), Victor S Mellinger, 13 Apr 1959; citing certificate number 27526, State Registrar Office, Austin; FHL microfilm 2,115,899.
File: Victor S Mellinger_33S7-9Y1V-Q7JJ
710. “1930 US Census,” Big Spring, Howard County, Texas, 9 April 1930, 28 Oct 2016, https://familysearch.org/ark:/61903/1:1:CM19-MZM.
"United States Census, 1930", database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:CM19-MZM : 8 December 2015), Samuel M Mellinger in entry for Victor Mellinger, 1930.
File: Victor Mellinger 33SQ-GRZZ-S31
711. “United States World War II Army Enlistment Records, 1938-1946,” 28 Oct 2016, https://familysearch.org/ark:/61903/1:1:K8GD-9ZY.
"United States World War II Army Enlistment Records, 1938-1946," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:K8GD-9ZY : 5 December 2014), Samuel M Mellinger, enlisted 15 Oct 1942, Lubbock, Texas, United States; citing "Electronic Army Serial Number Merged File, ca. 1938-1946," database, The National Archives: Access to Archival Databases (AAD) (http://aad.archives.gov : National Archives and Records Administration, 2002); NARA NAID 126323, National Archives at College Park, Maryland.
File: Samuel M Mellinger enlistment "United States World War II Army Enlistment Records, 1938-1946" — FamilySearch.org
713. “Texas Birth Index, 1903-1997,” 28 Oct 2016, https://familysearch.org/ark:/61903/1:1:VDXW-KPX.
"Texas Birth Index, 1903-1997," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:VDXW-KPX : 5 December 2014), Samuel Marvin Mellinger, 18 Jun 1922; from "Texas Birth Index, 1903-1997," database and images, Ancestry (http://www.ancestry.com : 2005); citing Texas Department of State Health Services.
File: Samuel Marvin Mellinger, "Texas Birth Index, 1903-1997" — FamilySearch.org
714. “1940 US Census,” Big Spring, Howard, Texas, 22 Apr 1940, 28 Oct 2016, https://familysearch.org/ark:/61903/1:1:KWKT-Z2H.
"United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWKT-Z2H : accessed 28 October 2016), Samuel Mellinger in household of Victor Mellinger, Big Spring, Justice Precinct 1, Howard, Texas, United States; citing enumeration district (ED) 114-4, sheet 19B, family 407, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 4070.
File: Victor Mellinger_3QS7-L9MY-8DM2
717. “Texas Death Index, 1964-1998,” 28 Oct 2016, https://familysearch.org/ark:/61903/1:1:JNHQ-45M.
"Texas Death Index, 1964-1998," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:JNHQ-45M : 5 December 2014), Samuel Mellinger, Lubbock, Texas, United States; citing Department of State Health Services, Austin.
File: Samuel Mellinger, "Texas Death Index, 1964-1998" — FamilySearch.org
719. “Texas, Birth Certificates, 1903-1932,” Big Spring, Howard County, Texas, 28 Oct 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=46312078330.
Source Information
Ancestry.com. Texas, Birth Certificates, 1903-1932 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
Original data:
Texas Department of State Health Services. Texas Birth Certificates, 1903–1932. iArchives, Orem, Utah.
Name:
Samuel Marvin Mellinger
Birth Date:
18 Jun 1922
Gender:
Male
Birth Place:
Big Spring, Howard, Texas, USA
Father:
Victor Mellinger
Father Birth Place:
Austria Hangary
Mother:
Rose Greenzweig
Mother Birth Place:
New York City, New York
Mother Residence:
Big Spring, Texas
File: Samuel Marvin Mellinger 33153_B061478-04037
720. “1920 US Census,” Big Spring, Howard County, Texas, 5 Jan 1920.
Source Citation
Year: 1920; Census Place: Big Spring, Howard, Texas; Roll: T625_1817; Page: 5B; Enumeration District: 114; Image: 701
Source Information
Ancestry.com. 1920 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010. Images reproduced by FamilySearch.
Original data: Fourteenth Census of the United States, 1920. (NARA microfilm publication T625, 2076 rolls). Records of the Bureau of the Census, Record Group 29. National Archives, Washington, D.C. For details on the contents of the film numbers, visit the following NARA web page: NARA. Note: Enumeration Districts 819-839 are on roll 323 (Chicago City).

Report issue

Name:
Ruth Mellinger
Age:
3
[3 4/12] 
Birth Year:
abt 1917
Birthplace:
New York
Home in 1920:
Big Spring, Howard, Texas
Street:
E 4th St
Race:
White
Gender:
Female
Relation to Head of House:
Daughter
Marital Status:
Single
Father's name:
Victor Mellinger
Father's Birthplace:
Czechoslovakia
[Checko Slovanic] 
Mother's name:
Rose Mellinger
Mother's Birthplace:
New York
Occupation:
None
Neighbors:
View others on page
Household Members:
Name
Age
Victor Mellinger
35
Rose Mellinger
29
Jessie Mellinger
6
Ruth Mellinger
3
[3 4/12] 
File: Victor Mellinger 4390894_00701
721. “New York, New York, Marriage Index 1866-1937,” 28 Oct 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...5798&usePUB=true.
Source Information
Ancestry.com. New York, New York, Marriage Index 1866-1937 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
Original data: Index to New York City Marriages, 1866-1937. Indices prepared by the Italian Genealogical Group and the German Genealogy Group, and used with permission of the New York City Department of Records/Municipal Archives.

Name:
Mary Greenzweig
Gender:
Female
Marriage Date:
29 Aug 1920
Marriage Place:
Manhattan, New York, USA
Spouse:
Louis Rosenkranz
Certificate Number:
25906
722. “United States Social Security Death Index,” 28 Oct 2016, https://familysearch.org/ark:/61903/1:1:JRM5-H5M.
"United States Social Security Death Index," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:JRM5-H5M : 19 May 2014), William Greenzweig, May 1968; citing U.S. Social Security Administration, Death Master File, database (Alexandria, Virginia: National Technical Information Service, ongoing).

William Greenzweig
United States Social Security Death Index
Age
92
Given Name
William
Surname
Greenzweig
Birth Date
09 Jul 1876
State
New York
Last Place of Residence
Bronx, New York
Previous Residence Postal Code
10463
Event Date
May 1968
File: William Greenzweig, "United States Social Security Death Index" — FamilySearch.org
723. “New York, New York City Births, 1846-1909,” 28 Oct 2016, https://familysearch.org/ark:/61903/1:1:2W4H-B9J.
"New York, New York City Births, 1846-1909," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:2W4H-B9J : 20 March 2015), William Greenzweig in entry for Max Greenzweig, 13 Jul 1904; citing Manhattan, New York, New York, United States, reference cn 38194 New York Municipal Archives, New York; FHL microfilm 1,984,328.
File: Max Greenzweig in entry for Max Greenzweig, "New York, New York City Births, 1846-1909" — FamilySearch.org
724. “New York, New York City Births, 1846-1909,” 28 Oct 2016, https://familysearch.org/ark:/61903/1:1:2WH6-KPQ.
"New York, New York City Births, 1846-1909," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:2WH6-KPQ : 20 March 2015), William Greenzweig in entry for Sylvia Greenzweig, 01 Jul 1906; citing Manhattan, New York, New York, United States, reference cn 51512 New York Municipal Archives, New York; FHL microfilm 1,985,208.
File: Sylvia Greenzweig, "New York, New York City Births, 1846-1909" — FamilySearch.org
725. “New York, New York City Marriage Records, 1829-1940,” 28 Oct 2016, https://familysearch.org/ark:/61903/1:1:24WM-5KV.
New York, New York City Marriage Records, 1829-1940," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:24WM-5KV : 20 March 2015), Louis Rosenkranz and Mary Greenzweig, 29 Aug 1920; citing Marriage, Manhattan, New York, New York, United States, New York City Municipal Archives, New York; FHL microfilm 1,643,954.
File: Louis Rosenkranz Mary Greenzweig, "New York, New York City Marriage Records, 1829-1940" — FamilySearch.org
726. “U.S., Social Security Applications and Claims Index, 1936-2007 ,” 28 Oct 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...lt&usePUBJs=true.
Ancestry.com. U.S., Social Security Applications and Claims Index, 1936-2007 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015.
Original data: Social Security Applications and Claims, 1936-2007.
Name:
Sidney Mellinger
SSN:
452105328
Gender:
Male
Race:
White
Birth Date:
13 Jan 1920
Birth Place:
Big Spring H, Texas
Death Date:
Feb 1983
Father:
Victor Mellinger
Mother:
Rose Greenzweig
Type of Claim:
Original SSN.
Notes:
Nov 1936: Name listed as SIDNEY MELLINGER
File: Sidney Mellinger U.S., Social Security Applications and Claims Index, 1936-2007 - Ancestry.com
727. “U.S., Department of Veterans Affairs BIRLS Death File, 1850-2010 ,” 28 Oct 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...lt&usePUBJs=true.
Ancestry.com. U.S., Department of Veterans Affairs BIRLS Death File, 1850-2010 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data: Beneficiary Identification Records Locator Subsystem (BIRLS) Death File. Washington, D.C.: U.S. Department of Veterans Affairs.
File: Sidney Mellinger U.S., Department of Veterans Affairs BIRLS Death File, 1850-2010 - Ancestry.com
728. “U.S., Social Security Death Index, 1935-2014,” 28 Oct 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...amp;pid=100044367609.
Source Citation
Number: 452-10-5328; Issue State: Texas; Issue Date: Before 1951
Source Information
Ancestry.com. U.S., Social Security Death Index, 1935-2014 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011.
Original data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration.

Name:
Sidney Mellinger
SSN:
452-10-5328
BORN:
13 Jan 1920
Last Benefit:
33515, Clearwater, Pinellas, Florida, United States of America
Died:
Feb 1983
State (Year) SSN issued:
Texas (Before 1951)
File: Sidney Mellinger U.S., Social Security Death Index, 1935-2014 - Ancestry.com
729. “U.S., Department of Veterans Affairs BIRLS Death File, 1850-2010,” 28 Oct 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=46312078330.
Source Information
Ancestry.com. U.S., Department of Veterans Affairs BIRLS Death File, 1850-2010 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data: Beneficiary Identification Records Locator Subsystem (BIRLS) Death File. Washington, D.C.: U.S. Department of Veterans Affairs.
File: Sam Mellinger U.S., Department of Veterans Affairs BIRLS Death File, 1850-2010 - Ancestry.com
730. “National Cemetery Administration. U.S. Veterans Gravesites, ca.1775-2006,” 28 Oct 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=46312078330.
Source Information
National Cemetery Administration. U.S. Veterans Gravesites, ca.1775-2006 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2006.
Original data: National Cemetery Administration. Nationwide Gravesite Locator.
File: Samuel Mellinger U.S. Veterans Gravesites, ca.1775-2006 - Ancestry.com
731. “Texas Death Index, 1903-2000,” 28 Oct 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=46312078329.
Source Information
Ancestry.com. Texas Death Index, 1903-2000 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2006.
Original data: Texas Department of Health. Texas Death Indexes, 1903-2000. Austin, TX, USA: Texas Department of Health, State Vital Statistics Unit.

Name:
Janice Mellinger
Death Date:
11 Dec 1989
Death County:
Tarrant
Gender:
Female
732. “U.S., Social Security Death Index, 1935-2014,” 28 Oct 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...lt&usePUBJs=true.
Source Citation
Number: 466-16-6496; Issue State: Texas; Issue Date: Before 1951
Source Information
Ancestry.com. U.S., Social Security Death Index, 1935-2014 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011.
Original data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration.

Name:
Janice Mellinger
SSN:
466-16-6496
Last Residence:
79720 Big Spring, Howard, Texas, USA
BORN:
11 Oct 1913
Died:
Dec 1989
State (Year) SSN issued:
Texas (Before 1951)
733. “U.S., Social Security Applications and Claims Index, 1936-2007,” 28 Oct 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...amp;pid=100044367608.
Source Information
Ancestry.com. U.S., Social Security Applications and Claims Index, 1936-2007 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015.
Original data: Social Security Applications and Claims, 1936-2007.

Name:
Ruth Mellinger Englander
[Ruth Englander] 
[Ruth Mellinger Mellinger] 
SSN:
456443046
Gender:
Female
Race:
White
Birth Date:
14 Aug 1916
Birth Place:
Blanco Blanc, Texas
Death Date:
5 Dec 2002
Father:
Victor Mellinger
Mother:
Rose Green
Type of Claim:
Original SSN.
Notes:
Feb 1947: Name listed as RUTH MELLINGER ENGLANDER; 12 Dec 2002: Name listed as RUTH ENGLANDER
File: Ruth Mellinger U.S., Social Security Applications and Claims Index, 1936-2007 - Ancestry.com
734. “U.S., World War I Draft Registration Cards, 1917-1918,” 12 Sept 1918, 29 Oct 2016, http://search.ancestry.com//cgi-bin/sse.dll?indiv=...&pid=46208049927.
Source Citation
Registration State: New York; Registration County: New York; Roll: 1765596; Draft Board: 091
Source Information
Ancestry.com. U.S., World War I Draft Registration Cards, 1917-1918 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005.
Original data: 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.

Name:
Louis Rothman
City:
Manhattan
County:
New York
State:
New York
Birth Date:
15 Mar 1875
Race:
White
Draft Board:
091
File: Louis Rothman 005262947_00302
735. “U.S., Social Security Death Index, 1935-2014,” 29 Oct 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...lt&usePUBJs=true.
Source Citation
Number: 089-20-5478; Issue State: New York; Issue Date: Before 1951
Source Information
Ancestry.com. U.S., Social Security Death Index, 1935-2014 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011.
Original data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration.
Name:
Jesse Rothman
SSN:
089-20-5478
Last Residence:
10543 Mamaroneck, Westchester, New York, USA
BORN:
3 Oct 1909
Died:
23 Aug 2001
State (Year) SSN issued:
New York (Before 1951)
File: Jesse Rothman U.S., Social Security Death Index, 1935-2014 - Ancestry.com
736. “New York Times,” 26 May 1968, 29 Oct 2016, http://search.ancestry.com//cgi-bin/sse.dll?indiv=...9186&usePUB=true.
Source Information
Ancestry.com. Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2006.
File: William Greenzweig NY Times Notice 79939701
737. “New York Times,” 1 Sep 1971, 29 Oct 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...7651&usePUB=true.
Source Information
Ancestry.com. Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2006.
File: Stella Green NY Times death notice 79692026
738. “U.S. City Directories, 1822-1995,” 1925, 29 Oct 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=46306605609.
Source Information
Ancestry.com. U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data: Original sources vary according to directory. The title of the specific directory being viewed is listed at the top of the image viewer page. Check the directory title page image for full title and publication information.
File: 1925 Easton PA William Greenzweig 3067046
739. “U.S., Department of Veterans Affairs BIRLS Death File, 1850-2010,” 29 Oct 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=46208048711.
Source Information
Ancestry.com. U.S., Department of Veterans Affairs BIRLS Death File, 1850-2010 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data: Beneficiary Identification Records Locator Subsystem (BIRLS) Death File. Washington, D.C.: U.S. Department of Veterans Affairs.

Name:
Michael Schwartz
Gender:
Male
Birth Date:
16 Jun 1921
Death Date:
10 Mar 2005
Branch 1:
ARMY
Enlistment Date 1:
11 Sep 1943
Release Date 1:
25 Jan 1946
File: Michael D. Schwartz U.S., Department of Veterans Affairs BIRLS Death File, 1850-2010 - Ancestry.com
740. “1925 NY Census,” Kings County, New York, 1 Jun 1925, 29 Oct 2016, http://search.ancestry.com//cgi-bin/sse.dll?indiv=...&pid=46208781949.
Source Citation
New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 21; Assembly District: 02; City: Brooklyn; County: Kings; Page: 36
Source Information
Ancestry.com. New York, State Census, 1925 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2012.
Original data: State population census schedules, 1925. Albany, New York: New York State Archives.

Name:
Frances Schwartz
Birth Date:
abt 1921
Birth Place:
USA
Age:
04
Gender:
Female
Residence Place:
Brooklyn, Kings
Relationship:
Daughter
Color or Race:
White
Assembly District:
02
House Number:
52
Line Number:
41
Page Number:
36
Household Members:
Name
Age
Harry Schwartz
32
Kate Schwartz
31
Frances Schwartz
04
Joseph Schwartz
01
Mary Cova
22
File: 1925 Harry Schwartz 32849_b094259-00089
741. “U.S., Social Security Death Index, 1935-2014,” 29 Oct 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=46208781949.
Source Citation
Issue State: New York; Issue Date: 1962
Source Information
Ancestry.com. U.S., Social Security Death Index, 1935-2014 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011.
Original data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration.

Name:
Frances Pernick
Last Residence:
33432 Boca Raton, Palm Beach, Florida
BORN:
25 Mar 1921
Died:
14 Oct 2009
State (Year) SSN issued:
New York (1962)
File: Frances Schwartz U.S., Social Security Death Index, 1935-2014 - Ancestry.com
742. “New York, New York City Municipal Deaths, 1795-1949,” 29 Oct 2016, https://familysearch.org/ark:/61903/1:1:2WNZ-R7C.
"New York, New York City Municipal Deaths, 1795-1949," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:2WNZ-R7C : 20 March 2015), Sussman Schwartz in entry for Michael Schwartz, 10 Jan 1914; citing Death, Brooklyn, Kings, New York, United States, New York Municipal Archives, New York; FHL microfilm 1,324,272.
File: Michael Schwartz Person Details for Sussman Schwartz in entry for Michael Schwartz, "New York, New York City Municipal Deaths, 1795-1949" — FamilySearch.org
743. “1910 US Census,” 28 April 1910, 30 Oct 2016, https://familysearch.org/ark:/61903/1:1:M5S9-M74.
"United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M5S9-M74 : 29 October 2015), Sussman Schwartz, Brooklyn Ward 30, Kings, New York, United States; citing enumeration district (ED) ED 1066, sheet 19A, NARA microfilm publication T624 (Washington, D.C.: National Archives and Records Administration, n.d.); FHL microfilm 1,374,998.
File: Sussman Schwartz 33S7-9RVT-62Q
744. “New York, New York, Marriage Index 1866-1937,” 30 Oct 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=46208767807.
Source Information
Ancestry.com. New York, New York, Marriage Index 1866-1937 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
Original data: Index to New York City Marriages, 1866-1937. Indices prepared by the Italian Genealogical Group and the German Genealogy Group, and used with permission of the New York City Department of Records/Municipal Archives.

Name:
Deborah Schwartz
Gender:
Female
Marriage Date:
29 Jan 1933
Marriage Place:
Kings, New York, USA
Spouse:
Sidney Brody
Certificate Number:
1586
File: Deborah Schwartz Sidney Brody New York, New York, Marriage Index 1866-1937 - Ancestry.com
748. “Catholic Parish Registers, The National Library of Ireland; Dublin, Ireland; Microfilm Number: Microfilm 02458 / 04,” http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=34180597854, 23 Nov 2016.
Source Citation
Catholic Parish Registers, The National Library of Ireland; Dublin, Ireland; Microfilm Number: Microfilm 02458 / 04
Source Information
Ancestry.com. Ireland, Catholic Parish Registers, 1655-1915 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2016.
Original data:
Catholic Parish Registers, National Library of Ireland, Ireland. Published under the National Library of Ireland's Terms of Use of Material made available on registers.nli.ie.
Name:
Gulielmum Fogarty
[William Fogarty] 
Baptism Age:
0
Event Type:
Baptism
Birth Date:
1854
Baptism Date:
3 Feb 1854
Baptism Place:
Templetenny, Tipperary, Ireland
Parish Variants:
Ballyporeen
Diocese:
Waterford and Lismore
Father:
Patricii Fogarty
Mother:
Margarita Walsh
File: William Fogarty 02458_04_0253
750. “U.S., Social Security Applications and Claims Index, 1936-2007,” 27 Nov 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=46268188236.
Source Information
Ancestry.com. U.S., Social Security Applications and Claims Index, 1936-2007 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015.
Original data: Social Security Applications and Claims, 1936-2007.
File: Matilda Sprinz U.S., Social Security Applications and Claims Index, 1936-2007 - Ancestry.com
751. “1920 U.S. Census,” 27 Nov 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...8236&usePUB=true.
Year: 1920; Census Place: Bronx Assembly District 1, Bronx, New York; Roll: T625_1129; Page: 9B; Enumeration District: 19; Image: 896
File: Ralph Driesen 4313461-00896
752. “U.S., Department of Veterans Affairs BIRLS Death File, 1850-2010,” 3 Dec 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=34180596787.
Ancestry.com. U.S., Department of Veterans Affairs BIRLS Death File, 1850-2010 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data: Beneficiary Identification Records Locator Subsystem (BIRLS) Death File. Washington, D.C.: U.S. Department of Veterans Affairs.

Name:
William Conlon
Gender:
Male
Birth Date:
17 Jan 1923
Death Date:
2 Jun 2009
Branch 1:
A
Enlistment Date 1:
15 Jul 1943
Release Date 1:
26 Jan 1946
File: William M. Conlon U.S., Department of Veterans Affairs BIRLS Death File, 1850-2010 - Ancestry.com
753. “Massachusetts, Marriage Records, 1840-1915,” 3 Dec 2016.
Ancestry.com. Massachusetts, Marriage Records, 1840-1915 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
Original data: Massachusetts Vital Records, 1840–1911. New England Historic Genealogical Society, Boston, Massachusetts.
Massachusetts Vital Records, 1911–1915. New England Historic Genealogical Society, Boston, Massachusetts.
Name:
Thomas Conlen
[Thomas Conlon
Birth Year:
abt 1840
Birth Place:
Ireland
Marriage Date:
8 Aug 1869
Marriage Place:
Bolton, Massachusetts, USA
Age at Marriage:
29
Father:
James Conlan
Mother:
Bridget Conlan
Spouse:
Margaret Quinan
Spouse Birth Place:
Ireland
Spouse Age at Marriage:
30
Spouse Mother:
Quinan
File: Thomas Conlon Margaret Quinan 41262_B139181-00217
754. “Joseph Conlon in entry for Agnes Margaret Conlon, "Massachusetts, Town Clerk, Vital and Town Records, 1626-2001",” 3 Dec 2016, https://familysearch.org/ark:/61903/1:1:FHD8-QYN-.
"Massachusetts, Town Clerk, Vital and Town Records, 1626-2001," database with images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/FHD8-QYN : 13 July 2016), Joseph Conlon in entry for Agnes Margaret Conlon, 02 Apr 1897; citing Birth, North Brookfield, Worcester, Massachusetts, United States, , town clerk offices, Massachusetts; FHL microfilm 2,079,180.
File: Agnes Margaret Conlon record-image_3QS7-8979-7934-K
755. “John J. Conlon in entry for Helen F. Conlon, "Massachusetts Births, 1841-1915",” 3 Dec 2016, https://familysearch.org/ark:/61903/1:1:FXHX-ZPF.
"Massachusetts Births, 1841-1915", database with images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/FXHX-ZPF : 1 March 2016), John J. Conlon in entry for Helen F. Conlon, 1901.
File: Helen F. Conlon record-image_S3HY-DYJW-61M
756. “John J. Conlan in entry for James R. Conlan, "Massachusetts Births, 1841-1915",” 3 Dec 2016, https://familysearch.org/ark:/61903/1:1:FXFX-YLH.
"Massachusetts Births, 1841-1915", database with images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/FXFX-YLH : 1 March 2016), John J. Conlan in entry for James R. Conlan, 1903.
File: James R. Conlon record-image_S3HT-67QS-BSN
757. “1930 U.S. Census,” Bronx, New York, 4 Dec 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...amp;pid=100049665511.
Year: 1930; Census Place: Bronx, Bronx, New York; Roll: 1485; Page: 27A; Enumeration District: 0581; Image: 620.0; FHL microfilm: 2341220
Source Information
Ancestry.com. 1930 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2002.
Original data: United States of America, Bureau of the Census. Fifteenth Census of the United States, 1930. Washington, D.C.: National Archives and Records Administration, 1930. T626, 2,667 rolls.

Name:
Ralph Driesen
Birth Year:
abt 1917
Gender:
Male
Race:
White
Birthplace:
New York
Marital Status:
Single
Relation to Head of House:
Son
Home in 1930:
Bronx, Bronx, New York
Map of Home:
View Map
Ward of City:
A.D. 8 Part
Block:
J
House Number in Cities or Towns:
227
Dwelling Number:
62
Family Number:
482
Attended School:
Yes
Able to Read and Write:
Yes
Father's Birthplace:
New York
Mother's Birthplace:
New York
Able to Speak English:
Yes
Household Members:
Name
Age
Harry Driesen
42
Tillie Driesen
40
Arthur Driesen
19
Johanna Driesen
17
Ralph Driesen
13
File: Harry Driesen 4661155_00623
758. “WWI Draft Registration,” 5 Jun 1917, 4 Dec 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=46568658320.
Registration State: New York; Registration County: Bronx; Roll: 1753935; Draft Board: 03
Source Information
Ancestry.com. U.S., World War I Draft Registration Cards, 1917-1918 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005.
Original data: 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.

Name:
Harry Driesen
City:
Bronx
County:
Bronx
State:
New York
Birthplace:
New York,United States of America
Birth Date:
17 Aug 1889
Race:
Caucasian (White)
Draft Board:
03
File: Harry Driesen Draft Card 005262643_04824
759. “WW II Draft Registration,” 4 Dec 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=46568658320.
Source Citation
The National Archives at St. Louis; St. Louis, Missouri; Draft Registration Cards for Fourth Registration for New York State, 04/27/1942 - 04/27/1942; NAI Number: 2555973; Record Group Title: Records of the Selective Service System; Record Group Number: 147
Source Information
Ancestry.com. U.S., World War II Draft Registration Cards, 1942 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010.
Original data:
United States, Selective Service System. Selective Service Registration Cards, World War II: Fourth Registration. Records of the Selective Service System, Record Group Number 147. National Archives and Records Administration.
Name:
Harry Driesen
Age:
53
Race:
White
Birth Date:
17 Aug 1889
Birth Place:
New York City, New York, USA
Residence Year:
1942
Residence:
Bronx, New York, USA
File: Harry Driesen 2wwii_2372896-1250
760. “Social Security Death Index,” 4 Dec 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=46568658320.
Source Citation
Number: 058-07-1594; Issue State: New York; Issue Date: Before 1951
Source Information
Ancestry.com. U.S., Social Security Death Index, 1935-2014 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011.
Original data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration.
Name:
Harry Driesen
SSN:
058-07-1594
Last Residence:
10457 Bronx, Bronx, New York, USA
BORN:
17 Aug 1889
Died:
Jul 1974
State (Year) SSN issued:
New York (Before 1951)
761. “Social Security Death Index,” 4 Dec 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=46268188236.
Source Citation
Number: 071-28-4896; Issue State: New York; Issue Date: 1951-1952
Source Information
Ancestry.com. U.S., Social Security Death Index, 1935-2014 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011.
Original data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration.
Name:
Tillie Driesen
SSN:
071-28-4896
Last Residence:
10457 Bronx, Bronx, New York, USA
BORN:
23 Aug 1890
Died:
Jun 1983
State (Year) SSN issued:
New York (1951-1952)
762. “Social Security Death Index,” 4 Dec 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...amp;pid=100049665511.
Source Information
Ancestry.com. U.S., Social Security Applications and Claims Index, 1936-2007 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015.
Original data: Social Security Applications and Claims, 1936-2007.

Name:
Ralph Driesen
SSN:
089035146
Gender:
Male
Race:
White
Birth Date:
16 Oct 1916
Birth Place:
New York City, New York
[New York Cit] 
Death Date:
25 Feb 1993
Father:
Harry Driesen
Mother:
Tillie Sprinz
Type of Claim:
Original SSN.
Notes:
Nov 1936: Name listed as RALPH DRIESEN
763. “1940 US Census,” Bronx, New York, 12 April 1940, 4 Dec 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...amp;pid=100049665511.
Source Citation
Year: 1940; Census Place: New York, Bronx, New York; Roll: T627_2497; Page: 4B; Enumeration District: 3-1437
Source Information
Ancestry.com. 1940 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2012.
Original data: United States of America, Bureau of the Census. Sixteenth Census of the United States, 1940. Washington, D.C.: National Archives and Records Administration, 1940. T627, 4,643 rolls.

Name:
Ralph Driesan
Age:
23
Estimated birth year:
abt 1917
Gender:
Male
Race:
White
Birthplace:
New York
Marital Status:
Single
Relation to Head of House:
Son
Home in 1940:
New York, Bronx, New York
Map of Home in 1940:
View Map
Street:
East 178th Street
House Number:
227
Inferred Residence in 1935:
New York, Bronx, New York
Residence in 1935:
Same Place, Bronx
Sheet Number:
4B
Occupation:
Asst Bayer
Attended School or College:
No
Highest Grade Completed:
College, 1st year
Hours Worked Week Prior to Census:
40
Class of Worker:
Wage or salary worker in private work
Weeks Worked in 1939:
52
Income:
1000
Income Other Sources:
No
Neighbors:
View others on page
Household Members:
Name
Age
Harry Driesan
49
Tillie Driesan
47
Arthur Driesan
28
Ralph Driesan
23
Hano Spring
37
Regina Samter
54
File: Harry Driesen m-t0627-02497-00334
764. “1925 New York Census,” Bronx, New York, 1 Jun 1925, 5 Dec 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...amp;pid=100049665511.
Source Citation
New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 10; Assembly District: 08; City: New York; County: Bronx; Page: 15
Source Information
Ancestry.com. New York, State Census, 1925 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2012.
Original data: State population census schedules, 1925. Albany, New York: New York State Archives.

Name:
Ralph Driesen
Birth Date:
abt 1916
Birth Place:
United States
Age:
09
Gender:
Male
Residence Place:
New York, Bronx
Relationship:
Son
Color or Race:
White
Assembly District:
08
House Number:
227
Line Number:
11
Page Number:
15
Household Members:
Name
Age
Harry Driesen
36
Tillie Driesen
34
Arthur Driesen
14
Johanna Driesen
12
Ralph Driesen
09
File: 1925 NY Census Harry Driesen 32849_b094232-00195
765. “New York, New York, Marriage Index 1866-1937,” 5 Dec 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=46208054567.
Source Information
Ancestry.com. New York, New York, Marriage Index 1866-1937 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
Original data: Index to New York City Marriages, 1866-1937. Indices prepared by the Italian Genealogical Group and the German Genealogy Group, and used with permission of the New York City Department of Records/Municipal Archives.

Name:
Heyman Sprinz
Gender:
Male
Marriage Date:
13 Mar 1879
Marriage Place:
Manhattan, New York, USA
Spouse:
Lizzie Lissner
Certificate Number:
1336
File: Sprinz Lissner New York, New York, Marriage Index 1866-1937 - Ancestry.com
766. “WW I Draft Registration,” 5 Jun 1917, 5 Dec 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...amp;pid=100049672701.
Source Citation
Registration State: New York; Registration County: New York; Roll: 1765954; Draft Board: 114
Source Information
Ancestry.com. U.S., World War I Draft Registration Cards, 1917-1918 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005.
Original data: 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.

Name:
Milton Sprinz
City:
Manhattan
County:
New York
State:
New York
Birthplace:
New York
Birth Date:
16 Oct 1886
Race:
White
Draft Board:
114
File: Milton Sprinz Draft Registration 005263053_05791
767. “Social Security Death Index,” 5 Dec 2-16, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...amp;pid=100049672701.
Source Citation
Number: 140-28-0938; Issue State: New Jersey; Issue Date: 1952-1954
Source Information
Ancestry.com. U.S., Social Security Death Index, 1935-2014 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011.
Original data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration.
Name:
Milton Sprinz
SSN:
140-28-0938
Last Residence:
07047 North Bergen, Hudson, New Jersey, USA
BORN:
19 Oct 1886
Died:
Jan 1980
State (Year) SSN issued:
New Jersey (1952-1954)
File: Milton Sprinz U.S., Social Security Death Index, 1935-2014 - Ancestry.com
768. “U.S., Department of Veterans Affairs BIRLS Death File, 1850-2010,” 5 Dec 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...amp;pid=100049672701.
Source Information
Ancestry.com. U.S., Department of Veterans Affairs BIRLS Death File, 1850-2010 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data: Beneficiary Identification Records Locator Subsystem (BIRLS) Death File. Washington, D.C.: U.S. Department of Veterans Affairs.
Name:
Milton Sprinz
Birth Date:
16 Oct 1886
Death Date:
30 Jan 1980
SSN:
140280938
Enlistment Date 1:
10 Sep 1917
Release Date 1:
9 May 1919
File: Milton Sprinz U.S., Department of Veterans Affairs BIRLS Death File, 1850-2010 - Ancestry.com
769. “U.S., World War II Draft Registration Cards, 1942,” 8 Dec 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...amp;pid=100049672701.
Source Citation
The National Archives at St. Louis; St. Louis, Missouri; Draft Registration Cards for Fourth Registration for New Jersey, 04/27/1942 - 04/27/1942; NAI Number: 2555983; Record Group Title: Records of the Selective Service System; Record Group Number: 147
Source Information
Ancestry.com. U.S., World War II Draft Registration Cards, 1942 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010.
Original data:
United States, Selective Service System. Selective Service Registration Cards, World War II: Fourth Registration. Records of the Selective Service System, Record Group Number 147. National Archives and Records Administration.
Name:
Milton Sprinz
Age:
54
Race:
White
Birth Date:
16 Oct 1888
Birth Place:
New York City, New Jersey, USA
Residence Year:
1942
Residence:
Hudson, New Jersey, USA
File: Milton Sprinz Draft Registration 2wwii_2372589-5829
770. “Death Certificate,” Brockton, MA.
File: Margaret Gorman Getchell _ Death
771. “1910 US Census,” Manhattan, New York, 20 April 1910, 18 Dec 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=46308451182.
Source Citation
Year: 1910; Census Place: Manhattan Ward 7, New York, New York; Roll: T624_1007; Page: 8B; Enumeration District: 0055; FHL microfilm: 1375020
Source Information
Ancestry.com. 1910 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2006.
Original data: Thirteenth Census of the United States, 1910 (NARA microfilm publication T624, 1,178 rolls). Records of the Bureau of the Census, Record Group 29. National Archives, Washington, D.C. For details on the contents of the film numbers, visit the following NARA web page: NARA.
File: Harry P. Schlansky 4449601_00171
772. “1905 New York Census,” Assembly District 2, Manhattan, New York, 1 Jun 1905, 18 Dec 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=46308451182.
Source Citation
New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: A.D. 02 E.D. 14; City: Manhattan; County: New York; Page: 11
Source Information
Ancestry.com. New York, State Census, 1905 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
Original data: New York, State Census, 1905. Population Schedules . New York State Archives, Albany, New York.
File: 1905 NY Census Harry Schlansky004518298_00324
773. “1920 US Census,” Bronx, New York, 6 Jan 1920, 18 Dec 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=46308451182.
Source Citation
Year: 1920; Census Place: Bronx Assembly District 3, Bronx, New York; Roll: T625_1134; Page: 10A; Enumeration District: 181; Image: 60
Source Information
Ancestry.com. 1920 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010. Images reproduced by FamilySearch.
Original data: Fourteenth Census of the United States, 1920. (NARA microfilm publication T625, 2076 rolls). Records of the Bureau of the Census, Record Group 29. National Archives, Washington, D.C. For details on the contents of the film numbers, visit the following NARA web page: NARA. Note: Enumeration Districts 819-839 are on roll 323 (Chicago City).
File: Harry Schlansky 4313482-00060
774. “U.S., Social Security Applications and Claims Index, 1936-2007,” 18 Dec 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=34206686276.
Source Information
Ancestry.com. U.S., Social Security Applications and Claims Index, 1936-2007 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015.
Original data: Social Security Applications and Claims, 1936-2007.

Name:
Justin P Figueroa
SSN:
069011528
Birth Date:
23 May 1884
Claim Date:
17 Mar 1950
Type of Claim:
Life Claim
Notes:
17 Mar 1950: Name listed as JUSTIN P FIGUEROA
File: Justin P Figueroa U.S., Social Security Applications and Claims Index, 1936-2007 - Ancestry.com
775. “U.S., Social Security Applications and Claims Index,” 18 Dec 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=34337202372.
Source Information
Ancestry.com. U.S., Social Security Applications and Claims Index, 1936-2007 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015.
Original data: Social Security Applications and Claims, 1936-2007.
File: Gloria E. Figueroa U.S., Social Security Applications and Claims Index, 1936-2007 - Ancestry.com
776. “California, Death Index,” 18 Dec 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=34337191576.
Source Citation
Date: 1993-12-05
Source Information
Ancestry.com. California, Death Index, 1940-1997 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2000.
Original data: State of California. California Death Index, 1940-1997. Sacramento, CA, USA: State of California Department of Health Services, Center for Health Statistics.

Name:
Clara Amelia Figueroa
[Clara Amelia Duarte] 
Social Security #:
561123293
Gender:
Female
Birth Date:
27 May 1903
Birth Place:
California
Death Date:
5 Dec 1993
Death Place:
Los Angeles
Mother's Maiden Name:
Alvitre
Father's Surname:
Duarte
File: Clara A. Duarte California, Death Index, 1940-1997 - Ancestry.com
777. “U.S., Social Security Death Index, 1935-2014,” 22 Dec 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=46208767807.
Source Citation
Number: 264-50-0607; Issue State: Florida; Issue Date: 1952
Source Information
Ancestry.com. U.S., Social Security Death Index, 1935-2014 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011.
Original data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration.

Name:
Deborah S. Brody
SSN:
264-50-0607
Last Residence:
33179 Miami, Miami-dade, Florida, USA
BORN:
8 Sep 1904
Died:
27 Dec 1995
State (Year) SSN issued:
Florida (1952)
File: Deborah Schwartz U.S., Social Security Death Index, 1935-2014 - Ancestry.com
778. “Florida Death Index, 1877-1998,” 22 Dec 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=46208767807.
Source Information
Ancestry.com. Florida Death Index, 1877-1998 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2004.
Original data: State of Florida. Florida Death Index, 1877-1998. Florida: Florida Department of Health, Office of Vital Records, 1998.

Name:
Deborah Brody
Race:
White
Age at Death:
91
Birth Date:
4 Sep 1904
Death Date:
27 Dec 1995
Death Place:
Dade, Florida, United States
File: Deborah Schwartz Florida Death Index, 1877-1998 - Ancestry.com
779. “1940 U.S. Census,” Brooklyn, Kings County, New York, 22 Dec 2016, 5 Apr 1940.
Source Citation
Year: 1940; Census Place: New York, Kings, New York; Roll: T627_2588; Page: 4B; Enumeration District: 24-1664
Source Information
Ancestry.com. 1940 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2012.
Original data: United States of America, Bureau of the Census. Sixteenth Census of the United States, 1940. Washington, D.C.: National Archives and Records Administration, 1940. T627, 4,643 rolls.
Name:
Debbrah Brody
Respondent:
Yes
Age:
36
Estimated birth year:
abt 1904
Gender:
Female
Race:
White
Birthplace:
New York
Marital Status:
Married
Relation to Head of House:
Wife
Home in 1940:
New York, Kings, New York
Map of Home in 1940:
View Map
Street:
53rd Street
Inferred Residence in 1935:
New York, Kings, New York
Residence in 1935:
Same Place
Sheet Number:
4B
Attended School or College:
No
Highest Grade Completed:
High School, 2nd year
Neighbors:
View others on page
Household Members:
Name
Age
Sidney Brody
37
Debbrah Brody
36
Adeline Brody
4
File: Sidney Brody m-t0627-02588-00977
780. “1945 Florida State Census,” Precinct 29, Dade County, Florida, 1945.
Source Information
Ancestry.com. Florida, State Census, 1867-1945 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2008.
Original data:
• Eleventh census of the state of Florida, 1945; (Microfilm series S 1371, 43 reels); Record Group 001021; State Library and Archives of Florida, Tallahassee, Florida.
Name:
Deborah Brody
Age:
40
Gender:
Female
Race:
White
Birth Place:
New York
Est. Birth Year:
abt 1905
Census Year:
1945
Locality:
Precinct 29
County:
Dade
Page:
22
LINE:
6
Archive Series #:
S1371, Roll 7
Household Members:
Name
Age
Deborah Brody
40
File: 1945 Florida Sidney Brody CSUSAFL1867_089301-00132
781. “New York, Abstracts of World War I Military Service, 1917-1919,” 22 Dec 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=46308448482.
Source Information
Ancestry.com. New York, Abstracts of World War I Military Service, 1917-1919 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
Original data: New York State Abstracts of World War I Military Service, 1917–1919. Adjutant General's Office. Series B0808. New York State Archives, Albany, New York.

Name:
Sidney Lissner
Birth Place:
New York City, New York
Birth Date:
14 Aug 1887
Service Start Date:
28 May 1918
Service Start Place:
New York City, New York
Service Start Age:
30
File: Sidney Lissner 4S0808_1120704930_0371-00925
782. “New York Marriages, 1686-1980,” 8 Oct 1878, 22 Dec 2016, https://familysearch.org/ark:/61903/1:1:F6H7-RQL?from=lynx1&treeref=9ZMW-8XF.
"New York Marriages, 1686-1980," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:F6H7-RQL : 12 December 2014), Joehanah Blitsturn in entry for James Lissner and Flora Soloman, 08 Oct 1878; citing reference ; FHL microfilm 1,562,318.
• 

• No image available
New York Marriages, 1686-1980
Indexing Project (Batch) Number
M00548-5
System Origin
New_York-ODM
GS Film number
1562318
File: James Lissner Flora Soloman Person Details for Joehanah Blitsturn in entry for James Lissner and Flora Soloman, "New York Marriages, 1686-1980" — FamilySearch.org
783. “New York, New York City Marriage Records, 1829-1940,” 2 Mar 1909, Manhattan, New York, 22 Dec 2016, https://familysearch.org/ark:/61903/1:1:24HZ-X3X.
Citing this Record
"New York, New York City Marriage Records, 1829-1940," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:24HZ-X3X : 20 March 2015), Florence Solomon in entry for Michael Marx and Essie Lissner, 02 Mar 1909; citing Marriage, Manhattan, New York, New York, United States, New York City Municipal Archives, New York; FHL microfilm 1,439,687.
File: Michael Marx Esther Lissner Person Details for Florence Solomon in entry for Michael Marx and Essie Lissner, "New York, New York City Marriage Records, 1829-1940" — FamilySearch.org
784. “1925 NY Census,” 1 Jun 1925, 23 Dec 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...2725&usePUB=true.
Source Citation
New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 18; Assembly District: 17; City: New York; County: New York; Page: 29
Name:
Esther Marx
Birth Year:
abt 1890
Birth Place:
United States
Age:
25
Gender:
Female
Residence Place:
New York, New York
Relationship:
Wife
Color or Race:
White
Number of Years in US:
25
Assembly District:
17
House Number:
817
Line Number:
41
Page Number:
29
Household Members:
Name
Age
Michael Marx
35
Esther Marx
25
Bertha Marx
4
Ethel Marx
2
Cathrine Prediger
25
File: 1915 NY Census Michael Marx 32848_B094071-00772
785. “1920 U.S. Census,” Manhattan, New York, 16 Jan 1920, 23 Dec 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=46308452725.
Source Citation
Year: 1920; Census Place: Manhattan Assembly District 9, New York, New York; Roll: T625_1202; Page: 17A; Enumeration District: 691; Image: 131
File: Michael Marx 4313925-00131
786. “Find-A-Grave,” 23 Dec 2016, http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GRid=142059077.
Birth: 
unknown
Death: 
Mar. 19, 1943

 
Burial:
Acacia Cemetery
Ozone Park
Queens County
New York, USA
 
Edit Virtual Cemetery info [?]
 
Created by: Athanatos ‡
Record added: Jan 31, 2015
Find A Grave Memorial# 142059077
File: Yetta Schwartz 142059077_1422762351
787. “New York, New York, Marriage Index 1866-1937,” 25 Dec 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=46208049197.
Source Information
Ancestry.com. New York, New York, Marriage Index 1866-1937 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
Original data: Index to New York City Marriages, 1866-1937. Indices prepared by the Italian Genealogical Group and the German Genealogy Group, and used with permission of the New York City Department of Records/Municipal Archives.
File: Susman Schwartz Yetta Schonzeit New York, New York, Marriage Index 1866-1937 - Ancestry.com
788. “U.S., Social Security Applications and Claims Index, 1936-2007,” 25 Dec 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=34199631033.
Source Information
Ancestry.com. U.S., Social Security Applications and Claims Index, 1936-2007 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015.
Original data: Social Security Applications and Claims, 1936-2007.

Name:
James T Conlon
Gender:
Male
Spouse:
Mary A Early
Child:
Raymond Patrick Conlon
File: Raymond Patrick Conlon U.S., Social Security Applications and Claims Index, 1936-2007 - Ancestry.com
789. “U.S., Department of Veterans Affairs BIRLS Death File, 1850-2010,” 25 Dec 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...6624&usePUB=true.
Source Information
Ancestry.com. U.S., Department of Veterans Affairs BIRLS Death File, 1850-2010 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data: Beneficiary Identification Records Locator Subsystem (BIRLS) Death File. Washington, D.C.: U.S. Department of Veterans Affairs.
Name:
Raymond Conlon
Gender:
Male
Birth Date:
20 Jul 1929
Death Date:
3 Sep 1984
SSN:
026202536
Branch 1:
NAVY
Enlistment Date 1:
18 Aug 1948
Release Date 1:
18 Aug 1952
File: Raymond P Conlon U.S., Department of Veterans Affairs BIRLS Death File, 1850-2010 - Ancestry.com
790. “Worcester County Memorial Park,” 25 Dec 2016, http://www.wcmp.org/burials/raymond-p-conlon/5707/headstone/.
RAYMOND P CONLON

Burial Date September 5, 1984
Funeral Home Mercadante Funeral Home & Chapel
Cemetery
Place of Service Mercadante Chapel
Section Garden of Prayer Lot Number: 147Grave Number: 1
File: 602657276484268096.conlonraymond2-2vgrnm6qku2lgxvqzcy3uo
791. “Worcester County Memorial Park,” 25 Dec 2016, http://www.wcmp.org/burials/kathleen-m-conlon/25849/.
KATHLEEN M. CONLON
May 8, 2016
Burial Date June 4, 2016
Funeral Home Athy Memorial Home
Cemetery
Place of Service Immaculate Conception Church, Worcester
Section Garden of Heritage II Lot Number: EL607Grave Number: 41D
File: Kathleen M. Conlon http:www.wcmp.org:burials:kathleen-m-conlon:25849:.pdf
792. “Social Security Death Index,” 26 Dec 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...amp;pid=380053079536.
Source Information
Ancestry.com. U.S., Social Security Applications and Claims Index, 1936-2007 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015.
Original data: Social Security Applications and Claims, 1936-2007.

Name:
Ann Marie Thompson
[Ann Mar Melody] 
[Ann Melody] 
SSN:
025228853
Gender:
Female
Race:
White
Birth Date:
4 Jun 1929
Birth Place:
Norwood, Massachusetts
[Stoughton, Massachusetts] 
Death Date:
17 Dec 1995
Father:
John J Thompson
Mother:
Mary R Conlon
Type of Claim:
Original SSN.
Notes:
Nov 1944: Name listed as ANN MARIE THOMPSON; Nov 1950: Name listed as ANN MAR MELODY; 25 May 1984: Name listed as ANN M MELODY; 22 Dec 1995: Name listed as ANN MELODY
File: Ann Marie Thompson U.S., Social Security Applications and Claims Index, 1936-2007 - Ancestry.com
793. “Massachusetts Births, 1841-1915,” 26 Dec 2016, https://familysearch.org/pal:/MM9.1.1/FXJQ-HTV.
"Massachusetts Births, 1841-1915", database with images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/FXJQ-HTV : 1 March 2016), John J Conlon in entry for Irene E Conlon, 1907.
File: Irene Conlon record-image_S3HT-D1PV-NY
794. “Golden Isles News,” 26 Dec 2016, http://goldenisles.news/obituaries/norman-pilote/a...a8-1e97a63c67fa.html.
Norman Robert Pilote, age 50, of Palm Beach Gardens, Fla., died unexpectedly Saturday, December 4, 2004, of heart failure at his home.
A native of Whitman, Massachusetts, Mr. Pilote graduated from the University of Arizona with a degree in Business Administration. Since 2000, Mr. Pilote had been Director of Golf Course Operations at Frenchman's Creek Country Club, Palm Beach Gardens. Previously, he served as Director of Golf Course Maintenance at the Sea Island Company, Sea Island, Ga., where he lived for many years. Mr. Pilote had worked in the golf profession for over 27 years.

Mr. Pilote is survived by his beloved wife, Mary Kiernan Pilote, and devoted stepson, John "Jacko" Edmund Storz, of Palm Beach Gardens; his mother, Mrs. Rita Pilote of Whitman, Mass.; and his sister and brother-in-law, Mary Pilote and Raymond Swan of Camden, Maine.
The family will receive relatives and friends from 6 to 8 p.m. Wednesday, December 8, at Howard Funeral Home, 754 U.S. Highway One, North Palm Beach, where a prayer service will take place Wednesday evening. The Mass of Resurrection honoring Mr. Pilote's life will be celebrated at Saint Patrick Catholic Church, 13591 Prosperity Farms Road, Palm Beach Gardens, at 2 p.m. Thursday, December 9.

Remembrances should be sent to Bank Atlantic, Tournament Drive, Palm Beach Gardens, FL 33410 for The Pilote Scholarship Fund.
In lieu of flowers, contributions in memory of Mr. Pilote may be made to The American Heart Association, 2300 Centrepark West Drive, West Palm Beach, FL 33409.
William N. Howard Funeral Home is in charge of arrangements.
File: Norman Pilote | Obituaries
795. “Tucson Citizen-FUNERAL NOTICES,” 26 Dec 2016, http://tucsoncitizen.com/morgue2/1997/01/18/47123-funeral-notices/.
PILOTE, Henry J. ”Hank” 76, of Tucson, died Thursday, January 16, 1997. He was preceded in death by his parents, brother and three sisters. He is survived by his wife, Ann; sister, Dorothea Burbine; sister-in-law, Rita Pilote and many loving relatives and friends. A longtime educator. Mr. Pilote was the first principal of University High School. Mr. Pilote was a U.S. Navy World War IIVeteran. He received his BA from Brown University, his MS from Springfield College and his Ph.D from Northern Arizona Univ. He was a member of Lambda Chi Alpha Fraternity, the American Order of the French Croix De Guerre and Phi Kappa Phi. Visitation will be held from 5:00 to 7:00 p.m. A Funeral Mass will be celebrated at 10:00 a.m. on Monday, January 20 at St. Ann’s Convent. Interment will follow at East Lawn Palms Cemetery. The family requests that memorial donations, in lieu of flowers, be made to St. Anne’s Convent, 4100 N. Sabino Canyon, Tucson, 85750. Arrangements by EAST LAWN PALMS MORTUARY.
File: Henry Pilote FUNERAL NOTICES - Tucson Citizen Morgue, Part 2 (1993-2009)
796. Jennifer White, “Find A Grave,” 27 Dec 2016, http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GRid=170876255.
Birth: 
1910
Death: 
1990

 
Burial:
Saint Marys Cemetery
Holliston
Middlesex County
Massachusetts, USA
 
Edit Virtual Cemetery info [?]
 
Created by: Jennifer White
Record added: Oct 05, 2016
Find A Grave Memorial# 170876255
Files (2): Helen C. McCarthy (1910 - 1990) - Find A Grave Memorial, Helen C McCarthy UNCEM_1475622208760
797. “Social Security Death Index,” 27 Dec 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...amp;pid=380053161247.
Source Citation
Number: 022-46-1755; Issue State: Massachusetts; Issue Date: 1970
Source Information
Ancestry.com. U.S., Social Security Death Index, 1935-2014 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011.
Original data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration.

Name:
Norman Pilote
SSN:
022-46-1755
BORN:
1 Mar 1954
Died:
4 Dec 2004
State (Year) SSN issued:
Massachusetts (1970)
File: Norman Pilote Jr. U.S., Social Security Death Index, 1935-2014 - Ancestry.com
798. “U.S., Social Security Applications and Claims Index, 1936-2007,” 27 Dec 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...1247&usePUB=true.
Source Information
Ancestry.com. U.S., Social Security Applications and Claims Index, 1936-2007 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015.
Original data: Social Security Applications and Claims, 1936-2007.

Name:
Norman Robert Pilote Jr
[Norman Pilote Jr] 
SSN:
022461755
Gender:
Male
Race:
White
Birth Date:
1 Mar 1954
Birth Place:
Brockton Ply, Massachusetts
Death Date:
4 Dec 2004
Death Certificate Number:
DC 6004-12910 PBCTY FL
Type of Claim:
Original SSN.
Notes:
Jun 1970: Name listed as NORMAN ROBERT PILOTE JR; 05 Jan 2005: Name listed as NORMAN PILOTE
File: Norman Pilote Jr. U.S., Social Security Applications and Claims Index, 1936-2007 - Ancestry.com
799. “Connecticut Death Index, 1949-2012,” 27 Dec 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...amp;pid=380053079536.
Source Information
Connecticut Department of Health. Connecticut Death Index, 1949-2012 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2003.
Original data: Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health.

Name:
Ann T Melody
[Ann T Thompson] 
Gender:
Female
Race:
White
Occupation:
HOMEMAKER
Education:
Primary/Secondary
Hispanic Origin:
No
Industry:
HOME
Marital Status:
Married
Birth Date:
4 Jun 1929
Birth Place:
Massachussetts
Address:
27 CHENEY
Residence :
East Hartford, Hartford, Connecticut
Death Date:
17 Dec 1995
Death Place:
Hartford, Hartford, Connecticut
Age:
66 Years
Spouse:
J Rob
Father's Surname:
Thompson
State File #:
27057
File: Ann Thompson Connecticut Death Index, 1949-2012 - Ancestry.com
800. Worcester Telegram Gazette, “Obituary- William J. CANNING,” 28 Dec 2016, http://mv.ancestry.com/viewer/4727517f-36d6-419a-b...73&usePUBJs=true.
Mr. William J. Canning, 82
 
WORCESTER - William J. "Ski" Canning, 82, of 97 Blue Bell Road, a former jockey, died Tuesday in the University of Massachusetts Hospital after an illness. 
 
His wife, Phyllis M. (DeBonis) Canning, died in 1993. He leaves two sons, William T. Canning and James Michael Canning, both of Worcester; three daughters, Monica A. Lemieux of Milford, Mary Jane Jenket and Maureen Carenzo, both of Worcester; three brothers, James T. Conlon Jr., Paul J. Conlon, both of Worcester, and Thomas J. Conlon of Melbourne, Fla.; a sister, Mary Rita A. Krizik of Worcester; 11 grandchildren; a great-granddaughter; several nephews and nieces. He was born in Worcester, son of William J. Canning and Mary (Early) Canning Conlon, and graduated from Sacred Heart Academy. His longtime stepfather was the late James T. Conlon. He spent several winters in Florida. 
 
Mr. and Mrs. Canning were survivors of the Cocoanut Grove fire in Boston. From 1939 to 1949, Mr. Canning was a professional jockey of thoroughbred horses. He rode at several racetracks along the East Coast, including Hialeah Park and Hollywood Park, both in Florida, and Belmont Park in New York. After a successful racing career, he became director of the Jockeys Guild. He later worked for many years as a thoroughbred racing official on the New England racetrack circuit, retiring from racing in 1974. He worked for the Massachusetts State Lottery from 1974 to 1989. 
 
Mr. Canning was long active in the Democratic party. He was a member of St. Christopher's Church, the Jockeys Guild and the Sacred Heart Academy Boosters Club. 
 
The funeral will be held tomorrow from the Athy Memorial Home, 111 Lancaster St., with a Mass at 10 a.m. in St. Christopher's Church, 950 West Boylston St. Burial will be in St. John's Cemetery. Calling hours are 5 to 8 tonight at the funeral home.
File: Obituary- William J. CANNING
801. “Massachusetts, Birth Index, 1860-1970,” 29 Dec 2016, http://search.ancestry.com//cgi-bin/sse.dll?indiv=...&pid=34199633498.
Source Information
Ancestry.com. Massachusetts, Birth Index, 1860-1970 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
Original data: Department of Public Health, Registry of Vital Records and Statistics. Massachusetts Vital Records Index to Births [1916–1970]. Volumes 92–160, 162, 168, 175, 212– 213. Facsimile edition. Boston, MA: New England Historic Genealogical Society, Boston, Massachusetts.
Department of Public Health, Registry of Vital Records and Statistics. Massachusetts Vital Records Index to Births, Corrections and Additions, 1929. Facsimile edition. Boston, MA: New England Historic Genealogical Society, Boston, Massachusetts.
Department of Public Health, Registry of Vital Records and Statistics. Massachusetts Vital Records Index to Births, Corrections and Additions, 1944. 2 volumes. Facsimile edition. Boston, MA: New England Historic Genealogical Society, Boston, Massachusetts.
Department of Public Health, Registry of Vital Records and Statistics. Massachusetts Vital Records Index to Births, Corrections and Additions, 1962. 3 volumes. Facsimile edition. Boston, MA: New England Historic Genealogical Society, Boston, Massachusetts.
Department of Public Health, Registry of Vital Records and Statistics. Massachusetts Vital Records Index to Births, Corrections and Additions, 1965. Facsimile edition. Boston, MA New England Historic Genealogical Society, Boston, Massachusetts.
Department of Public Health, Registry of Vital Records and Statistics. Massachusetts Vital Records Index to Births, Corrections and Additions, 1968. Facsimile edition. Boston, MA: New England Historic Genealogical Society, Boston, Massachusetts.


Name:
John J Conroy
Birth Date:
1871
Birth Place:
North Brookfield, Massachusetts, USA
Volume Number:
373
Page Number:
567
Index Volume Number:
Index
Reference Number:
F63.M362 Index
File: John Conroy 41263_2421406273_0367-00207
802. “New Montefiore Cemetery,” 30 Dec 2016, http://www.montefiores.com/newMontefiore/jewish-ce...ew.php?intnum=M68148.
Interment #:
M68148
Last Name:
SCHWARTZ
First Name:
PAULINE
Age:
81
Date of Death:
1980-09-27
Block:
9
Row:
1
Grave:
20L
Section:
6
Society Name:
FIRST CONG OF KENSINGTON AKA OCEAN PKWY JEWISH CENTER
File: Pauline Madansky Schwartz Montefiore Cememteries
803. “New Montefiore Cemetery,” 30 Dec 2016, http://www.montefiores.com/newMontefiore/jewish-ce...ew.php?intnum=M36839.
Interment #:
M36839
Last Name:
SCHWARTZ
First Name:
HERMAN
Age:
78
Date of Death:
1968-08-11
Block:
9
Row:
1
Grave:
21L
Section:
6
Society Name:
FIRST CONG OF KENSINGTON AKA OCEAN PKWY JEWISH CENTER
File: Herman Schwartz Montefiore Cememteries
804. “U.S. Naturalization Record Indexes, 1791-1992 (Indexed in World Archives Project),” 30 Dec 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...amp;pid=100056770012.
Source Citation
National Archives and Records Administration (NARA); Washington, D.C.; Soundex Index to Petitions for Naturalizations Filed in Federal, State, and Local Courts in New York City, 1792-1906 (M1674); Microfilm Serial: M1674; Microfilm Roll: 255
Files (2): Wolf Schonzeit U.S. Naturalization Record Indexes, 1791-1992 (Indexed in World Archives Project) - Ancestry.com, Wolf Schonzeit 31194_121095-04057
805. “Wolf Schonzeit in entry for Ben Pivar and Judith Schonzeit, "California, County Marriages, 1850-1952"-,” 31 Dec 2016, https://familysearch.org/ark:/61903/1:1:K8JY-BL6.
Citation
"California, County Marriages, 1850-1952," database with images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/K8JY-BL6 : 28 November 2014), Wolf Schonzeit in entry for Ben Pivar and Judith Schonzeit, 29 Apr 1937; citing Los Angeles, California, United States, county courthouses, California; FHL microfilm 2,114,021.
Files (2): Ben Pivar Judith Schonzeit record-image_3QSQ-G93H-49M9-W, Ben Pivar and Judith Schonzeit Details for Wolf Schonzeit in entry for Ben Pivar and Judith Schonzeit, "California, County Marriages, 1850-1952" — FamilySearch.org
806. “1900 U.S. Census,” Manhattan, New York, 6 Jun 1900, 31 Dec 2016, http://search.ancestry.com//cgi-bin/sse.dll?indiv=...amp;pid=100056770012.
Source Citation
Year: 1900; Census Place: Manhattan, New York, New York; Roll: 1088; Page: 6B; Enumeration District: 0175; FHL microfilm: 1241088
Source Information
Ancestry.com. 1900 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2004.
Original data: United States of America, Bureau of the Census. Twelfth Census of the United States, 1900. Washington, D.C.: National Archives and Records Administration, 1900. T623, 1854 rolls.

Name:
Wolf Schanzeit
[Wolf Schonzeit
Age:
31
Birth Date:
Aug 1868
Birthplace:
Russia
Home in 1900:
Manhattan, New York, New York
Race:
White
Gender:
Male
Immigration Year:
1888
[188] 
Relation to Head of House:
Head
Marital Status:
Married
Spouse's Name:
Jennie Schanzeit
Marriage Year:
1893
Years Married:
7
Father's Birthplace:
Russia
Mother's Birthplace:
Russia
Occupation:
View on Image
Neighbors:
View others on page
Household Members:
Name
Age
Wolf Schanzeit
31
Jennie Schanzeit
26
Annie Schanzeit
5
Saml Schanzeit
4
Ida Schanzeit
2
File: Wolf Schonzeit 004114591_00561
807. “Find A Grave,” 31 Dec 2016, http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GRid=165068483.
Birth: 
Jan. 1, 1873, Russia
Death: 
Jan. 4, 1947
Los Angeles
Los Angeles County
California, USA


Wife of Wolf Schonzeit 1870-1952.
 
 
Family links: 
 Children:
  Judith Schonzeit White (1914 - 1991)*
 
*Calculated relationship
 
Burial:
Unknown
 
Edit Virtual Cemetery info [?]
 
Created by: This Old Scarecrow
Record added: Jun 15, 2016
Find A Grave Memorial# 165068483
File: Jennie Weiner Schonzeit (1873 - 1947) - Find A Grave Memorial
808. “Find-A-Grave,” 31 Dec 2016, http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GRid=165066868.
Birth: 
Jun. 12, 1914
Kings County (Brooklyn)
New York, USA
Death: 
Aug. 26, 1991
Los Angeles
Los Angeles County
California, USA



Judith Schonzeit was a daughter of Wolf and Jennie Weiner Schonzeit.

Judith Schonzeit married Benjamin Pivar on 29 April 1937 in Los Angeles, California.
The Pivar's had three children together; Neil, born 03 July 1938, Loraine, born 23 August 1942, and Jan, born 05 October 1949.

Judith later remarried to retired Columbia Pictures director and producer Jules J. White on 19 November 1967 in Los Angeles, California.

 
 
Family links: 
 Parents:
  Jennie Weiner Schonzeit (1873 - 1947)
 
 Spouses:
  Jules J. White (1900 - 1985)
  Benjamin Pivar (1901 - 1963)*
 
*Calculated relationship
 
Burial:
Cremated, Location of ashes is unknown.
 
Edit Virtual Cemetery info [?]
 
Created by: This Old Scarecrow
Record added: Jun 15, 2016
Find A Grave Memorial# 165066868
File: Judith Schonzeit White (1914 - 1991) - Find A Grave Memorial
809. “Find A Grave,” 31 Dec 2016, http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GRid=164992760.
Birth: 
Mar. 23, 1901
Salford
Metropolitan Borough of Salford
Greater Manchester, England
Death: 
Mar. 28, 1963
Los Angeles
Los Angeles County
California, USA



Benjamin Pivar was a son of Adolph and Anne Mark Pivar.

Brother of Maurice Pivar.

Benjamin Pivar married Judith Schonzeit, the daughter of Wolf and Jennie Weiner Schonzeit, on 29 April 1937 in Los Angeles, California.
_____________________________________________________________________

Ben Pivar was a Hollywood producer who started his career in the late 1920s as a film cutter.
One of his earliest films was at Columbia Pictures as film editor on "The Tigress" in 1927.
He continued at Columbia, and other smaller studios in various capacities until 1938, when he ascended to associate producer at Universal Pictures. With an efficient nuts & bolts work ethic, his ability to keep one eye on the clock, and the other on his tight budget, he fast became producer and helmed Universal's B unit.
Working with a team of capable directors, including Christy Cabanne, Reginald LeBorg, and Jean Yarbrough, over the next several years Pivar produced a string of profitable, and memorable horror, suspense, and crime films.
Notable among his production credits are the four Kharis-Mummy films, the Inner Sanctum series starring Lon Chaney, Jr., and three films featuring Rondo Hatton; "The Jungle Captive", "House of Horrors", and "The Brute Man".
The following selected filmography illustrates as producer, what Ben Pivar will be remembered for:

The Mummy's Hand (1940)
Horror Island (1941)
The Mummy's Tomb (1942)
Captive Wild Woman (1943)
The Mad Ghoul (1943)
Calling Dr. Death (1943)
Weird Woman (1944)
Jungle Woman (1944)
The Mummy's Ghost (1944)
Dead Man's Eyes (1944)
The Mummy's Curse (1944)
The Jungle Captive (1945)
The Frozen Ghost (1945)
Strange Confession (1945)
Pillow of Death (1945)
House of Horrors (1945)
She-Wolf of London (1946)
The Brute Man (1946)
 
 
Family links: 
 Spouse:
  Judith Schonzeit White (1914 - 1991)
 
Burial:
Cremated, Location of ashes is unknown.
 
Edit Virtual Cemetery info [?]
 
Created by: This Old Scarecrow
Record added: Jun 14, 2016
Find A Grave Memorial# 164992760
File: Benjamin "Ben" Pivar (1901 - 1963) - Find A Grave Memorial
810. “1930 U.S. Census,” Brooklyn, Kings, New York, 2 Apr 1930, 31 Dec 2016, https://familysearch.org/ark:/61903/1:1:X7X6-2B3.
Citing this Record
"United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:X7X6-2B3 : accessed 31 December 2016), Judith Schonzeit in household of Wolf Schonzeit, Brooklyn (Districts 0001-0250), Kings, New York, United States; citing enumeration district (ED) ED 29, sheet 2A, line 22, family 30, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 1501; FHL microfilm 2,341,236.
Files (2): Person Details for Judith Schonzeit in household of Wolf Schonzeit, "United States Census, 1930" — FamilySearch.org, Wolf Schonzeit record-image_33SQ-GRZT-9MD1
811. “U.S., Social Security Applications and Claims Index, 1936-2007,” 1 Jan 2017, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=34320698394.
Source Information
Ancestry.com. U.S., Social Security Applications and Claims Index, 1936-2007 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015.
Original data: Social Security Applications and Claims, 1936-2007.
File: Richard Johnson U.S., Social Security Applications and Claims Index, 1936-2007 - Ancestry.com
812. “Massachusetts, Town and Vital Records, 1620-1988,” Brookfield, Massachusetts, 2 Jan 2017, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=34199629804.
Source Information
Ancestry.com. Massachusetts, Town and Vital Records, 1620-1988 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data: Town and City Clerks of Massachusetts. Massachusetts Vital and Town Records. Provo, UT: Holbrook Research Institute (Jay and Delene Holbrook).
Name:
Mary Ann Conlin
Event Type:
Birth
Birth Date:
22 Jul 1880
Birth Place:
Brookfield, Massachusetts
Father Name:
Thomas Conlin
Mother Name:
Kate
File: Mary Ann Conlin 40143_263978__0033-00038
813. “Ireland Births and Baptisms, 1620-1881,” 3 Jan 2017, https://familysearch.org/ark:/61903/1:1:FPT4-K91.
Citing this Record
"Ireland Births and Baptisms, 1620-1881," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:FPT4-K91 : 8 December 2014), Edmond Fox in entry for Patrick Fox, 17 Dec 1878; citing Coolegarranroe, Tipperary, Ireland, reference v 4-2 p 601; FHL microfilm 256,018.

Edmond Fox
mentioned in the record of Patrick Fox
Name
Edmond Fox
Birthplace
Coolegarranroe
Gender
Male
Wife
Johanna Fogarty
Son
Patrick Fox
Other information in the record of Patrick Fox
from Ireland Births and Baptisms
Name
Patrick Fox
Gender
Male
Birth Date
17 Dec 1878
Birthplace
Coolegarranroe, Tipperary, Ireland
Father's Name
Edmond Fox
Father's Birthplace
Coolegarranroe
Mother's Name
Johanna Fogarty
File: Person Details for Edmond Fox in entry for Patrick Fox, "Ireland Births and Baptisms, 1620-1881" — FamilySearch.org
814. “Letter from Martin J. Conlin to Lena Fogarty,” 21 Oct 1918.
File: Letter from Martin J. Conlin to Lena Fogarty Oct 21 1918 (Transcribed)
815. “U.S., Departing Passenger and Crew Lists, 1914-1965,” 16 Jun 1953, Montreal, 20 Feb 2017, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=46208050555.
Source Citation
The National Archives at Washington, D.C.; Washington, D.C.; Series Title: Passenger Lists of Vessels and Airplanes Departing from Atlantic Seaports of Canada; NAI Number: 3317686; Record Group Title: Records of the Immigration and Naturalization Service, 1787-2004; Record Group Number: 85; Series Number: A3530; NARA Roll Number: 05
Source Information
Ancestry.com. U.S., Departing Passenger and Crew Lists, 1914-1965 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2016.
File: Frank Albert Stern42155_330883-01427
816. “New York, New York City Births, 1846-1909,” 27 Feb 2017, https://familysearch.org/ark:/61903/1:1:2W42-4QT.
"New York, New York City Births, 1846-1909," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:2W42-4QT : 20 March 2015), Marie Agnes Theresa Figueroa, 23 Jul 1905; citing Manhattan, New York, New York, United States, reference cn 36075 New York Municipal Archives, New York; FHL microfilm 1,984,653.
File: Marie Agnes Theresa Figueroa, "New York, New York City Births, 1846-1909" — FamilySearch.org
817. “U.S., Social Security Applications and Claims Index, 1936-2007,” 7 March 2017, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=34290126416.
Name:
Loris Figueroa Thude
[Loris Fig Carr] 
[Loris Carr] 
[Loris Figueroa Figueroa] 
Gender:
Female
Race:
White
Birth Date:
9 Feb 1914
Birth Place:
New York City, New York
[New York, New York] 
Death Date:
22 Oct 2006
Father:
George Figueroa
Mother:
Ethel Muchette
Type of Claim:
Original SSN.
Signature on SSN Card:
LORIS THUDE
Relationship of Signature:
Signature name differs from NH’s name.
Notes:
Aug 1937: Name listed as LORIS FIGUEROA THUDE; Mar 1950: Name listed as LORIS FIG CARR; : Name listed as LORIS I CARR; 03 Nov 2006: Name listed as LORIS CARR
File: Loris Figueroa U.S., Social Security Applications and Claims Index, 1936-2007 - Ancestry.com
818. “Find A Grave,” https://www.findagrave.com/cgi-bin/fg.cgi?page=gr&...715&ref=acom, 7 March 2017.
Birth: 
Feb. 9, 1922, USA
Death: 
Oct. 22, 2006

CARR, (THUDE), LORIS I. 'GRANDMOM'
(nee Figueroa) of Cherry Hill, NJ, formerly of Pennsauken, NJ for 60 years, age 92. Wife of the late Clyde Carr. Died Sunday October 22, 2006, leaves to mourn her beloved daughter Dolores (nee Thude) Doyle of Cherry Hill; her loving grand children: Patrick J. Doyle, Jr. and wife Phyllis of Cherry Hill; Dennis M. Doyle and wife Dana of Cherry Hill; and Loris M. Luthe and husband Gary, Sr. of Lumberton, NJ; great grandchildren: Bridget Doyle, Gary Luthe, Jr., Patrick J. Doyle III, Victoria Luthe and great grandson Baby Luthe due in January 2007. Also survived by a sister Audrey Rossman of Moorestown, NJ, and a brother Norman Figueroa, Sr. of Pennsauken; a brother-in-law, Ronald Martin; and many nieces & nephews, great nieces & great nephews. Predeceased by parents George & Ethel Figueroa, sister Enid Martin, and brother William Figueroa.
Loris was Past President of the Women's Auxiliary of the Pennsauken Kiwanis. She worked for Ester, Brook Pen Company in Camden and Cherry Hill. She was widely known as "Grandmom" when she worked for the family vacuum & sewing machine business in the Pennsauken Mart and the Audubon Store.
Relatives and friends of the family are kindly invited to attend her visitation on Wednesday evening from 7 to 9PM and Thursday morning 8:30 to 9:30AM at FUNERAL HOME OF INGLESBY & SONS, 2426 Cove Rd. Pennsauken NJ 08109.Mass of Christian Burial Thursday 10:00 AM at St. Peter RC Church, 43 W. Maple Ave., Merchantville, NJ. Interment Lakeview Memorial Park, Cinnaminson.
 
 
Burial:
Lakeview Memorial Park
Cinnaminson
Burlington County
New Jersey, USA
 
Edit Virtual Cemetery info [?]
 
Created by: Soul Searcher
Record added: Oct 24, 2006
Find A Grave Memorial# 16305715
File: Loris I Thude-Carr (1922 - 2006) - Find A Grave Memorial
819. “1940 U.S. Census,” Philadelphia, Pennsylvania USA, 15 Apr 1940, 7 March 1940.
File: Ernest W Thude M-T0627-03756-00140
820. “New York, New York County Supreme Court Naturalization Petition Index, 1907-1924 ,” 9 Mar 2017, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=34206686124.
Name:
George Stanislaus Figueroa
Address:
259 W. 152 St.
Date:
4 Feb 1913
Volume #:
94
Page #:
206
Source Information
Ancestry.com. New York, New York County Supreme Court Naturalization Petition Index, 1907-1924
File: George S. Figueroa New York, New York County Supreme Court Naturalization Petition Index, 1907-1924 - Ancestry.com
821. “U.S., Social Security Applications and Claims Index, 1936-2007,” 9 Mar 2017, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=34338984698.
Name:
Marilyn Teresa Rossman
[Marilyn Theresa Nardi] 
[Marilyn Nardi] 
SSN:
138280879
Gender:
Female
Race:
White
Birth Date:
27 Oct 1936
Birth Place:
Pennsauken, New Jersey
[Pennsauken C??, New Jersey] 
Death Date:
5 Apr 2004
Father:
Emil M Rossman
Mother:
Audrey E Figueroa
Type of Claim:
Original SSN.
Notes:
Jun 1952: Name listed as MARILYN TERESA ROSSMAN; Nov 1962: Name listed as MARILYN THERESA NARDI; 02 Jun 2004: Name listed as MARILYN T NARDI
Source Information
Ancestry.com. U.S., Social Security Applications and Claims Index, 1936-2007 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015.
Original data: Social Security Applications and Claims, 1936-2007.
File: Marilyn Teresa Rossman U.S., Social Security Applications and Claims Index, 1936-2007 - Ancestry.com
822. “Marilyn T Nardi,” 9 Mar 2017, https://www.findagrave.com/cgi-bin/fg.cgi?page=gr&...108&ref=acom.
Birth: 
1936
Death: 
2004

 
Family links: 
 Spouse:
  Harry M Nardi (1935 - 2000)
 
Burial:
Gate of Heaven Cemetery
Berlin
Camden County
New Jersey, USA
 
Edit Virtual Cemetery info [?]
 
Created by: 13th Generation Fairbank...
Record added: Nov 13, 2013
Find A Grave Memorial# 120269108
File: Marilyn T Rossman Nardi (1936 - 2004) - Find A Grave Memorial
823. “U.S., World War I Draft Registration Cards, 1917-1918,” 9 Mar 2017, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=34206686276.
Name:
Justin Aloysius Figueroa
City:
Manhattan
County:
New York
State:
New York
Birth Date:
23 May 1884
Race:
White
Draft Board:
145
Source Citation
Registration State: New York; Registration County: New York; Roll: 1786680; Draft Board: 145
Source Information
Ancestry.com. U.S., World War I Draft Registration Cards, 1917-1918 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005.
Original data: 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.
File: Justin Aloysius Figueroa 005264761_00750
824. “U.S. Public Records Index, 1950-1993, Volume 1,” 1993, 11 Mar 2017, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=34338984698.
Name:
Marilyn T Nardi
Birth Date:
27 Oct 1936
Address:
348 Washington Ave, West Berlin, NJ, 08091-1205 (1993)
Source Information
Ancestry.com. U.S. Public Records Index, 1950-1993, Volume 1 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010.
Original data: Voter Registration Lists, Public Record Filings, Historical Residential Records, and Other Household Database Listings.
File: Marilyn Rossman Nardi U.S. Public Records Index, 1950-1993, Volume 1 - Ancestry.com
825. “Marilyn (Rossman) Nardi,” 11 Mar 2017, http://www.legacy.com/obituaries/courierpostonline/obituary.aspx?pid=131055129, April 5, 2004.
Marilyn (Rossman) Nardi

Obituary
Died suddenly on April 5 2004 at her home in West Berlin at the age of 67.
Beloved wife of the late Harry M. Devoted mother of Denise Nardi and husband David Hirsch of Belle Mead NJ Michael and wife Dawn of Haddon Hts. and Steven of West Berlin. Loving grandmother of Gia Nardi. Dear daughter of Audrey Rossman of Marlton and sister of George Rossman of RI.
Relatives and friends are invited to attend her Funeral Mass Wednesday 11:30am at Our Lady of Mt. Carmel Church Franklin Ave. at White Horse Pike Berlin. Int. Gate of Heaven Cem. Viewing Weds. 9:45 to 11:30am at the Church. Family requests in lieu of flowers donations in Marilyn's memory to the 1851 Old Cuthbert Rd. Cherry Hill NJ 08034. Arrangements by GIOSA FUNERAL HOME West Berlin 856-767-4075.
- See more at: http://www.legacy.com/obituaries/courierpostonline...sthash.Aa6TfhFm.dpuf
File: Marilyn Nardi Obituary - Cherry Hill, NJ | CourierPostOnline.com
826. “U.S., Social Security Applications and Claims Index, 1936-2007 ,” 11 Mar 2017, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=34338825407.
Name:
William Gerald Figueroa
[William G Figueroa] 
SSN:
146302202
Gender:
Male
Race:
White
Birth Date:
7 Dec 1935
Birth Place:
Camden, New Jersey
Death Date:
23 Sep 2002
Father:
William C Figueroa
Mother:
Alice G Kelley
Type of Claim:
Original SSN.
Notes:
Oct 1955: Name listed as WILLIAM GERALD FIGUEROA; 05 Oct 2002: Name listed as WILLIAM G FIGUEROA
Source Information
Ancestry.com. U.S., Social Security Applications and Claims Index, 1936-2007 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015.
Original data: Social Security Applications and Claims, 1936-2007.
File: William Gerald Figueroa U.S., Social Security Applications and Claims Index, 1936-2007 - Ancestry.com
827. “Dr. William G. Figueroa, 66; linked chemical to cancer,” http://www.ipfinfo.com/wfigueroa.html, 26 Sep 2002, 11 Mar 2017.
Posted on September 26, 2002.
Dr. William G. Figueroa, 66; linked chemical to cancer.

By Rusty Pray
Philadelphia Inquirer Staff Writer
William G. Figueroa, 66, a pulmonary specialist who published a seminal medical report linking lung cancer in humans with exposure to a specific chemical, died Monday of amyotrophic lateral sclerosis, or Lou Gehrig's disease, at his home in West Chester.
Born in Camden and raised in Merchantville, Camden County, Dr. Figueroa had been a longtime resident of Penn Valley before moving to West Chester three years ago.
In 1973, Dr. Figueroa, at the time chief of pulmonary medicine at Germantown Hospital, published in the New England Journal of Medicine the first report directly connecting lung cancer with exposure to chloromethyl methyl ether (CME) and a contaminant contained in it, bis-chloromethyl ether (BCME).
In his report, Dr. Figueroa documented 14 Rohm & Haas workers who developed lung cancer as a result of exposure to the chemical. Later studies arrived at a figure of 54 employees at the company's Bridesburg plant who died of pulmonary disease due to exposure.
The report, considered a landmark in occupational medicine, led to the elimination of exposing industrial workers to CME, once used in some ion-exchange manufacturing processes. CME is now classified by the Environmental Protection Agency as a human carcinogen.
In a 1975 Inquirer article, Dr. Figueroa was called a hero by Rohm & Haas employees and their families affected by exposure to the chemical.
Over the years, he published a number of other research papers dealing with cardiopulmonary disease, and he continued to champion the cause of patients with chronic lung disease.
Colleagues said he had a reputation for being able to diagnose difficult illnesses that other physicians could not.
As good as he was in the science of his field, Dr. Figueroa also knew how to treat human beings once they came into his care.
Donald D. Peterson, a longtime partner of Dr. Figueroa's, said the doctor "taught other doctors that the practice of medicine involved making important decisions about people, not 'cases.' "
"Again and again, I heard from patients that he not only helped them to breathe better, but that he changed their lives," Peterson said.
A graduate of Merchantville High School, Dr. Figueroa earned a bachelor's degree in chemistry from the University of Pennsylvania in 1957. He received his medical degree from Hahnemann Medical School in 1961 before performing an internship and residency at the old Philadelphia General Hospital, and a fellowship at the Veterans Administration Hospital in Philadelphia.
He was chief of pulmonary and critical-care medicine at Lankenau Hospital from 1980 to 1996, and he was a clinical professor of medicine at Thomas Jefferson University Hospital from 1983 until his retirement in 2000.
He belonged to several professional organizations, including holding national offices with the American Lung Association and the American Thoracic Society.
His work was recognized numerous times, including in 1974 by the Industrial Medical Association. The group gave Dr. Figueroa its highest award for a medical article on his work in exposing CME as a human carcinogen.
Dr. Figueroa is survived by his wife of 42 years, Eileen; a son, David; a daughter, Dolores Verdeur; his father, William C.; three sisters; and one brother.
A Funeral Mass will be said at 11 a.m. tomorrow at SS. Peter and Paul Catholic Church, 1325 Boot Rd., West Chester. Friends may call at 10 a.m. Burial will be in SS. Peter and Paul Cemetery, Marple Township.
Memorial donations may be made to the ALS Association of Greater Philadelphia, 500 Office Center Dr., Suite 340, Fort Washington, Pa. 19034.
Contact Rusty Pray at 215-854-2322 or rpray@phillynews.com
NOTE: Reprinted without permission from The Philadelphia Inquirer obituary section, September 26, 2002. If any copyrights are infringed, please notify me and I will remove it immediately. Roger Stevens.
File: Dr. William Figueroa, 66; linked chemical to cancer.
828. “U.S., Social Security Death Index, 1935-2014,” 11 Mar 2017, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=34338825407.
Name:
William G. Figueroa
SSN:
146-30-2202
Last Residence:
19380 West Chester, Chester, Pennsylvania, USA
BORN:
7 Dec 1935
Died:
23 Sep 2002
State (Year) SSN issued:
New Jersey (1955-1956)
Source Citation
Number: 146-30-2202; Issue State: New Jersey; Issue Date: 1955-1956
Source Information
Ancestry.com. U.S., Social Security Death Index, 1935-2014 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011.
Original data: Social Security Administration. Social Security Death Index, Master File. Social Security
File: William G. Figueroa U.S., Social Security Death Index, 1935-2014 - Ancestry.com
829. “U.S. Public Records Index, 1950-1993, Volume 1,” 16 Mar 2017, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=34338825407.
Source Information
Ancestry.com. U.S. Public Records Index, 1950-1993, Volume 1 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010.
Original data: Voter Registration Lists, Public Record Filings, Historical Residential Records, and Other Household Database Listings.
Name:
Dr William G Figueroa Jr
Birth Date:
7 Dec 1935
Phone Number:
667-4176
Address:
263 103rd St, Stone Harbor, NJ, 08247-1840 (1992)
[39 Lankenau, Philadelphia, PA, 19151] 
[39 Lankenau, Philadelphia, PA, 19131] 
[1016 Hagys Ford Rd, Penn Valley, PA, 19072-1336 (1993)] 
File: 1992 William G. Figueroa U.S. Public Records Index, 1950-1993, Volume 1 - Ancestry.com
830. “U.S., Social Security Death Index, 1935-2014,” 16 Mar 2017, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=34290126416.
Source Citation
Issue State: New Jersey; Issue Date: Before 1951
Source Information
Ancestry.com. U.S., Social Security Death Index, 1935-2014 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011.
Original data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration.
File: Loris Figureoa Carr U.S., Social Security Death Index, 1935-2014 - Ancestry.com
831. “Find-A-Grave,” https://www.findagrave.com/cgi-bin/fg.cgi?page=gr&...764&ref=acom, 16 Mar 2017.
Birth: 
Nov. 19, 1916
Worcester
Worcester County
Massachusetts, USA
Death: 
Feb. 4, 2010
Massachusetts, USA

She was born in Worcester, daughter of William Canning and Mary Earley Canning and step-daughter of James Conlon who raised her as his own. Four brothers and one sister predeceased her, William (Ski) Canning, Thomas, Raymond and James Conlon. Her only sister, Monica perished in the Cocoanut Grove Fire along with her fiancée on November 28, 1942 in Boston. Mayrita survived the fire thanks to her brother Ski and his wife Phyllis, but spent the next six months at Mass. General recuperating. Almost five hundred people died in the fire after the Holy Cross/Boston College football game, which was the biggest upset of the century in football history of the two rivals.

Her family operated and ran the first horse drawn mail delivery service in Worcester. She was an active member of St. Charles Borromeo Church in Worcester as well as Worcester Country Club and the Pleasant Valley Country Club. Before she wed, she worked at the Worcester Antiquarian Society and State Opticians. She was a member of the St. Agnes Guild for many years, loved to dance at Jonny Hynes, and spent the weekends swimming at the Poor House. Mayrita was an avid fan of the Boston Red Sox and spent her 85th birthday at the Sox/Yankees game at Fenway Park. She spent many happy hours watching her brother Ski, a jockey, who competed at various race tracks around the country.

 
 
Note: Wife Of Charles E Krizik
 
Burial:
Massachusetts National Cemetery
Bourne
Barnstable County
Massachusetts, USA
Plot: 28, 1132
 
Edit Virtual Cemetery info [?]
 
Maintained by: AngelWings
Originally Created by: Marvin & Samme Templin
Record added: May 01, 2014
Find A Grave Memorial# 128990764
File: Mary Rita Krizik (1916 - 2010) - Find A Grave Memorial
832. “U.S., Social Security Applications and Claims Index, 1936-2007,” 16 Mar 2017, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=46208767812.
Source Information
Ancestry.com. U.S., Social Security Applications and Claims Index, 1936-2007 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015.
Original data: Social Security Applications and Claims, 1936-2007.
Name:
David Schwartz
[D Schwartz] 
SSN:
090125470
Gender:
Male
Race:
White
Birth Date:
1 Aug 1907
Birth Place:
Nyc, New York
Death Date:
29 Nov 2000
Father:
Sussman Schwartz
Mother:
Yetta Schonzeit
Death Certificate Number:
FIX FOR "01" DOD 03/01
Type of Claim:
Original SSN.
Notes:
25 Mar 1983: Name listed as DAVID SCHWARTZ; 19 Apr 2001: Name listed as D SCHWARTZ
File: David Schwartz U.S., Social Security Applications and Claims Index, 1936-2007 - Ancestry.com
833. “Find A Grave,” 17 Mar 2017, https://www.findagrave.com/cgi-bin/fg.cgi?page=gr&...230&ref=acom.
Birth: 
Mar. 1, 1954
Whitman
Plymouth County
Massachusetts, USA
Death: 
Dec. 4, 2004
Palm Beach Gardens
Palm Beach County
Florida, USA

Norman Robert Pilote, age 50, of Palm Beach Gardens, Fla., died unexpectedly Saturday, December 4, 2004, of heart failure at his home.

A native of Whitman, Massachusetts, Mr. Pilote graduated from the University of Arizona with a degree in Business Administration. Since 2000, Mr. Pilote had been Director of Golf Course Operations at Frenchman's Creek Country Club, Palm Beach Gardens. Previously, he served as Director of Golf Course Maintenance at the Sea Island Company, Sea Island, Ga., where he lived for many years. Mr. Pilote had worked in the golf profession for over 27 years.

Mr. Pilote is survived by his beloved wife, Mary Kiernan Pilote, and devoted stepson, John "Jacko" Edmund Storz, of Palm Beach Gardens; his mother, Mrs. Rita Pilote of Whitman, Mass.; and his sister and brother-in-law, Mary Pilote and Raymond Swan of Camden, Maine.

The family will receive relatives and friends from 6 to 8 p.m. Wednesday, December 8, at Howard Funeral Home, 754 U.S. Highway One, North Palm Beach, where a prayer service will take place Wednesday evening. The Mass of Resurrection honoring Mr. Pilote's life will be celebrated at Saint Patrick Catholic Church, 13591 Prosperity Farms Road, Palm Beach Gardens, at 2 p.m. Thursday, December 9.

Remembrances should be sent to Bank Atlantic, Tournament Drive, Palm Beach Gardens, FL 33410 for The Pilote Scholarship Fund.

In lieu of flowers, contributions in memory of Mr. Pilote may be made to The American Heart Association, 2300 Centrepark West Drive, West Palm Beach, FL 33409.

William N. Howard Funeral Home is in charge of arrangements.

Brunswick News, The (GA) - Tuesday, December 7, 2004 
 
Family links: 
 Parents:
  Norman R. Pilote (1918 - 1986)
  Rita A. McCarthy Pilote (1918 - 2007)
 
Burial:
Unknown
 
Edit Virtual Cemetery info [?]
 
Created by: Connie C. Madray
Record added: Sep 29, 2016
Find A Grave Memorial# 170682230
File: Norman Robert Pilote, Jr (1954 - 2004) - Find A Grave Memorial
835. “U.S., World War II Draft Registration Cards, 1942,” 17 Mar 2017, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=34199631033.
Source Citation
The National Archives at St. Louis; St. Louis, Missouri; Draft Registration Cards for Fourth Registration for Massachusetts, 04/27/1942 - 04/27/1942; Record Group Title: Records of the Selective Service System; Record Group Number: 147

Name:
James J Conlon
Age:
52
Race:
White
Birth Date:
10 Feb 1890
Birth Place:
Brookfield, Massachusetts, USA
Residence Year:
1942
Residence:
Worc, Massachusetts, USA
File: James T. Conlon miusa1939b_082482-02097
836. “Obituary,” Worcester Telegram & Gazette, 19 Jan 2005, 18 Mar 2017.
Worcester Telegram & Gazette (MA)
James T. Conlon Jr. 83 
January 19, 2005
Section: DEATHS
Page: B5 
 
WORCESTER James T. "Red" Conlon Jr., 83, of Worcester, passed away Monday, Jan. 17, surrounded by his family at the Hospice at Coes Pond after a long struggle with Alzheimer’s Disease.

He leaves his wife of 57 years, Inez "Dottie" (Kelley) Conlon; two daughters, Doreen, wife of Francis Kittredge of Worcester, and Nancy, wife of Steven Rubin of Swampscott; four grandchildren, Kara Kittredge-Millotte of Holden, Deidre Kittredge of Worcester, Benjamin Rubin of Washington, D.C. and Elizabeth Rubin of Swampscott; a great-grandson, Matthew Milotte of Holden; a sister, Mary Rita Krizik of Cotuit and his brother, Paul Conlon of Worcester. Three brothers, William Canning, Raymond Conlon, Thomas Conlon and a sister, Monica Conlon, predeceased him. James was born in Worcester, son of James T. Conlon Sr. and Mary Agnes (Early) Conlon. He graduated from Sacred Heart Academy. He was an Army Air Corps veteran of World War II, serving in England.

James was a 40 year employee of Wyman-Gordon Co. in Worcester, retiring in 1986. After retirement, he worked at Kittredge Insurance Agency in Northboro.

Jim was a devoted husband, father and grandfather. He was especially proud of his grandchildren and was a fixture at all of their sporting events and activities, up until the time of his illness. His kind and gentle spirit will be lovingly remembered by his entire extended family.

Calling hours at the Athy Memorial Home, 111 Lancaster St., Worcester, are Wednesday, January 19 from 5 to 8 p.m. The funeral will be held Thursday, January 20 from the funeral home with a Mass at 10 a.m. in Christ the King Church, 1052 Pleasant St., Worcester. Burial will be in St. John’s Cemetery.

Donations may be made to VNA Hospice, 120 Thomas St., Worcester 01608 or the Alzheimer’s Association, 36 Cameron Ave., Cambridge 02140.

ART: PHOTO
File: James T. Conlon Jr. Worcester Telegram & Gazette Archives
837. “U.S., Obituary Collection, 1930-2016,” 18 Mar 2017, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...amp;pid=380074010341.
Source Citation
Publication Date: 10/ 17/ 2013; Publication Place: Worcester, Massachusetts, USA; Web edition: http://www.legacy.com/obituaries/telegram/obituary...on&pid=167557769
Source Information
Ancestry.com. U.S., Obituary Collection, 1930-2016 [database on-line]. Lehi, UT, USA: Ancestry.com Operations Inc, 2006.
Original data: See newspaper information provided with each entry.

Name:
Inez Conlon
Gender:
Female
Death Age:
88
Birth Date:
8 Feb 1925
Birth Place:
Worcester, Worcester, Massachusetts, USA
Death Date:
14 Oct 2013
Obituary Date:
17 Oct 2013
Newspaper Place:
Worcester, Massachusetts, USA
Spouse:
James Conlon
Parents:
Thomas F.
Children:
Doreen Kittredge and her husband, Francis of Worcester and Nancy Rubin of Swampscott
Siblings:
Donald and Thomas Kelley; Frances Carpentier, Ruth Donahue and Edna Kavalita; Olive Hallaman of Holden and Phyllis Delaney and her husband Fred of Shrewsbury
File: Inez Kelley U.S., Obituary Collection, 1930-2016 - Ancestry.com
838. “1940 U.S. Census,” Worcester, Worcester, Massachussetts, 4 Apr 1940, 18 Mar 2017, https://familysearch.org/ark:/61903/1:1:K4KL-VXW.
"United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:K4KL-VXW : accessed 18 March 2017), Inez Kelley in household of Philomine Kelley, Ward 4, Worcester, Worcester City, Worcester, Massachusetts, United States; citing enumeration district (ED) 23-94, sheet 5A, line 2, family 89, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 1715.
Files (2): Inez Kelley record-image_3QS7-L9M1-DJQJ, Person Details for Inez Kelley in household of Philomine Kelley, "United States Census, 1940" — FamilySearch.org
839. “1930 U.S. Census,” Worcester, Worcester, Massachussetts, 4 Apr 1930, 18 Mar 2017, https://familysearch.org/ark:/61903/1:1:XQT6-PDM.
"United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XQT6-PDM : accessed 18 March 2017), Inez Kelley in household of Thomas Kelley, Worcester, Worcester, Massachusetts, United States; citing enumeration district (ED) ED 70, sheet 3B, line 97, family 64, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 969; FHL microfilm 2,340,704.
Files (2): Thomas Kelley record-image_33S7-9R4G-G18, Person Details for Inez Kelley in household of Thomas Kelley, "United States Census, 1930" — FamilySearch.org
840. “Massachusetts, Marriage Index, 1901-1955 and 1966-1970 ,” 18 Mar 2017, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=34199635594.
Source Information
Ancestry.com. Massachusetts, Marriage Index, 1901-1955 and 1966-1970 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
Original data: Department of Public Health, Registry of Vital Records and Statistics. Massachusetts Vital Records Index to Marriages [1916–1970]. Volumes 76–166, 192– 207. Facsimile edition. Boston, MA: New England Historic Genealogical Society, Boston, Massachusetts.
Name:
James Thomas Conlon Jr
Marriage Year:
1947
Marriage Place:
Worcester, Massachusetts, USA
Index Volume Number:
142
Reference Number:
F63.M36 v.142
File: James Thomas Conlon Jr. 41263_2421406273_0224-00406-1
841. “1920 U.S. Census,” Webster, Worcester, Massachussetts, 5 Jan 1920, 18 Mar 2017, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...amp;pid=380074041789.
Source Citation
Year: 1920; Census Place: Webster, Worcester, Massachusetts; Roll: T625_749; Page: 7A; Enumeration District: 173; Image: 17
Source Information
Ancestry.com. 1920 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010. Images reproduced by FamilySearch.
Original data: Fourteenth Census of the United States, 1920. (NARA microfilm publication T625, 2076 rolls). Records of the Bureau of the Census, Record Group 29. National Archives, Washington, D.C. For details on the contents of the film numbers, visit the following NARA web page: NARA. Note: Enumeration Districts 819-839 are on roll 323 (Chicago City).
Name:
Thomas H Kelley
[Thomas F Kelley] 
Age:
34
Birth Year:
abt 1886
Birthplace:
Massachusetts
Home in 1920:
Webster, Worcester, Massachusetts
Street:
High Street
Race:
White
Gender:
Male
Relation to Head of House:
Head
Marital Status:
Married
Spouse's Name:
Philomena Kelley
Father's Birthplace:
Massachusetts
Mother's Birthplace:
Massachusetts
Able to Speak English:
Yes
Occupation:
cutter
Industry:
shoe shop
Employment Field:
Wage or Salary
Home Owned or Rented:
Rent
Able to Read:
Yes
Able to Write:
Yes
Neighbors:
View others on page
Household Members:
Name
Age
Thomas H Kelley
34
Philomena Kelley
26
Mary E Kelley
0
File: Thomas F. Kelley 4311574-00017
842. “Find A Grave,” https://www.findagrave.com/cgi-bin/fg.cgi?page=gr&...282&ref=acom, 18 Mar 2017.
Birth: 
1885
Massachusetts, USA
Death: 
1938
Worcester County
Massachusetts, USA

Thomas was a shoe maker in Worcester County, living in Webster and then Worcester City.

In 1919 he married Philomene Belval in Webster. Philomene was a native of Salem, MA, of French Canadian descent, and an employee of the Parker Bros game manufacturer.

They had eight children.
 
 
Family links: 
 Spouse:
  Philomene Belval Kelley (1893 - 1952)*
 
*Calculated relationship
 
Burial:
Saint Johns Cemetery
Worcester
Worcester County
Massachusetts, USA
Plot: Rosary
 
Edit Virtual Cemetery info [?]
 
Created by: RDunn
Record added: Dec 30, 2014
Find A Grave Memorial# 140664282
File: Thomas F Kelley (1885 - 1938) - Find A Grave Memorial
843. “Find A Grave,” 18 Mar 2017, https://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GRid=140662879.
Birth: 
Apr. 6, 1893
Salem
Essex County
Massachusetts, USA
Death: 
1952

Philomena was a daughter of Philias Beval and Philomene Marois, both of French Canada. She was born in and grew up in Salem, where her father worked as a "hostler" and her mother was a professional dressmaker.

Before she married, Philomene worked for Salem-based Parker Bros. Co., who had recently released the historic game "Monopoly" and was then focusing on jigsaw puzzles.

In 1919 she married Thomas F Kelley in Webster, MA. They had eight children.


 
 
Family links: 
 Spouse:
  Thomas F Kelley (1885 - 1938)
 
Burial:
Saint Johns Cemetery
Worcester
Worcester County
Massachusetts, USA
Plot: Rosary
 
Edit Virtual Cemetery info [?]
 
Created by: RDunn
Record added: Dec 30, 2014
Find A Grave Memorial# 140662879
File: Philomene Belval Kelley (1893 - 1952) - Find A Grave Memorial
844. “FamilySearch,” 19 Mar 2017, https://familysearch.org/ark:/61903/1:1:KL8Y-R7J.
Name
Jas Conlon
Also Known As
James Jr Conlon
2nd Also Known As Name
James T Conlon
3rd Also Known As Name
James T Conlon Jr
Residence Date
01 Oct 2007
Residence Place
Worcester, Massachusetts, United States
Birth Date
05 Mar 1921
Phone Number
(508) 754-5814
Phone Number Recorded Date
01 Oct 2007
Address
1 Edgewood St
Address Continued
Worcester, Massachusetts 01602
Address Date
01 Oct 2007
2nd Address
1 Edwidge St
2nd Address Continued
Worcester, Massachusetts 01602
2nd Address Date
01 Jan 1998
3rd Address
1 Edgewood St # 2
3rd Address Continued
Worcester, Massachusetts 01602
3rd Address Date
01 Feb 1993-30 Dec 2004
Possible Relatives
Inez A Conlon, Jr James T Conlon, Jas T Jr Conlon, Marguerite A Conlon, Paul J Conlon
Record Number
7239594

Citing this Record
"United States Public Records, 1970-2009," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:KL8Y-R7J : 22 May 2014), Jas Conlon, Residence, Worcester, Massachusetts, United States; a third party aggregator of publicly available information.
File: 1993 Person Details for Jas Conlon, "United States Public Records, 1970-2009" — FamilySearch.org
845. “Social Security Death Index,” 20 Mar 2017, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...amp;pid=380052916624.
Source Citation
Number: 026-20-2536; Issue State: Massachusetts; Issue Date: Before 1951
Source Information
Ancestry.com. U.S., Social Security Death Index, 1935-2014 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011.
Original data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration.
Name:
Raymond P. Conlon
SSN:
026-20-2536
BORN:
20 Jul 1929
Died:
3 Sep 1984
State (Year) SSN issued:
Massachusetts (Before 1951)
File: Raymond P. Conlon U.S., Social Security Death Index, 1935-2014 - Ancestry.com
846. “Massachusetts Death Index, 1970-2003,” 20 Mar 2017, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...amp;pid=380052916624.
Source Information
Ancestry.com. Massachusetts Death Index, 1970-2003 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005.
Original data: State of Massachusetts. Massachusetts Death Index, 1970-2003. Boston, MA, USA: Commonwealth of Massachusetts Department of Health Services, 2005.
Name:
Raymond P Conlon
Certificate:
048131
Death Place:
Worcester
Death Date:
3 Sep 1984
Birth Place:
Massachusetts
Birth Date:
20 Jul 1929
File: Raymond P. Conlon Massachusetts Death Index, 1970-2003 - Ancestry.com
848. “Jamaica, Civil Registration, 1880-1999,” 27 Aug 1907, 23 Mar 2017, https://familysearch.org/ark:/61903/1:1:KP14-XLS.
Citing this Record
"Jamaica, Civil Registration, 1880-1999," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KP14-XLS : 13 April 2015), William Ignatius Figueroa and Emily Louise Brandon, 27 Aug 1907, Marriage; citing Kingston, Jamaica, Registrar General's Department, Spanish Town; FHL microfilm 821,447.

William Ignatius Figueroa
Jamaica, Civil Registration
Name
William Ignatius Figueroa
Event Type
Marriage
Event Date
27 Aug 1907
Event Place
Kingston, Jamaica
Gender
Male
Father's Name
James Figueroa
Spouse's Name
Emily Louise Brandon
Spouse's Gender
Female
Spouse's Father's Name
Charles Brandon
Certificate Number
88
Page
13
File: W.I. Figueroa & E. L. Brandon record-image_33S7-95VB-9SKP
849. “California, County Marriages, 1850-1952,” 29 Mar 1937, Los Angeles, Los Angeles, California, USA, 23 Mar 2017, https://familysearch.org/ark:/61903/1:1:K8VM-G1M.
Citing this Record
"California, County Marriages, 1850-1952," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:K8VM-G1M : 28 November 2014), William I Figueroa in entry for Harold Paul Figueroa and Helen Josephine Sharp, 29 Mar 1937; citing Los Angeles, California, United States, county courthouses, California; FHL microfilm 2,114,154.
File: Harold Paul Figueroa Josephine Sharp record-image_3QS7-893H-4TQK
850. “Jamaica, Civil Registration, 1880-1999,” 27 Aug 1907, 23 Mar 2017, https://familysearch.org/ark:/61903/1:1:KP1V-TVH.
Citing this Record
"Jamaica, Civil Registration, 1880-1999," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KP1V-TVH : 13 April 2015), William Ignatius Figueroa and Emily Louise Brandon, 27 Aug 1907, Marriage; citing Kingston, Jamaica, Registrar General's Department, Spanish Town; FHL microfilm 1,389,503.
File: William Ignatius Figueroa & Emily Louise Brandon record-image_33SQ-G5V6-QY5
851. “California, Southern District Court (Central) Naturalization Index, 1915-1976,” 22 Nov 1935, 23 Mar 2017, https://familysearch.org/ark:/61903/1:1:KXQS-3ZH.
Citing this Record
"California, Southern District Court (Central) Naturalization Index, 1915-1976," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KXQS-3ZH : 28 November 2014), Harold Oswald Paul Figueroa, 1935; citing Los Angeles, Los Angeles, California, United States, National Archives and Records Service, Los Angeles Branch, Laguna Niguel; FHL microfilm 1,562,390.
File: Harold Oswald Paul Figueroa record-image_939N-F4Q9-W5
852. “Social Security Death Index,” 23 Mar 2017, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=34337170881.
Source Citation
Issue State: California; Issue Date: Before 1951
Source Information
Ancestry.com. U.S., Social Security Death Index, 1935-2014 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011.
Original data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration.
Name:
Helen Josephine Figueroa
Last Residence:
90045 Los Angeles, Los Angeles, California, USA
BORN:
7 Nov 1915
Last Benefit:
90045, Los Angeles, Los Angeles, California, United States of America
Died:
4 Jan 2008
State (Year) SSN issued:
California (Before 1951)
File: Helen Josephine Sharp U.S., Social Security Death Index, 1935-2014 - Ancestry.com
853. “U.S. City Directories, 1822-1995,” 1965, 24 Mar 2017, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...amp;pid=380020494606.
Source Information
Ancestry.com. U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data: Original sources vary according to directory. The title of the specific directory being viewed is listed at the top of the image viewer page. Check the directory title page image for full title and publication information.
Name:
Velma T Figueroa
Gender:
Female
Residence Year:
1965
Residence Place:
Whittier, Los Angeles, California, USA
Spouse:
Albert A Figueroa
Publication Title:
Whittier, California, City Directory, 1964-1965
File: 1965 Albert Figueroa 32701_1521003235_0308-00292
854. “California, Divorce Index, 1966-1984,” 24 Mar 2017, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=34337202372.
Source Information
Ancestry.com. California, Divorce Index, 1966-1984 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2007.
Original data: State of California. California Divorce Index, 1966-1984. Microfiche. Center for Health Statistics, California Department of Health Services, Sacramento, California.
Name:
Gloria E Figueroa
Spouse Name:
Leonard M Kelton
Location:
Orange
Date:
Jan 1971
File: Gloria E Figueroa and Leonard Kelton vdvusaca1966_0050_17_c-0243
856. “1930 U.S. Census,” Los Angeles, Los Angeles, California, 8 Apr 1930, 24 Mar 2017, https://familysearch.org/ark:/61903/1:1:XC87-T3T.
Citing this Record
"United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XC87-T3T : accessed 24 March 2017), Harold Figueroa in household of Irving Campbell, Los Angeles (Districts 0501-0750), Los Angeles, California, United States; citing enumeration district (ED) ED 635, sheet 9A, line 3, family 176, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 160; FHL microfilm 2,339,895.
File: Harold Figueroa record-image_33SQ-GR4H-DH1
857. “California, Los Angeles Passenger Lists, 1907-1948,” 11 Nov 1935, 24 Mar 2017, https://familysearch.org/ark:/61903/1:1:KZQW-WTF.
Citing this Record
"California, Los Angeles Passenger Lists, 1907-1948," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KZQW-WTF : 28 November 2014), Harold Paul Figueroa, 1935; citing Immigration, ship name Kirishima Maru, NARA microfilm publication M1764 (Washington, D.C.: National Archives and Records Administration, n.d.), roll 64; FHL microfilm 1,734,668.
File: Harold Figueroa record-image_33SQ-GTMH-9XG5
858. “California, Los Angeles Passenger Lists, 1907-1948,” 9 Apr 1940, Los Angeles, Los Angeles, California, 24 Mar 2017, https://familysearch.org/ark:/61903/1:1:KZQZ-GBF.
Citing this Record
"California, Los Angeles Passenger Lists, 1907-1948," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KZQZ-GBF : 28 November 2014), Harold Paul Figueroa, 1940; citing Immigration, ship name Kiyosumi Maru, NARA microfilm publication M1764 (Washington, D.C.: National Archives and Records Administration, n.d.), roll 101; FHL microfilm 1,734,705.
File: Harold Paul Figueroa and wife record-image_33S7-9TM8-9C2S
859. “1940 U.S. Census,” Los Angeles, Los Angeles, California, 9 Apr 1940, 24 Mar 1940, https://familysearch.org/ark:/61903/1:1:K9HY-2BG.
Citing this Record
"United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:K9HY-2BG : accessed 24 March 2017), Harold P Figueroa, Councilmanic District 6, Los Angeles, Los Angeles Township, Los Angeles, California, United States; citing enumeration district (ED) 60-428, sheet 5A, line 4, family 104, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 383.
File: Harold Paul Figueroa record-image_3QSQ-G9MT-XQYG
860. “California, Federal Naturalization Records, 1843-1999,” 24 Mar 2017, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=34337099218.
Source Citation
National Archives at Riverside; Riverside, California; NAI Number: 594890; Record Group Title: 21; Record Group Number: Records of District Courts of the United States, 1685-2009
Source Information
Ancestry.com. California, Federal Naturalization Records, 1843-1999 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
Original data:
Naturalization Records. National Archives at Riverside, Peris, California.
Naturalization Records. National Archives at San Francisco, San Bruno, California.
File: Charles Clifford Figueroa 40735_1220706418_0477-00627
861. “Find-A-Grave,” 24 Mar 2017, https://www.findagrave.com/cgi-bin/fg.cgi?page=gr&...016&ref=acom.
Birth: 
Feb. 15, 1915
Death: 
Dec. 9, 2001

 
Burial:
Holy Cross Cemetery
Culver City
Los Angeles County
California, USA
Plot: Block 284
 
Edit Virtual Cemetery info [?]
 
Created by: Romper90069
Record added: May 06, 2016
Find A Grave Memorial# 162222016
File: Charles Clifford Figueroa (1915 - 2001) - Find A Grave Memorial
862. “U.S., Naturalization Records, 1840-1957,” 24 Mar 2017, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...amp;pid=380020966400.
Source Citation
National Archives and Records Administration (NARA); Washington, D.C.; Naturalization Records of the U.S. District Court for the Southern District of California, Central Division (Los Angeles), 1887-1940; Microfilm Roll: 211; Microfilm Serial: M1524
File: Joseph William Figueroa 30627_151157-00332
863. “Jamaica Births and Baptisms, 1752-1920,” 30 Mar 2017, https://familysearch.org/ark:/61903/1:1:XNN8-QLG.
"Jamaica Births and Baptisms, 1752-1920," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:XNN8-QLG : 8 December 2014), Justin Polycarp Figueroa, 23 May 1884; citing Kingston, Jamaica, reference 779; FHL microfilm 821,450.


Justin Polycarp Figueroa
Jamaica Births and Baptisms
Name
Justin Polycarp Figueroa
Gender
Male
Birth Date
23 May 1884
Birthplace
Kingston, Jamaica
Father's Name
James William Figueroa
Mother's Name
Theresa Eugnia Fernean
File: Justin Polycarp Figueroa, "Jamaica Births and Baptisms, 1752-1920" — FamilySearch.org
864. “New York Passenger Arrival Lists (Ellis Island), 1892-1924,” 30 MAR 2017, https://familysearch.org/ark:/61903/1:1:JJ99-6YF.
"New York Passenger Arrival Lists (Ellis Island), 1892-1924," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:JJ99-6YF : 6 December 2014), Justin Figueroa, 16 Jul 1913; citing departure port Kingston, arrival port New York, ship name Prinz August Wilhelm, NARA microfilm publication T715 and M237 (Washington D.C.: National Archives and Records Administration, n.d.).
File: Justin Figueroa, "New York Passenger Arrival Lists (Ellis Island), 1892-1924" — FamilySearch.org
865. “Jamaica, Civil Registration Birth, Marriage, and Death Records, 1878-1930,” 30 Mar 2017, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=34206686509.
Source Information
Ancestry.com. Jamaica, Civil Registration Birth, Marriage, and Death Records, 1878-1930 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
Original data: Jamaica, Civil Birth Registration. Salt Lake City, Utah: FamilySearch, 2013.

Name:
Amy Maud Johnson
Gender:
Female
Spouse:
Justin Polycarp Figueroa
Child:
George Vincent Figueroa
File: George Vincent Figueroa Jamaica, Civil Registration Birth, Marriage, and Death Records, 1878-1930 - Ancestry.com
866. “Jamaica, Civil Registration, 1880-1999,” 30 Mar 2017, https://familysearch.org/ark:/61903/1:1:XN9L-L4J.
"Jamaica, Civil Registration, 1880-1999," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XN9L-L4J : 13 April 2015), George Vincent Figueroa, 04 Mar 1913, Birth; citing Crossroads, Saint Andrew, Jamaica, Registrar General's Department, Spanish Town; FHL microfilm 538,804.

Name
George Vincent Figueroa
Event Type
Birth
Event Date
04 Mar 1913
Event Place
Crossroads, Saint Andrew, Jamaica
Event Place (Original)
St. Andrew, Jamaica
Gender
Male
Father's Name
Justin Polycarp Figueroa
Mother's Name
Amy Maud Johnson
File: George Vincent Figueroa record-image_9Q97-YST5-G9
867. “U.S., Social Security Applications and Claims Index, 1936-2007,” 1 Apr 2017, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...amp;pid=380077980648.
Source Information
Ancestry.com. U.S., Social Security Applications and Claims Index, 1936-2007 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015.
Original data: Social Security Applications and Claims, 1936-2007.

Name:
Vincent George Figueroa
[Vincent G Figueroa] 
SSN:
062093537
Gender:
Male
Race:
White
Birth Date:
4 Mar 1913
Birth Place:
New York, New York
Death Date:
23 May 1997
Father:
Justin Figueroa
Mother:
Amy Johnson
Type of Claim:
Original SSN.
Notes:
Dec 1936: Name listed as VINCENT GEORGE FIGUEROA; 12 Jun 1997: Name listed as VINCENT G FIGUEROA
File: Vincent George Figueroa U.S., Social Security Applications and Claims Index, 1936-2007 - Ancestry.com
868. “U.S., Social Security Death Index, 1935-2014,” 1 Apr 2017, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...amp;pid=380077980648.
Source Citation
Number: 062-09-3537; Issue State: New York; Issue Date: Before 1951
Name:
Vincent G. Figueroa
SSN:
062-09-3537
Last Residence:
11355 Flushing, Queens, New York, USA
BORN:
4 Mar 1913
Died:
23 May 1997
State (Year) SSN issued:
New York (Before 1951)
File: Vincent George Figueroa U.S., Social Security Death Index, 1935-2014 - Ancestry.com
869. “New York, Passenger Lists, 1820-1957,” 2 Apr 2017, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...amp;pid=380078533509.
Source Citation
Year: 1903; Arrival: New York, New York; Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 0348; Line: 1; Page Number: 215

Name:
Eugenie Brandon
Arrival Date:
28 Apr 1903
Birth Date:
abt 1872
Age:
31
Gender:
Female
Ethnicity/ Nationality:
West Indian (Native American)
Port of Departure:
Kingston Jamaica
Port of Arrival:
New York, New York
Ship Name:
Erna
Search Ship Database:
Search for the Erna in the 'Passenger Ships and Images' database
File: Eugenie Brandon New York, Passenger Lists, 1820-1957 - Ancestry.com
870. “Jamaica, Civil Registration, 1880-1999,” 2 Apr 2017, https://familysearch.org/ark:/61903/1:1:KP14-L3T.
Citing this Record
"Jamaica, Civil Registration, 1880-1999," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KP14-L3T : 13 April 2015), Christopher Hays and Eugenie Brandon, 21 Jul 1909, Marriage; citing Kingston, Jamaica, Registrar General's Department, Spanish Town; FHL microfilm 821,447.
Eugenie Brandon
Jamaica, Civil Registration
Name
Christopher Hays
Event Type
Marriage
Event Date
21 Jul 1909
Event Place
Kingston, Jamaica
Gender
Male
Father's Name
James Hays
Spouse's Name
Eugenie Brandon
Spouse's Gender
Female
Spouse's Father's Name
Charles Brandon
Certificate Number
118
Page
18
File: Eugenie Brandon and Christopher Hays record-image_33SQ-G5V3-9ZM7
871. “Jamaica, Civil Registration Birth, Marriage, and Death Records, 1878-1930,” 2 Apr 2017, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...amp;pid=380078533509.
Source Information
Ancestry.com. Jamaica, Civil Registration Birth, Marriage, and Death Records, 1878-1930 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
Original data: Jamaica, Civil Birth Registration. Salt Lake City, Utah: FamilySearch, 2013.

Name:
Eugenie Brandon
Gender:
Female
Event Type:
Marriage
Marriage Date:
21 Jul 1909
Marriage Place:
Kingston, Kingston, Jamaica
Father:
Charles Brandon
Spouse:
Christopher Hays
FHL Film Number:
0821447
Page:
18
File: Eugenie Brandon Chrstopher Hays Jamaica, Civil Registration Birth, Marriage, and Death Records, 1878-1930 - Ancestry.com
872. “New York, New York City Municipal Deaths, 1795-1949,” 2 Apr 2017, https://familysearch.org/ark:/61903/1:1:2W9V-PR3.
Citing this Record
"New York, New York City Municipal Deaths, 1795-1949," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:2W9V-PR3 : 20 March 2015), Vincent Henry Figueroa, 23 Jun 1909; citing Death, Manhattan, New York, New York, United States, New York Municipal Archives, New York; FHL microfilm 1,323,219.
Name
Vincent Henry Figueroa
Event Type
Death
Event Date
23 Jun 1909
Event Place
Manhattan, New York, New York, United States
Gender
Male
Age
0
Marital Status
Single
Race
White
Birth Year (Estimated)
1909
Birthplace
N.Y.City
Burial Date
24 Jun 1909
Cemetery
St. Raymond
Father's Name
James V. Figueroa
Father's Birthplace
West Indies
Mother's Name
Anna Muschetto
Mother's Birthplace
West Indies
File: Vincent Henry Figueroa, "New York, New York City Municipal Deaths, 1795-1949" — FamilySearch.org
873. “New York Passenger Arrival Lists (Ellis Island), 1892-1924,” 3 Apr 2017, https://familysearch.org/ark:/61903/1:1:J6F3-XTP.
Citing this Record
"New York Passenger Arrival Lists (Ellis Island), 1892-1924," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:J6F3-XTP : 6 December 2014), Theresa M. Figueroa, 23 Jun 1920; citing departure port Port Antonio, Jamaica, arrival port New York, ship name Julia, NARA microfilm publication T715 and M237 (Washington D.C.: National Archives and Records Administration, n.d.).
Theresa M. Figueroa
New York Passenger Arrival Lists (Ellis Island)
Given Name
Theresa M.
Surname
Figueroa
Last Place of Residence
Kingston, Jamaica
Event Date
23 Jun 1920
Age
29y
Nationality
British, African
Departure Port
Port Antonio, Jamaica
Arrival Port
New York
Gender
Female
Marital Status
S
Ship Name
Julia
File: Theresa M. Figueroa, "New York Passenger Arrival Lists (Ellis Island), 1892-1924" — FamilySearch.org
874. “Jamaica, Civil Registration, 1880-1999,,” 3 Apr 2017, https://familysearch.org/ark:/61903/1:1:QVSR-VFXN.
Citing this Record
"Jamaica, Civil Registration, 1880-1999," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:QVSR-VFXN : 13 April 2015), Theresa Figueroa, 05 Apr 1965, Death; citing Kingston, Kingston, Jamaica, Registrar General's Department, Spanish Town; FHL microfilm 1,935,258.

Theresa Figueroa
Jamaica, Civil Registration
Name
Theresa Figueroa
Event Type
Death
Event Date
05 Apr 1965
Event Place
Kingston, Kingston, Jamaica
Gender
Female
Age
73
Birth Year (Estimated)
1892
Certificate Number
AA6924
File: Theresa Marie Figueroa record-image_3QS7-894D-D957
875. “United States Social Security Death Index,” 9 Apr 2017, https://familysearch.org/ark:/61903/1:1:JTYH-K3L.
Citing this Record
"United States Social Security Death Index," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:JTYH-K3L : 20 May 2014), Theresa Figueroa, Apr 1965; citing U.S. Social Security Administration, Death Master File, database (Alexandria, Virginia: National Technical Information Service, ongoing).
File: Person Details for Theresa Figueroa, "United States Social Security Death Index" — FamilySearch.org
876. “Social Security Death Index,” http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...lt&usePUBJs=true, 16 Apr 2016.
Source Information
Ancestry.com. U.S., Social Security Applications and Claims Index, 1936-2007 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015.
Original data: Social Security Applications and Claims, 1936-2007.

Name:
William H Fogarty
SSN:
031166066
Birth Date:
8 Mar 1892
Death Date:
21 Mar 1956
Claim Date:
9 May 1956
Type of Claim:
Death Claim
Notes:
30 Jul 1976: Name listed as WILLIAM H FOGARTY
File: William H. Fogarty U.S., Social Security Applications and Claims Index, 1936-2007 - Ancestry.com
877. “U.S., World War II Draft Registration Cards, 1942,” 16 Apr 2017, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=34196396495.
Source Citation
The National Archives at St. Louis; St. Louis, Missouri; Draft Registration Cards for Fourth Registration for Massachusetts, 04/27/1942 - 04/27/1942; Record Group Title: Records of the Selective Service System; Record Group Number: 147
Name:
William Henry Fogarty
Age:
50
Race:
White
Birth Date:
8 Mar 1892
Birth Place:
Whitman, Massachusetts, USA
Residence Year:
1942
Residence:
Plymouth, Massachusetts, USA
File: William Henry Fogarty miusa1939b_082460-01784-1
878. “Massachusetts, Birth Records, 1840-1915,” 16 April 2017, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=34199634490.
Source Information
Ancestry.com. Massachusetts, Birth Records, 1840-1915 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
Original data: Massachusetts Vital Records, 1840–1911. New England Historic Genealogical Society, Boston, Massachusetts.
Massachusetts Vital Records, 1911–1915. New England Historic Genealogical Society, Boston, Massachusetts.
McCarthy, James in tree "Conlon Family Tree" 


View


Report issue
Name:
James McCarthy
Gender:
Male
Birth Date:
24 Aug 1908
Birth Place:
Holliston, Massachusetts, USA
Father:
James J McCarthy
Mother:
Winnifred Agnes Coulon
File: James J. McCarthy 41262_b139537-00465
879. “1930 U.S. Census,” Whitman, Plymouth, Massachusetts, 2 Apr 1930, 16 Apr 017, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...amp;pid=380019961913.
Source Citation
Year: 1930; Census Place: Whitman, Plymouth, Massachusetts; Roll: 941; Page: 2A; Enumeration District: 0105; Image: 416.0; FHL microfilm: 2340676
Source Information
Ancestry.com. 1930 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2002.
Original data: United States of America, Bureau of the Census. Fifteenth Census of the United States, 1930. Washington, D.C.: National Archives and Records Administration, 1930. T626, 2,667 rolls.
Name:
Norman R Pilote
Birth Year:
abt 1918
Gender:
Male
Race:
White
Birthplace:
Massachusetts
Marital Status:
Single
Relation to Head of House:
Son
Home in 1930:
Whitman, Plymouth, Massachusetts
Map of Home:
View Map
Street address:
Temple St.
House Number in Cities or Towns:
245
Dwelling Number:
23
Family Number:
30
Attended School:
Yes
Able to Read and Write:
Yes
Father's Birthplace:
Massachusetts
Mother's Birthplace:
Massachusetts
Able to Speak English:
Yes
Occupation:
Newsboy
Industry:
Street
Class of Worker:
Wage or salary worker
Employment:
Yes
Household Members:
Name
Age
Henry J Pilote
47
Evelyn L Pilote
38
Grace E Pilote
17
Dorothea A Pilote
15
Eleanor M Pilote
14
Norman R Pilote
12
Henry J Pilote
9
Files (2): Henry J. Pilote 4607677_00424, Henry J. Pilote 4607677_00423
880. “Massachusetts Births, 1841-1915,” 16 Apr 2017, https://familysearch.org/ark:/61903/1:1:FXFS-SZY.
Citing this Record
"Massachusetts Births, 1841-1915", database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:FXFS-SZY : 1 March 2016), Michael J. Collins in entry for Mary E. Collins, 1899.
File: Mary E. Collins record-image_S3HT-6XYS-KJX
881. “Massachusetts Deaths, 1841-1915,” 16 Apr 2017, https://familysearch.org/ark:/61903/1:1:NWFS-Q3D.
Citing this Record
"Massachusetts Deaths, 1841-1915," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:NWFS-Q3D : 10 December 2014), Michael J. Collins in entry for Catherine Collins, 04 Jan 1903; citing Randolph, Massachusetts, v 541 cn 1, State Archives, Boston; FHL microfilm 2,057,764.
Michael J. Collins
mentioned in the record of Catherine Collins
Name
Michael J. Collins
Birthplace
Ireland
Sex
Male
Wife
Catherine M. Donegan
Daughter
Catherine Collins
Other information in the record of Catherine Collins
from Massachusetts Deaths
Name
Catherine Collins
Event Type
Death
Event Date
04 Jan 1903
Event Place
Randolph, Massachusetts
Residence Place
Randolph, Massachusetts
Gender
Female
Age
0
Marital Status
Single
Birthplace
Randolph
Birth Year (Estimated)
1903
Burial Place
Randolph
Father's Name
Michael J. Collins
Father's Birthplace
Ireland
Mother's Name
Catherine M. Donegan
Mother's Birthplace
Ireland
File: Catherine Collins record-image_S3HY-6LMS-MS4
882. “Massachusetts Births, 1841-1915,” 16 Apr 2017, https://familysearch.org/ark:/61903/1:1:FXXY-9F9.
Citing this Record
"Massachusetts Births, 1841-1915", database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:FXXY-9F9 : 1 March 2016), Michael J. Collins in entry for John Collins, 1898.
Michael J. Collins
mentioned in the record of John Collins
Name
Michael J. Collins
Birthplace
Ireland
Sex
Male
Wife
Catherine Donegan
Son
John Collins
Other information in the record of John Collins
from Massachusetts Births
Name
John Collins
Event Type
Birth
Event Date
20 Mar 1898
Event Place
Randolph, Norfolk, Massachusetts
Gender
M
Father's Name
Michael J. Collins
Father's Birthplace
Ireland
Mother's Name
Catherine Donegan
Mother's Birthplace
Ireland
File: John Collins record-image_S3HY-6SF9-2CJ
883. “Massachusetts Deaths, 1841-1915,” 16 Apr 2016, https://familysearch.org/ark:/61903/1:1:NW8N-D4F.
Citing this Record
"Massachusetts Deaths, 1841-1915," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:NW8N-D4F : 10 December 2014), Michael J. Collins in entry for Mary Ellen Collins, 01 Oct 1900; citing Randolph, Massachusetts, 107-80, State Archives, Boston; FHL microfilm 1,843,728.
Michael J. Collins
mentioned in the record of Mary Ellen Collins
Name
Michael J. Collins
Birthplace
Ireland
Sex
Male
Wife
Catherine M. Donegan
Daughter
Mary Ellen Collins
Other information in the record of Mary Ellen Collins
from Massachusetts Deaths
Name
Mary Ellen Collins
Event Type
Death
Event Date
01 Oct 1900
Event Place
Randolph, Massachusetts
Residence Place
Randolph
Gender
Female
Age
0
Marital Status
Single
Birthplace
Randolph
Birth Year (Estimated)
1900
Burial Place
Randolph
Father's Name
Michael J. Collins
Father's Birthplace
Ireland
Mother's Name
Catherine M. Donegan
Mother's Birthplace
Ireland
File: Mary Ellen Collins record-image_S3HT-6SF9-1JZ
884. “1930 U.S. Census,” Randolph, Norfolk, Massachusetts, 16 Apr 2017, https://familysearch.org/ark:/61903/1:1:XQ58-XPP.
Citing this Record
"United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XQ58-XPP : accessed 17 April 2017), Michael J Collins, Randolph, Norfolk, Massachusetts, United States; citing enumeration district (ED) ED 119, sheet 5A, line 20, family 98, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 937; FHL microfilm 2,340,672.
Michael J Collins
United States Census, 1930
Name
Michael J Collins
Event Type
Census
Event Date
1930
Event Place
Randolph, Norfolk, Massachusetts, United States
Gender
Male
Age
73
Marital Status
Married
Race
White
Race (Original)
White
Relationship to Head of Household
Head
Relationship to Head of Household (Original)
Head
Birth Year (Estimated)
1857
Birthplace
Ireland
Immigration Year
1923
Father's Birthplace
Ireland
Mother's Birthplace
Ireland
Sheet Letter
A
Sheet Number
5
Household
Role
Sex
Age
Birthplace
Michael J Collins
Head
M
73
Ireland
Catherine Collins
Wife
F
68
Ireland
Peter J Collins
Son
M
32
Massachusetts
John J Collins
Son
M
31
Massachusetts
File: Michael J. Collins record-image_33SQ-GR4G-STF
885. “Massachusetts Births, 1841-1915,” 16 Apr 2017, https://familysearch.org/ark:/61903/1:1:FXHK-MFL.
Citing this Record
"Massachusetts Births, 1841-1915", database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:FXHK-MFL : 1 March 2016), Michael J. Collins in entry for Katherine Collins, 1902.
Michael J. Collins
mentioned in the record of Katherine Collins
Name
Michael J. Collins
Birthplace
Ireland
Sex
Male
Wife
Katherine M. Donegan
Daughter
Katherine Collins
Other information in the record of Katherine Collins
from Massachusetts Births
Name
Katherine Collins
Event Type
Birth
Event Date
26 Apr 1902
Event Place
Randolph, Massachusetts
Gender
F
Father's Name
Michael J. Collins
Father's Birthplace
Ireland
Mother's Name
Katherine M. Donegan
Mother's Birthplace
Ireland
File: Catherine Collins record-image_S3HY-DTN7-HV
886. “1910 U.S. Census,” Randolph, Norfolk, Massachusetts, 16 April 2017, https://familysearch.org/ark:/61903/1:1:M2K4-9KJ.
Citing this Record
"United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M2K4-9KJ : accessed 17 April 2017), Michael Collins, Randolph, Norfolk, Massachusetts, United States; citing enumeration district (ED) ED 1153, sheet 20A, family 443, NARA microfilm publication T624 (Washington D.C.:
Michael Collins
United States Census, 1910
Name
Michael Collins
Event Type
Census
Event Date
1910
Event Place
Randolph, Norfolk, Massachusetts, United States
Gender
Male
Age
53
Marital Status
Married
Race
White
Race (Original)
White
Relationship to Head of Household
Head
Relationship to Head of Household (Original)
Head
Birth Year (Estimated)
1857
Birthplace
Ireland
Immigration Year
1876
Father's Birthplace
Ireland
Mother's Birthplace
Ireland
Sheet Letter
A
Sheet Number
20
Household
Role
Sex
Age
Birthplace
Michael Collins
Head
M
53
Ireland
Catherine Collins
Wife
F
48
Ireland
Peter Collins
Son
M
13
Massachusetts
John Collins
Son
M
12
Massachusetts
Gregory Reseninsky
Boarder
M
24
Russia
File: Michael J. Collins record-image_33S7-9RK3-7LS
887. “1940 U.S. Census,” 16 Apr 2017, https://familysearch.org/ark:/61903/1:1:K4NX-RM7, Randolph, Norfolk, Massachusetts, 20 Apr 1940.
Citing this Record
"United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:K4NX-RM7 : accessed 17 April 2017), John J Collins, Randolph Town, Norfolk, Massachusetts, United States; citing enumeration district (ED) 11-252, sheet 10B, line 50, family 209, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 1632.
John J Collins
United States Census, 1940
Name
John J Collins
Event Type
Census
Event Date
1940
Event Place
Randolph Town, Norfolk, Massachusetts, United States
Gender
Male
Age
42
Marital Status
Single
Race (Original)
White
Race
White
Relationship to Head of Household (Original)
Head
Relationship to Head of Household
Head
Birthplace
Massachusetts
Birth Year (Estimated)
1898
Last Place of Residence
Same House
Household
Role
Sex
Age
Birthplace
John J Collins
Head
M
42
Massachusetts
Catherine M Collins
Mother
F
78
Irish Free State
File: John J. Collins record-image_3QS7-89M1-QDDZ
888. “Massachusetts, Death Index, 1901-1980,” 16 Apr 2017, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=34199630057.
Source Information
Ancestry.com. Massachusetts, Death Index, 1901-1980 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
Original data: Department of Public Health, Registry of Vital Records and Statistics. Massachusetts Vital Records Index to Deaths [1916–1970]. Volumes 66–145. Facsimile edition. Boston, MA: New England Historic Genealogical Society, Boston, Massachusetts.
Name:
Theresa Madden
Death Date:
1949
Death Place:
Whitman, Massachusetts, USA
Index Volume Number:
109
Reference Number:
F63.M363 v.109
File: Theresa B. Conlon 41263_2421406273_0091-00283
889. “Massachusetts, Town Clerk, Vital and Town Records, 1626-2001,” 16 Apr 2017, https://familysearch.org/ark:/61903/1:1:FHD8-CMH.
Citing this Record
"Massachusetts, Town Clerk, Vital and Town Records, 1626-2001," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:FHD8-CMH : 13 July 2016), Joseph Conlon in entry for William Thomas Conlon, 18 May 1898; citing Birth, North Brookfield, Worcester, Massachusetts, United States, , town clerk offices, Massachusetts; FHL microfilm 2,079,180.
Joseph Conlon
mentioned in the record of William Thomas Conlon
Name
Joseph Conlon
Sex
Male
Wife
Anna Ronan
Son
William Thomas Conlon
Other information in the record of William Thomas Conlon
from Massachusetts, Town Clerk, Vital and Town Records
Name
William Thomas Conlon
Event Type
Birth
Event Date
18 May 1898
Event Place
North Brookfield, Worcester, Massachusetts, United States
Gender
Male
Father's Name
Joseph Conlon
Mother's Name
Anna Ronan
File: William T. Conlon record-image_3QS7-9979-79SL-G
890. “Massachusetts Deaths, 1841-1915,” 16 Apr 2017, https://familysearch.org/ark:/61903/1:1:NWRT-C92.
Citing this Record
"Massachusetts Deaths, 1841-1915," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:NWRT-C92 : 10 December 2014), John J Conlon in entry for Irene E Conlon, 01 Sep 1907; citing Randolph,,Massachusetts, 468, State Archives, Boston; FHL microfilm 2,217,350.
John J Conlon
mentioned in the record of Irene E Conlon
Name
John J Conlon
Sex
Male
Wife
Anna Ronan
Daughter
Irene E Conlon
Other information in the record of Irene E Conlon
from Massachusetts Deaths
Name
Irene E Conlon
Event Type
Death
Event Date
01 Sep 1907
Event Place
Randolph,,Massachusetts
Gender
Female
Age
0
Marital Status
Single
Birth Date
1907
Birthplace
Randolph, Massachusetts
Birth Year (Estimated)
1907
Father's Name
John J Conlon
Mother's Name
Anna Ronan
File: Irene Conlon record-image_S3HY-6QQ9-S5K
891. “Massachusetts Births, 1841-1915,” 16 Apr 2016, https://familysearch.org/ark:/61903/1:1:FXN9-14T.
Citing this Record
"Massachusetts Births, 1841-1915", database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:FXN9-14T : 1 March 2016), John J. Conlin, 1870.
John J. Conlin
Massachusetts Births
Name
John J. Conlin
Event Type
Birth
Event Date
19 Jun 1870
Event Place
Brookfield, Massachusetts
Gender
M
Father's Name
Thos. Conlin
Mother's Name
Margaret Conlin
File: John J. Conlon record-image_S3HT-6L2W-BRG
892. “Massachusetts Births, 1841-1915,” 16 Apr 2016, https://familysearch.org/ark:/61903/1:1:FXFB-4S9.
Citing this Record
"Massachusetts Births, 1841-1915", database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:FXFB-4S9 : 1 March 2016), John J. Conlon in entry for Mary Conlon, 1905.
John J. Conlon
mentioned in the record of Mary Conlon
Name
John J. Conlon
Birthplace
No. Brookfield
Sex
Male
Wife
Anna Ranan
Daughter
Mary Conlon
Other information in the record of Mary Conlon
from Massachusetts Births
Name
Mary Conlon
Event Type
Birth
Event Date
28 May 1905
Event Place
Randolph, , Massachusetts
Gender
F
Father's Name
John J. Conlon
Father's Birthplace
No. Brookfield
Mother's Name
Anna Ranan
Mother's Birthplace
Brookfield
File: Mary Conlon record-image_S3HY-6WSS-HJ9
893. “U.S., School Yearbooks, 1880-2012,” 1935, 17 Apr 2017, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...amp;pid=380081480181.
Source Information
Ancestry.com. U.S., School Yearbooks, 1880-2012 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010.
Name:
Dorothea Alice Pilote
Birth Year:
abt 1915
School:
State Teachers College
School Location:
Bridgewater, Massachusetts, USA
Year:
1935
Yearbook Title:
Alpha
File: Dorothea Pilote 1935 Yearbook 43135_b180891_00040
894. “1910 U.S. Census,” Rockland, Plymouth, Massachusetts, 25 Apr 1910, 20 Apr 2017, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=34259554621.
Source Citation
Year: 1910; Census Place: Rockland, Plymouth, Massachusetts; Roll: T624_613; Page: 16A; Enumeration District: 1243; FHL microfilm: 1374626

Name:
Ella M Fox
Age in 1910:
18
Birth Year:
abt 1892
[abt 1891] 
Birthplace:
Ireland
Home in 1910:
Rockland, Plymouth, Massachusetts
Street:
South Union Street
Race:
White
Gender:
Female
Immigration Year:
1909
[1908] 
Relation to Head of House:
Servant
Marital Status:
Single
Father's Birthplace:
Ireland
Mother's Birthplace:
Ireland
Native Tongue:
English
Occupation:
Servant
Industry:
Private Family
Employer, Employee or Other:
Wage Earner
Attended School:
No
Able to Read:
Yes
Able to Write:
Yes
Out of Work:
N
Number of weeks out of work:
0
Neighbors:
View others on page
Household Members:
Name
Age
George W Torrey
36
Jennie F Torrey
36
Charles W Torrey
10
Arthur S Torrey
8
Ella M Fox
18
File: Ella M. Fox 31111_4330094-00130
895. “Joseph F. Conlon-7/2/2007,” http://www.currentobituary.com/member/obit/39006.
Joseph F. Conlon
7/2/2007









Bonita Springs, FL- Joseph F. Conlon 80, died Monday July 2nd in Joanne’s House at Hope Hospice of Bonita Springs, Florida after a lengthy illness.

Born in Brockton he was the son of Martin J. and Elena M. (Fogarty) Conlon.

Mr. Conlon was raised in Whitman where he was a graduate of Whitman High School Class of 1944 and a member of the American Legion.

He was a Veteran of the United State Navy having been part of the Pacific Theatre during World War II.

He worked over 40 years for AT&T Phone Company as an Installation Supervisor.

A communicant of the Holy Ghost Church in Whitman he was a member of the Knights of Columbus # 347. He also attended St. Patrick’s Church during his 20 years in Wareham and St. Leos Church while wintering in Florida.

He enjoyed boating and sailing.

He is survived by his brothers William Conlon and his wife Dorothy of New York, M. Edward Conlon and his wife Dorothy of Whitman; his nieces and nephews William Conlon and his wife Judith of CA., Thomas Conlon of Millville, Barbara Resch and her husband David of CO, Rita Bradley of CA, Mark Conlon and his wife Patricia of Bridgewater, and Michael Conlon of Wareham. He is also survived by many great nieces & nephews. He was the long time companion of the late Phyllis Alexander.

His funeral will be held Saturday July 7th @ 9:15 AM from the Blanchard Funeral Chapel, Plymouth Street (Rte 58 @ the rotary circle) Whitman, followed by a 10:00 AM mass in the Holy Ghost Church, School Street, Whitman. Burial will follow in the St. James Cemetery, Whitman. Visiting hours will be held Friday July 6th from 2-4 & 7-9 PM. Donations may be made to the charity of one’s choice. www.blanchardfc.com
File: Blanchard Funeral Chapel - Joseph F. Conlon - Obituary
896. “Massachusetts, Birth Index, 1860-1970,” 21 Apr 2017, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=34263456404.
Source Information
Ancestry.com. Massachusetts, Birth Index, 1860-1970 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
Original data: Department of Public Health, Registry of Vital Records and Statistics. Massachusetts Vital Records Index to Births [1916–1970]. Volumes 92–160, 162, 168, 175, 212– 213. Facsimile edition. Boston, MA: New England Historic Genealogical Society, Boston, Massachusetts.
Department of Public Health, Registry of Vital Records and Statistics. Massachusetts Vital Records Index to Births, Corrections and Additions, 1929. Facsimile edition. Boston, MA: New England Historic Genealogical Society, Boston, Massachusetts.
Department of Public Health, Registry of Vital Records and Statistics. Massachusetts Vital Records Index to Births, Corrections and Additions, 1944. 2 volumes. Facsimile edition. Boston, MA: New England Historic Genealogical Society, Boston, Massachusetts.
Department of Public Health, Registry of Vital Records and Statistics. Massachusetts Vital Records Index to Births, Corrections and Additions, 1962. 3 volumes. Facsimile edition. Boston, MA: New England Historic Genealogical Society, Boston, Massachusetts.
Department of Public Health, Registry of Vital Records and Statistics. Massachusetts Vital Records Index to Births, Corrections and Additions, 1965. Facsimile edition. Boston, MA New England Historic Genealogical Society, Boston, Massachusetts.
Department of Public Health, Registry of Vital Records and Statistics. Massachusetts Vital Records Index to Births, Corrections and Additions, 1968. Facsimile edition. Boston, MA: New England Historic Genealogical Society, Boston, Massachusetts.
Name:
Joseph Francis Conlon
Birth Date:
1926
Birth Place:
Whitman, Massachusetts, USA
Volume Number:
97
Page Number:
425
Index Volume Number:
116
Reference Number:
F63.M362 v.116
File: Joseph F Conlon 41263_2421406273_0314-00532
897. “U.S. Public Records Index, 1950-1993, Volume 1,” 21 Apr 2017, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=34263456404.
Source Information
Ancestry.com. U.S. Public Records Index, 1950-1993, Volume 1 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010.
Original data: Voter Registration Lists, Public Record Filings, Historical Residential Records, and Other Household Database Listings.
Name:
Joseph F Conlon
Birth Date:
10 Jul 1926
Phone Number:
447-2103
Address:
31 Legion Pkwy, Whitman, MA, 02382-1902 (1993)
File: Joseph F. Conlon U.S. Public Records Index, 1950-1993, Volume 1 - Ancestry.com
898. “Massachusetts Births, 1841-1915,” 30 Apr 2017, https://familysearch.org/ark:/61903/1:1:FXNN-W3M.
Citing this Record
"Massachusetts Births, 1841-1915", database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:FXNN-W3M : 1 March 2016), Joseph Conlon in entry for William Thomas Conlon, 1898.
File: William Thomas Conlon record-image_S3HY-XC77-QFX
899. Pat McGrath, “Kelley / Conlon family research,” 13 Mar 2017.
 
From: Pat McGrath [mailto:patnbrian@charter.net]
Sent: Thursday, February 21, 2013 9:25 AM
To: 'Bill Conlon'
Subject:
 
Hi Bill:
 
Attaching more ‘stuff’ in hopes you can pick up the Kelly/Conlon connection that I might have missed!  I have not done a summary on the oldest daughter, Maria Kelley Delaney yet.  She died July 27, 1890 – her father, Hugh, arrived in Boston after being notified that she was seriously ill, on July 28, 1890 !!!!!!!!   Her children are raised by various members of the families of Maria and James who died about 10 years after Maria.  Also need to do a narrative on Anne who married Monahan!!!! Will try to get that together!!!!
 
 
                                                                                                                                                          
                                             +------------------ [8] John McGrath (gr-grandfather) [D] -----------------------------+
                                             |                                                                                                                                                    |
                                             |                                                                                                                                                    |
                     +------------------ [4] Thomas McGrath (grandfather) [C]                                                                         |
                      |                     |                                                                                                                                                    |
                      |                     |                                                                                                                                                    |
                      |                     +------------------- [9] Catherine Glynn (gr-grandmother) [D]                                          |
                      |                                                                                                                                                                           B
       |                                                                                                                                                                           O
        |------------ [2] Bernard Vincent McGrath (father) [B]                                                                                          O
        |            |                                                                                                                                                                           K
        |            |                                                                                                                                                                          |
        |            |                                                                                                                                                                           T
        |            |                     +------------------- [10] Hugh Kelley (gr-grandfather) [E]                                                                                 H
        |            |                     |                                                                                                                                                    R
        |            |                     |                                                                                                                                                    E
        |            |                     |                                                                                                                                                    E
        |            +------------------ [5] Bridget Kelley (grandmother) [C]                                                              |
        |                                   |                                                                                                                                                    |
        |                                   |                                                                                                                                                    |           
        |                                   |                                                                                                                                                    |
        |                                   +------------------- [11] Mary Meehan (gr-grandmother) [E]                                            |
        |                                                                                                                                                                                         |
        |                                                                                                                                                                                         |
[1] Brian Thomas McGrath [A]   --------------------------------------------------------------------------------------+
        |                                                                                                                                                                                         |
        |                                                                                                                                                                                         |
        |                                   +------------------- [12] William Basileque Garrepy (gr-grandfather) [G]                       |
        |                                   |                                                                                                                                                    |              
        |                                   |                                                                                                                                                    |
        |                                   |                                                                                                                                                    |
        |           +------------------ [6] Archibald Nelson Garrepy (grandfather) [F]                                                          |
        |           |                      |                                                                                                                                                    B
        |           |                      |                                                                                                                                                    O
        |           |                      |                                                                                                                                                    O
        |           |                      +------------------- [13] Emma Vanasse dit Greenleaf (gr-grandmother) [G] K
        |           |                                                                                                                                                                            |
        |           |                                                                                                                                                                            F
       +------------- [3] Margaret Emma Garrepy (mother) [B]                                                                                         O
      |                                                                                                                                                                            U
      |                                                                                                                                                                            R
                     |                      +------------------- [14] Matthew Hearns (gr-grandfather) [H]                                         |
                     |                      |                                                                                                                                                    |
                     |                      |                                                                                                                                                    |
                     +----------------- [7] Catherine Louise Hearns (grandmother) [F]                                                            |
                                             |                                                                                                                                                    |
                                             |                                                                                                                                                    |
                                             +------------------- [15] Margaret McShannon  (gr-grandmother) [H] --------------+
                                                                                               
 
 
 
 
 
Generation 4: Great-Grandparents – Kelley Side
Hugh Kelley & Mary Meehan
 
 
Hugh Kelley was born about 1829 in Ireland, son of Timothy Kelley and Ann Lavin (born about 1816).  According to information on the 1900 census he would have been born in 1840 instead. He married Mary Meehan about 1853.  He immigrated in 1890. He died on August 27, 1904 at 24 Vernon Street, Worcester, Massachusetts and was buried on August 30, 1904 in St. John's Cemetery, Worcester, Massachusetts.
 
Mary Meehan was born about 1825 in Ireland and died there in 1881. [believed to have died before Hugh and his daughter, Bridget, came to America]
 
The 13 known children of Hugh Kelley and Mary Meehan were as follows:
 
James E. Kelley married Mary Kelley before 1883 in Ireland.  He died on August 30, 1924 in Scotland at age 70.  The five known children were as follows:
 
                              John Kelley born about 1883 in Scotland
 
                              Mary Kelley born in 1884 in Scotland, married Hugh Lynch around 1907 in Scotland. Their five known children are:
                                                Daughter #15 was born in 1909
                                               Son #1 was born say 1911
                                                Son #2 was born say 1914
                                                Son #3 was born say 1915
                                               Daughter #2 was born in 1917
                             
                              Hugh Kelley born around 1889; married Chris Kelley around 1924 in W. Virginia. Only know child Ann -- CHECK OUT
 
                                             Anna K Kelley born on February 17, 1897 in Scotland; married George Forsyth on February 8, 1929 at Dunfirmline Chapel, Bakley, Fifeshire, Scotland.
 
                              Peter Kelley born in 1905 in Scotland
 
 
Maria Bridget Kelley married James J. Delaney, son of Michael Delaney and Winifred Farrington, about 1876.  She died on July 27, 1890 in Worcester, Massachusetts, at age 34.  She was buried in July, 1890 in St. John's Cemetery, Worcester, Massachusetts.  The nine known children were as follows:
 
                                             Winifred T. Kelley was born in 1878 at Scotland; married Alphe P. Lamothe.  She died in 1950.
The six known children of Winifred T4 Delaney and Alphe P Lamothe were as follows:
 
                                               James Delaney
                                                Arthur Delaney
                                                Al Delaney
                                               Ernest Delaney
                                                Winifred L. Delaney was born in 1912; she married Norman Tule.  She died on February 13, 1996 at Deaconess-Nashoba Hospital, Ayer, Middlesex County, Massachusetts.
 
                                                Robert J. Delaney was born on March 5, 1917; he married Marjorie R. Dumas.  He died on December 10, 1996 at Leominster, Worcester County, Massachusetts, at age 79.
 
Michael J. Kelley was born on March 4, 1879 at Glascow, Scotland; married Bridget Veronica Curran, daughter of John Curran and Bridget Murray, on July 9, 1907.  He died on December 14, 1947 at New Bedford, Bristol County, Massachusetts, at age 68.  He was buried in December, 1947 at St. John's Cemetery, Worcester, Massachusetts.
 
                              James Kelley was born in 1881, son of James J Delaney and Maria Bridget Kelley and died the same year.
 
                              John Hubert Kelley was born in 1882, son of James J. Delaney and Maria Bridget Kelley; he died in 1883.
 
                              Alexander Kelley was born in 1884, son of James J Delaney and Maria Bridget Kelley.  He died on October 2, 1889
 
                              Joseph Henry Kelley was born on April 12, 1884 at Worcester, Massachusetts -- married Anna M. Nordberg, daughter of Peter Nordberg and Albertina Johnson, circa 1905.  He died on January 8, 1953 at age 68.
 
                              George W. Kelley was born in 1886, son of James J. Delaney and Maria Bridget Kelley.
 
                        William F. Kelley was born on January 25, 1888 at Worcester, Massachusetts, son of James J. Delaney and Maria Bridget Kelley.  He died in 1919 at Worcester, Massachusetts.
 
                                             Mary M. Kelley was born on November 30, 1888 at Worcester, Massachusetts - married Charles E. McGovern, son of [--?--] McGovern and [--?--] McGovern, on November 8, 1926 at Church of the Ascension, Worcester, Massachusetts.  She died on January 28, 1957 at 9 Curtis Street, Medford, Middlesex County, Massachusetts, at age 68.
 
               Anne M. Kelley born in Ireland in 1856.  Believed to have died in Ireland
 
John J. Kelley was born in 1860 in Ireland.  He married Mary E. McGrath, daughter of Michael McGrath and Ann Thearen, on June 21, 1899 in Worcester, Massachusetts.  He died on September 14, 1938 at his home located at 168 Dewey Street, Worcester, Massachusetts.  He was buried on September 16, 1938.  He immigrated in 1880.  The three known children were as follows:
 
                              Margaret F. Kelley was born on March 27, 1900 at Worcester, Massachusetts
 
                                             George Kelley was born on September 2, 1902 at Worcester, Massachusetts,.  He died on July 4, 1903 at Worcester, Massachusetts.  He was buried on July 4, 1903 at St. John's Cemetery, Worcester, Massachusetts.
 
                            Loretta M. Kelley was born on May 23, 1909, daughter of John J. Kelley and Mary E. McGrath.  -- married [--?--] Socha.
 
               Bridget McGrath [Detailed in previous section]
 
Anne M. Kelley married Patrick G. Monahan in 1880 in Ireland.  She died after 1925, married Patrick G. Monahan.  She immigrated in 1883. The nine known children of Anne M. Kelley and Patrick G Monahan were as follows:
 
                        Joseph P. Monahan
                              Daniel Monahan
                              Mary Monahan was born in 1887 at Scotland
                              Hugh Monahan was born in 1888 at Scotland
                              Isabella Monahan was born in 1891 at Scotland
                              Patrick J. Monahan was born in 1893 at Rhode Island
                              John Monahan was born in 1895 at Massachusetts
                              Edward Monahan was born in 1897 at Massachusetts
                              Thomas Monahan was born in 1903 at Rhode Island
 
 
Catherine Kelley born December 1, 1867 Kilronan Parish, Keadue, Tullylyon, County Roscommon, Ireland.  Believe to have died before 1916 as she is not mentioned in her brother Patrick’s obituary.
 
               Thady Kelley born June 19, 1870 in Ireland.  Believed to have died in Ireland.
 
John Kelley born June 21, 1873 Kilronan Parish, Keadue, Greaghnageera, County Roscommon, Ireland; believed to have died in Ireland.
 
Timothy J. Kelley was born in 1874 in Ireland. He married Ida V. Burmingham, daughter of James Burmingham and Margaret McGlinn, on September 18, 1900 in Worcester, Massachusetts.  He died on December 7, 1912 in Worcester, Massachusetts.  He was buried on December 9, 1912 in St. John's Cemetery, Worcester, Massachusetts.  He immigrated in 1890.  Their only known child is:   James H. Kelley was born around 1906
 
Hanora A. Kelley was born in 1878 in Ireland.  She never married and died on April 15, 1915 in Worcester, Massachusetts.
 
Patrick F. Kelley was born in 1882 in Ireland.  He married Elizabeth Church in Worcester, Massachusetts, in 1903. They had no children and were separated at the time of Patrick’s death on March 27, 1916 at City Hospital, Worcester, Massachusetts. His wife’s name is not shown on the death certificate. He was buried on March 27, 1916 in St. John's Cemetery, Worcester, Massachusetts.
 
Jane A. Kelley was born on July 9, 1882 in Ireland. After her sister Bridget’s death in 1925 she moved in with the McGrath family at 66 Providence Street in Worcester, Massachusetts.  I have a note that she moved to Boston around 1930. She never married and died on November 4, 1951 in Worcester, Massachusetts, at age 69 and was buried in St. John's Cemetery, Worcester, Massachusetts.
 

 
 
 
 
900. “Massachusetts Deaths, 1841-1915,” 5 May 2017, https://familysearch.org/ark:/61903/1:1:NWPX-7FV.
Citation
"Massachusetts Deaths, 1841-1915," database with images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/NWPX-7FV : 10 December 2014), Hugh Kelley, 27 Aug 1904; citing Worcester, Massachusetts, v 102 p 163, State Archives, Boston; FHL microfilm 2,070,049.

Name
Hugh Kelley
Event Type
Death
Event Date
27 Aug 1904
Event Place
Worcester, Massachusetts
Gender
Male
Age
63
Marital Status
Widowed
Birthplace
Ireland
Birth Year (Estimated)
1841
Burial Date
30 Aug 1904
Burial Place
Worcester
Father's Name
Timothy Kelley
Father's Birthplace
Ireland
Mother's Name
Ann Lavin
Mother's Birthplace
Ireland
Additional Relatives
X
File: Hugh Kelley record-image_S3HT-6QX7-PWT
901. “Massachusetts Marriages, 1841-1915,” 6 May 2017, https://familysearch.org/ark:/61903/1:1:N4NC-W4F.
"Massachusetts Marriages, 1841-1915," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:N4NC-W4F : 17 February 2016), Hugh Kelley in entry for Thomas Mcgrath and Bridget Kelley, 13 Aug; citing Worcester, , Massachusetts, United States, State Archives, Boston; FHL microfilm 1,843,697.

Hugh Kelley
mentioned in the record of Thomas Mcgrath and Bridget Kelley
Name
Hugh Kelley
Sex
Male
Wife
Mary Mahon
Daughter
Bridget Kelley
Other information in the record of Thomas Mcgrath and Bridget Kelley
from Massachusetts Marriages
Name
Thomas Mcgrath
Event Type
Marriage
Event Place
Worcester, , Massachusetts, United States
Registration Place
Worcester, , Massachusetts
Gender
Male
Age
25
Birthplace
, , Ireland
Father's Name
John Mcgrath
Mother's Name
Kate Glynn
Spouse's Name
Bridget Kelley
Spouse's Gender
Female
Spouse's Age
25
Spouse's Birthplace
, , Ireland
Spouse's Father's Name
Hugh Kelley
Spouse's Mother's Name
Mary Mahon
Page
616
File: Thomas McGrath and Bridget Kelley record-image_S3HT-DRW9-DKY
902. “1900 U.S. Census,” Worcester, Worcester, Massachusetts, 6 Jun 1900, 7 May 2017, https://familysearch.org/ark:/61903/1:1:M9B8-PTC.
Citing this Record
"United States Census, 1900," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M9B8-PTC : accessed 8 May 2017), Thomas Mc Grath, Precinct 4 Worcester city Ward 4, Worcester, Massachusetts, United States; citing enumeration district (ED) 1746, sheet 9A, family 172, NARA microfilm publication T623 (Washington, D.C.: National Archives and Records Administration, 1972.); FHL microfilm 1,240,697.
Name
Thomas Mc Grath
Event Type
Census
Event Year
1900
Event Place
Precinct 4 Worcester city Ward 4, Worcester, Massachusetts, United States
Gender
Male
Age
29
Marital Status
Married
Race
White
Race (Original)
W
Relationship to Head of Household
Head
Relationship to Head of Household (Original)
Head
Years Married
4
Birth Date
Jul 1871
Birthplace
Ireland
Marriage Year (Estimated)
1896
Immigration Year
1892
Father's Birthplace
Ireland
Mother's Birthplace
Ireland
Household
Role
Sex
Age
Birthplace
Thomas Mc Grath
Head
M
29
Ireland
Bridget Mc Grath
Wife
F
29
Ireland
John F Mc Grath
Son
M
3
Massachusetts
Thomas S Mc Grath
Son
M
1
Massachusetts
Joseph Delaney
Boarder
M
17
Massachusetts
File: Thomas McGrath record-image_S3HT-D1D7-X4V
903. “Massachusetts Births, 1841-1915,” 7 May 2017, https://familysearch.org/ark:/61903/1:1:FXXL-VB2.
Citing this Record
"Massachusetts Births, 1841-1915", database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:FXXL-VB2 : 1 March 2016), Thomas Mcgrath in entry for John F. Mcgrath, 1897.
Name
John F. Mcgrath
Event Type
Birth
Event Date
30 May 1897
Event Place
Worcester, Worcester, Massachusetts
Gender
M
Father's Name
Thomas Mcgrath
Father's Birthplace
Ireland
Mother's Name
Delia Kelley
Mother's Birthplace
Ireland
File: John F. McGrath record-image_S3HT-6LLS-3XD
904. “1920 U.S. Census,” Worcester, Worcestor, Massachusetts, 7 Jan 1920, 8 May 2017, https://familysearch.org/ark:/61903/1:1:MFSS-1X8.
Citing this Record
"United States Census, 1920," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MFSS-1X8 : accessed 8 May 2017), Thomas Mcgrath, Worcester Ward 4, Worcester, Massachusetts, United States; citing ED 239, sheet 7B, line 99, family 145, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 752; FHL microfilm 1,820,752.

Name
Thomas Mcgrath
Event Type
Census
Event Date
1920
Event Place
Worcester Ward 4, Worcester, Massachusetts, United States
Gender
Male
Age
45
Marital Status
Married
Race
White
Race (Original)
White
Can Read
No
Can Write
No
Relationship to Head of Household
Head
Relationship to Head of Household (Original)
Head
Own or Rent
Own
Birth Year (Estimated)
1875
Birthplace
Ireland
Immigration Year
1895
Father's Birthplace
Ireland
Mother's Birthplace
Ireland
Sheet Letter
B
Sheet Number
7
Household
Role
Sex
Age
Birthplace
Thomas Mcgrath
Head
M
45
Ireland
Bridget Mcgrath
Wife
F
48
Ireland
John F Mc Grath
Son
M
21
Massachusetts
Thomas Mc Grath
Son
M
20
Massachusetts
Mary E Mc Grath
Daughter
F
19
Massachusetts
Hubert Mc Grath
Son
M
16
Massachusetts
Bernard Mc Grath
Son
M
14
Massachusetts
Jane A Kelly
Sister-in-law
F
37
Massachusetts
Files (2): Thomas McGrath record-image_33S7-9RXR-Q7, Thomal McGrath record-image_33SQ-GRXR-WP
905. Worcester Telegram & Gazette.
Citing this Record
"United States, GenealogyBank Obituaries, 1980-2014," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:QVRP-2SLQ : 14 September 2016), Bridget Kelley Mcgrath in entry for Mr Thomas S Mcgrath, Massachusetts, United States, 13 Jun 1989; from "Recent Newspaper Obituaries (1977 - Today)," database, GenealogyBank.com (http://www.genealogybank.com : 2014); citing Worcester Telegram & Gazette, born-digital text.
Deceased
Name
Mr Thomas S Mcgrath
Titles and Terms
Mr
Event Type
Obituary
Event Date
13 Jun 1989
Event Place
Massachusetts, United States
Gender
Male
Age
89
Relationship to Deceased
Deceased
Birth Year (Estimated)
1900
Birthplace
Worcester, ,
Death Date
13 Jun 1989
Death Date
about 13 Jun 1989
Newspaper
Worcester Telegram & Gazette

Spouse and Children
Thomas Mcgrath
Husband
Male
Others on Record
Mary A Mcgrath
Unknown
Female
File: Thomas S. Mcgrath in entry for Mr Thomas S Mcgrath, "United States, GenealogyBank Obituaries, 1980-2014" — FamilySearch.org
906. “Massachusetts Births, 1841-1915,” 8 May 2017, https://familysearch.org/ark:/61903/1:1:FXFN-7SD.
Citing this Record
"Massachusetts Births, 1841-1915", database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:FXFN-7SD : 1 March 2016), Thomas Mcgrath in entry for Hubert Mcgrath, 1903.

Thomas Mcgrath
mentioned in the record of Hubert Mcgrath
Name
Thomas Mcgrath
Birthplace
Ireland
Sex
Male
Wife
Delia Kelley
Son
Hubert Mcgrath
Other information in the record of Hubert Mcgrath
from Massachusetts Births
Name
Hubert Mcgrath
Event Type
Birth
Event Date
10 Jan 1903
Event Place
Worcester, Worcester, Massachusetts
Gender
M
Father's Name
Thomas Mcgrath
Father's Birthplace
Ireland
Mother's Name
Delia Kelley
Mother's Birthplace
Ireland
File: Hubert McGrath record-image_S3HT-67QS-P96
907. “1910 U.S. Census,” Worcester, Worcester, Massachusetts, 28 April 1910, 8 May 2017, https://familysearch.org/ark:/61903/1:1:M22T-XFJ.
Citing this Record
"United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M22T-XFJ : accessed 9 May 2017), Delia Mcgrath in household of Thomas Mcgrath, Worcester Ward 4, Worcester, Massachusetts, United States; citing enumeration district (ED) ED 1873, sheet 23B, family 485, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 632; FHL microfilm 1,374,645.
Name
Delia Mcgrath
Event Type
Census
Event Date
1910
Event Place
Worcester Ward 4, Worcester, Massachusetts, United States
Gender
Female
Age
40
Marital Status
Married
Race
White
Race (Original)
White
Relationship to Head of Household
Wife
Relationship to Head of Household (Original)
Wife
Birth Year (Estimated)
1870
Birthplace
Ireland
Immigration Year
1882
Father's Birthplace
Ireland
Mother's Birthplace
Ireland
Sheet Letter
B
Sheet Number
23
Household
Role
Sex
Age
Birthplace
Thomas Mcgrath
Head
M
36
Ireland
Delia Mcgrath
Wife
F
40
Ireland
John Mcgrath
Son
M
13
Massachusetts
Thomas Mcgrath
Son
M
10
Massachusetts
Mary Mcgrath
Daughter
F
9
Massachusetts
Hubert Mcgrath
Son
M
7
Massachusetts
Bernard Mcgrath
Son
M
4
Massachusetts
Files (2): Thomas McGrath record-image_33S7-9RVP-TP1, Thomas McGrath record-image_33S7-9RVP-Y3J
908. “Brian-Kelley gedcom,” 8 May 2017, Pat McGrath.
909. “1940 U.S. Census,” Worcester, Worcester, Massachusetts, 4 Apr 1940, 9 May 2017, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...amp;pid=380087658215.
Source Citation
Year: 1940; Census Place: Worcester, Worcester, Massachusetts; Roll: T627_1715; Page: 7B; Enumeration District: 23-99
Source Information
Ancestry.com. 1940 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2012.
Original data: United States of America, Bureau of the Census. Sixteenth Census of the United States, 1940. Washington, D.C.: National Archives and Records Administration, 1940. T627, 4,643 rolls.

Name:
Thomas McGrath
Age:
39
Estimated birth year:
abt 1901
Gender:
Male
Race:
White
Birthplace:
Massachusetts
Marital Status:
Single
Relation to Head of House:
Son
Home in 1940:
Worcester, Worcester, Massachusetts
Map of Home in 1940:
View Map
Street:
Providence Street
House Number:
66
Inferred Residence in 1935:
Worcester, Worcester, Massachusetts
Residence in 1935:
Same House
Sheet Number:
7B
Occupation:
Teacher
Attended School or College:
No
Highest Grade Completed:
College, 5th or subsequent year
Hours Worked Week Prior to Census:
25
Class of Worker:
Wage or salary worker in Government work
Weeks Worked in 1939:
40
Income:
1600
Income Other Sources:
No
Neighbors:
View others on page
Household Members:
Name
Age
Thomas McGrath
68
John F McGrath
42
Thomas McGrath
39
Herbert McGrath
35
Mary McGrath
37
Jane Helly
54
File: Thomas McGrath m-t0627-01715-00565
911. Barbara Baar, “Re: our family tree :),” 9 May 2017.
---------- Forwarded message ----------
From: Barbara Baar <barbarabaar@gmail.com>
Date: Tue, May 9, 2017 at 7:40 PM
Subject: Re: our family tree :)
To: Lisa Brogan <lisambrogan@yahoo.com>
Cc: "AIM This Way.com" <larry@aimthisway.com>


Lisa and Larry, 

This is going to be fun! It's like a puzzle and filling in the blanks. I am going to get my ancestry dna done. My other two children Allison Baar and Jared Baar are doing it as well. They are from my first husband, Richard Baar. Here are a few things I have to add so far. G.C. is Gregory Carroll,married to Joy Carroll. He is my 1st cousin, son of my Aunt Marie Brogan and her husband Francis Carroll. They met in high school. She did the (oops!) Catholic school girl thing and found herself pregnant with who I do believe was Phillip Carroll. They got married and my uncle Francis joined the air force. He became a fighter pilot and was shot down in Germany . He became a P.O.W., but since he was an officer, they treated his injuries and he did not suffer as most because there was a code among officers no matter the enemy or not.

So, there were no adoptions that I know of.My Uncle Francis made a lifetime  career in the air force. They traveled the world and lived in Spain for many years. They settled down in Las Vegas in the early 70's. That's when my mother, Helen Brogan Desmond got back in touch with her long lost sister. They kept close contact and visited us in Orange County ,CA where we lived after moving from Lynn. MA . I really adored my Aunt Marie!  I was very close to my cousin Greg for many years. I lost touch with him and hope he is well.
 They had 3 boys. Gregg was the youngest and Robert Carroll ( Bobby)  whom I believe was the middle child  committed  suicide in his parents home in Las Vegas. Phillip lives in a small town in Northern CA last I heard with his wife. Gregg had three girls with Joy.

Patricia Rose Brogan is my Aunt Pat who had one son and they lived in Boston. She had Bipolar disorder but was wonderful when on her meds. She came out to CA and lived with my mother for a few years. They had some good times till she went off her meds. My mother had another brother who I think was named Bill. He came out of the war with PTSD and thought he was Jesus. He was institutionalized for his entire life. So it seems Nora Conlan had six children: John Brogan (Jack), Robert Brogan  (Bobby), Edward Brogan, Marie Brogan, Patricia Brogan and Helen Brogan (my Mother).

Now here's the crazy thing... If I'm right about this, Larry is my Uncle Jack's son. I only know him  by Jack Brogan. When we were moving from Massachusetts we stopped by New York in 1969 and I first met my Uncle Jack and his wife and all the children. I remember it clearly and do remember that they had a son Bobby who was not there but in a home for the mentally disabled. So, I must of met Larry then when I was only nine years old. I doubt he remembers it because we only visited for a few hours. Uncle Jack took us to the fire station where he was a captain and gave my little brother David Joseph Desmond his captain's hat and let him go down the pole! I'm 57 years young. What is you age Larry?
 
One last crazy thing :) When I was selling a manufactured home in Anaheim CA in the early 90's, I was in the community park on the street in front of the house with my buyers. Neighbors came out to chat with us. They brought up the fact that I had a Boston accent. ( which I thought I had Eliza Doolittle'd out of that ) heh heh. I don't know how it came up in the conversation but this woman realized that Jack (John Brogan) was her first crush. He was a soda jerk (do you remember those?) and she would come in and crush on him while she gained a lot of weight trying to gain his attention. That is the six degrees of separation on steroids! 

If you are ever in the Salt Lake area and like to meet, I would love that. I live in a town called Sandy, which is only 20-30 minutes from Salt Lake and all the ski resorts. I've been married for 26 years to Mario Tonel (every year I say I can't believe it! LOL ) We have raised our children in the same home here. I feel very blessed to have three beautiful children that I actually adore and respect. I have a husband that adores me and an ex husband that I am good friends with. I would love to connect because my direct family, like Larry's has disintegrated over the years. I don't have any contact with my little brother David Joseph Desmond as he had / has drug and anger problems that I was not going to expose my family to. My sister Donna, had issues with my entire family. Especially my wonderful mother. I have only spoke to her by reaching out to her twice over the last two years. (thinking hey, we are sisters. What did I ever do to you?)  So I miss having my side of the family. I am so lucky to have my husbands family so don't feel sorry for me. We had a bit of a rough childhood, but my Mom did wonderful things with what she had to work with and the time she was living in. The one thing about the Brogan women is they were resilient.

Sorry this was so long. I got carried away!
Barbara 
Here is my linked in. I have been remiss about keeping up with it :) 
https://www.linkedin.com/in/barbarabaar/
912. “Massachusetts, Marriage Records, 1840-1915,” 10 May 2017, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...amp;pid=380087466166.
Source Information
Ancestry.com. Massachusetts, Marriage Records, 1840-1915 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
Original data: Massachusetts Vital Records, 1840–1911. New England Historic Genealogical Society, Boston, Massachusetts.
Massachusetts Vital Records, 1911–1915. New England Historic Genealogical Society, Boston, Massachusetts.
Name:
Bridget Kelley
Birth Year:
abt 1871
Birth Place:
Ireland
Marriage Date:
13 Aug 1896
Marriage Place:
Worcester, Massachusetts, USA
Age at Marriage:
25
Father:
Hugh Mahon
Mother:
Mary Mahon
Spouse:
Thomas McGrath
Spouse Birth Place:
Ireland
Spouse Age at Marriage:
25
Spouse Father:
John Glynn
Spouse Mother:
Kate Glynn
File: Thomas McGrath Bridget Kelley 41262_b139424-00616
913. “Massachusetts, Birth Records, 1840-1915,” 10 May 2017, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...amp;pid=380087466251.
Source Information
Ancestry.com. Massachusetts, Birth Records, 1840-1915 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
Original data: Massachusetts Vital Records, 1840–1911. New England Historic Genealogical Society, Boston, Massachusetts.
Massachusetts Vital Records, 1911–1915. New England Historic Genealogical Society, Boston, Massachusetts.

Name:
John F McGrath
Gender:
Male
Birth Date:
30 May 1897
Birth Place:
Worcester, Massachusetts, USA
Father:
Thomas McGrath
Mother:
Delia Kelley
File: John F. McGrath 41262_b139430-00668
914. “1930 U.S. Census,” Worcester, Worcester, Massachusetts, 7 Apr 1930.
Source Citation
Year: 1930; Census Place: Worcester, Worcester, Massachusetts; Roll: 968; Page: 6A; Enumeration District: 0049; Image: 1007.0; FHL microfilm: 2340703
Source Information
Ancestry.com. 1930 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2002.
Original data: United States of America, Bureau of the Census. Fifteenth Census of the United States, 1930. Washington, D.C.: National Archives and Records Administration, 1930. T626, 2,667 rolls.

Name:
John F Mc Grath
[John F Mcgrath] 
Birth Year:
abt 1900
Gender:
Male
Race:
White
Birthplace:
Massachusetts
Marital Status:
Single
Relation to Head of House:
Son
Home in 1930:
Worcester, Worcester, Massachusetts
Map of Home:
View Map
Street address:
Providence St
Ward of City:
4
Block:
82
House Number in Cities or Towns:
66
Dwelling Number:
38
Family Number:
96
Attended School:
No
Able to Read and Write:
Yes
Father's Birthplace:
Ireland
Mother's Birthplace:
Ireland
Able to Speak English:
Yes
Occupation:
Asst. To Attorney
Industry:
attorneys office
Class of Worker:
Wage or salary worker
Employment:
Yes
Household Members:
Name
Age
Thomas Mc Grath
52
Jane A Kelley
52
John F Mc Grath
30
Thomas S Mc Grath
29
Mary E Mc Grath
27
Bernard V Mc Grath
24
File: Thomas McGrath 4607704_01014
915. “Massachusetts, Birth Records, 1840-1915,” 10 May 2017, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...amp;pid=380087466460.
Source Information
Ancestry.com. Massachusetts, Birth Records, 1840-1915 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
Original data: Massachusetts Vital Records, 1840–1911. New England Historic Genealogical Society, Boston, Massachusetts.
Massachusetts Vital Records, 1911–1915. New England Historic Genealogical Society, Boston, Massachusetts.
Name:
Bernard V McGrath
Gender:
Male
Birth Date:
3 Apr 1905
Birth Place:
Worcester, Massachusetts, USA
Father:
Thomas McGrath
Mother:
Bridget Kelley
File: Bernard V. McGrath 41262_b139514-00519
916. “Massachusetts, Birth Index, 1860-1970,” 10 May 2017, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...amp;pid=380087466460.
Source Information
Ancestry.com. Massachusetts, Birth Index, 1860-1970 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
Original data: Department of Public Health, Registry of Vital Records and Statistics. Massachusetts Vital Records Index to Births [1916–1970]. Volumes 92–160, 162, 168, 175, 212– 213. Facsimile edition. Boston, MA: New England Historic Genealogical Society, Boston, Massachusetts.
Department of Public Health, Registry of Vital Records and Statistics. Massachusetts Vital Records Index to Births, Corrections and Additions, 1929. Facsimile edition. Boston, MA: New England Historic Genealogical Society, Boston, Massachusetts.
Department of Public Health, Registry of Vital Records and Statistics. Massachusetts Vital Records Index to Births, Corrections and Additions, 1944. 2 volumes. Facsimile edition. Boston, MA: New England Historic Genealogical Society, Boston, Massachusetts.
Department of Public Health, Registry of Vital Records and Statistics. Massachusetts Vital Records Index to Births, Corrections and Additions, 1962. 3 volumes. Facsimile edition. Boston, MA: New England Historic Genealogical Society, Boston, Massachusetts.
Department of Public Health, Registry of Vital Records and Statistics. Massachusetts Vital Records Index to Births, Corrections and Additions, 1965. Facsimile edition. Boston, MA New England Historic Genealogical Society, Boston, Massachusetts.
Department of Public Health, Registry of Vital Records and Statistics. Massachusetts Vital Records Index to Births, Corrections and Additions, 1968. Facsimile edition. Boston, MA: New England Historic Genealogical Society, Boston, Massachusetts.
File: Bernard V. McGrath 41263_2421406273_0265-00352
917. “Find-A-Grave,” 10 May 2017, https://www.findagrave.com/cgi-bin/fg.cgi?page=gr&...408&amp;ref=acom.
Birth: 
1905
Death: 
1961

 
Family links: 
 Spouse:
  Rita M Garrepy McGrath (1907 - 2001)*
 
*Calculated relationship
 
Burial:
Evergreen Cemetery
Hopkinton
Middlesex County
Massachusetts, USA
 
Edit Virtual Cemetery info [?]
 
Created by: PAB49
Record added: Jul 14, 2016
Find A Grave Memorial# 166952408
File: Bernard V McGrath (1905 - 1961) - Find A Grave Memorial
918. “1940 U.S. Census,” Worcester, Worcester, Massachusetts, 10 May 2017, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...amp;pid=380087466460.
Source Citation
Year: 1940; Census Place: Worcester, Worcester, Massachusetts; Roll: T627_1714; Page: 4B; Enumeration District: 23-48
Source Information
Ancestry.com. 1940 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2012.
Original data: United States of America, Bureau of the Census. Sixteenth Census of the United States, 1940. Washington, D.C.: National Archives and Records Administration, 1940. T627, 4,643 rolls.

Name:
Bernord V McGrath
Respondent:
Yes
Age:
34
Estimated birth year:
abt 1906
Gender:
Male
Race:
White
Birthplace:
Massachusetts
Marital Status:
Married
Relation to Head of House:
Head
Home in 1940:
Worcester, Worcester, Massachusetts
Map of Home in 1940:
View Map
Street:
Lancaster Street
House Number:
25
Farm:
No
Inferred Residence in 1935:
Worcester, Worcester, Massachusetts
Residence in 1935:
Same House
Resident on farm in 1935:
No
Sheet Number:
4B
Number of Household in Order of Visitation:
87
Occupation:
Meat Cutter
House Owned or Rented:
Rented
Value of Home or Monthly Rental if Rented:
32
Attended School or College:
No
Highest Grade Completed:
High School, 4th year
Hours Worked Week Prior to Census:
60
Class of Worker:
Wage or salary worker in private work
Weeks Worked in 1939:
52
Income:
1508
Income Other Sources:
No
Neighbors:
View others on page
Household Members:
Name
Age
Bernord V McGrath
34
Rita McGrath
33
Rita B McGrath
8
File: Bernard V. McGrath m-t0627-01714-00132
919. U.S. City Directories, 1822-1995, 1939, 10 May 2017, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...amp;pid=380087466460.
Source Information
Ancestry.com. U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data: Original sources vary according to directory. The title of the specific directory being viewed is listed at the top of the image viewer page. Check the directory title page image for full title and publication information.

Name:
Bernard V McGrath
Gender:
Male
Residence Year:
1939
Street address:
25 Lancaster
Residence Place:
Worcester, Massachusetts, USA
Occupation:
Clerk
Spouse:
Rita M McGrath
Publication Title:
Worcester, Massachusetts, City Directory, 1939
File: 1939 Bernard McGrath 10387655
920. U.S. City Directories, 1822-1995, 1941, 10 May 2017, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...amp;pid=380087466460.
Source Information
Ancestry.com. U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data: Original sources vary according to directory. The title of the specific directory being viewed is listed at the top of the image viewer page. Check the directory title page image for full title and publication information.

Name:
Bernard V McGrath
Gender:
Male
Residence Year:
1941
Street address:
25 Lancaster
Residence Place:
Worcester, Massachusetts, USA
Occupation:
Clerk
Spouse:
Rita M McGrath
Publication Title:
Worcester, Massachusetts, City Directory, 1941
File: 1941 Bernard McGrath 10364960
921. “1940 U.S. Census,” 11 May 2017, https://familysearch.org/ark:/61903/1:1:K4VV-T2C.
Citing this Record
"United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:K4VV-T2C : accessed 12 May 2017), Marie A Brogan in household of Nora Brogan, Ward 11, Cambridge, Cambridge City, Middlesex, Massachusetts, United States; citing enumeration district (ED) 16-127, sheet 4B, line 70, family 88, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 1686.
Name
Marie A Brogan
Event Type
Census
Event Date
1940
Event Place
Ward 11, Cambridge, Cambridge City, Middlesex, Massachusetts, United States
Gender
Female
Age
19
Marital Status
Single
Race (Original)
White
Race
White
Relationship to Head of Household (Original)
Daughter
Relationship to Head of Household
Daughter
Birthplace
Massachusetts
Birth Year (Estimated)
1921
Last Place of Residence
Same House
Household
Role
Sex
Age
Birthplace
Nora Brogan
Head
F
51
Massachusetts
Edward J Brogan
Son
M
21
Massachusetts
Marie A Brogan
Daughter
F
19
Massachusetts
John Brogan
Son
M
17
Massachusetts
Helen Brogan
Daughter
F
15
Massachusetts
William Brogan
Son
M
12
Massachusetts
Patricia Brogan
Daughter
F
9
Massachusetts
File: Nora Conlon Brogan record-image_3QS7-L9M1-HH5Y
922. U.S. Public Records Index, 1950-1993, Volume 1, 12 May 2017, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...lt&usePUBJs=true.
Source Information
Ancestry.com. U.S. Public Records Index, 1950-1993, Volume 1 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010.
Original data: Voter Registration Lists, Public Record Filings, Historical Residential Records, and Other Household Database Listings.
Name:
Anne M Carroll
Birth Date:
31 Jul 1920
Phone Number:
363-3809
Address:
312 Santa Fe St, Las Vegas, NV, 89145-5328 (1992)
File: 1992 Anne Marie Brogan U.S. Public Records Index, 1950-1993, Volume 1 - Ancestry.com
924. Angie Robinson, “Find-A-Grave,” 13 May 2017, https://www.findagrave.com/cgi-bin/fg.cgi?page=gr&...949&amp;ref=acom.
Name:
Kathleen M Conlon
Birth Date:
1960
Death Date:
8 May 2016
Burial or Cremation Place:
Paxton, Worcester County, Massachusetts, USA
Father:
Raymond P Conlon
URL:
http://www.findagrave.com/cgi-...
File: Kathleen M Conlon (1960 - 2016) - Find A Grave Memorial
925. “U.S. Public Records Index, 1950-1993, Volume 2,” 21 May 2017, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=46208048711.
Source Information
Ancestry.com. U.S. Public Records Index, 1950-1993, Volume 2 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010.
Original data: Voter Registration Lists, Public Record Filings, Historical Residential Records, and Other Household Database Listings.
File: 1990 Michael D. Schwartz U.S. Public Records Index, 1950-1993, Volume 2 - Ancestry.com
926. “U.S., Social Security Applications and Claims Index, 1936-2007,” 21 May 2017, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=46208048711.
Source Information
Ancestry.com. U.S., Social Security Applications and Claims Index, 1936-2007 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015.
Original data: Social Security Applications and Claims, 1936-2007.
Name:
Michael David Schwartz
[Michael D Schwartz] 
SSN:
156050385
Gender:
Male
Race:
White
Birth Date:
16 Jun 1921
Birth Place:
New York City, New York
[New York Cit] 
Death Date:
10 Mar 2005
Father:
Herman Schwartz
Mother:
Pauline Madansky
Type of Claim:
Original SSN.
Notes:
Jul 1938: Name listed as MICHAEL DAVID SCHWARTZ; 29 Mar 2005: Name listed as MICHAEL D SCHWARTZ
File: Michael D. Schwartz U.S., Social Security Applications and Claims Index, 1936-2007 - Ancestry.com
927. “New York City Municipal Archives,” 21 May 2017, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=46208048711.
Source Citation
New York City Municipal Archives; New York, New York; Borough: Manhattan; Indexed Number: 22
Source Information
Ancestry.com. New York City, Marriage Indexes, 1907-1995 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2017.
Original data: New York City Clerk's Office, New York, New York.
Name:
Michael D Schwartz
Gender:
Male
Record Type:
Marriage
Marriage Date:
13 Mar 1951
Marriage Place:
Manhattan, New York City, New York, USA
Spouse:
Anne E Sprinz
Certificate Number:
6393
Volume Number:
10
File: Michael D. Schwartz Anne E. Sprinz 47512_546409-01588
928. “Florida, Divorce Index, 1927-2001,” 21 May 2017, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...e&rhSource=61406.
Source Information
Ancestry.com. Florida, Divorce Index, 1927-2001 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005.
Original data: Florida Department of Health. Florida Divorce Index, 1927-2001. Jacksonville, FL, USA: Florida Department of Health.
Name:
Michael D Schwartz
Gender:
Male
Spouse's Name:

Divorce Date:
20 Nov 1991
Divorce Place:
Sarasota, Florida, USA
Certificate Number:
080104
File: Michael D. Schwartz Florida, Divorce Index, 1927-2001 - Ancestry.com
929. “U.S., Social Security Death Index, 1935-2014,” 22 May 2017, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=46208767728.
Source Citation
Number: 068-34-5639; Issue State: New York; Issue Date: 1958-1960
Source Information
Ancestry.com. U.S., Social Security Death Index, 1935-2014 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011.
Original data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration.
Name:
Sadie Sorkin
SSN:
068-34-5639
Last Residence:
11561 Long Beach, Nassau, New York, USA
BORN:
1 Aug 1896
Died:
Jan 1975
State (Year) SSN issued:
New York (1958-1960)
File: Sadie Schwartz U.S., Social Security Death Index, 1935-2014 - Ancestry.com
930. “1915 New York Census,” 22 May 2017, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=46208767728.
Source Citation
New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 41; Assembly District: 16; City: New York; County: Kings; Page: 49
Name:
Sarah Swartz
[Sarah Schwartz
Birth Year:
abt 1896
Birth Place:
United States
Age:
19
Gender:
Female
Residence Place:
New York, Kings
Relationship:
Daughter
Color or Race:
White
Assembly District:
16
House Number:
1638
Line Number:
35
Page Number:
49
Household Members:
Name
Age
Zussman Swartz
42
Yetta Swartz
45
Herman Swartz
25
Harry Swartz
22
Sarah Swartz
19
Anna Swartz
14
Debbie Swartz
10
David Swartz
8
File: 1915 Sussman Schwartz New York, State Census, 1915 - Ancestry.com
931. “New York City Municipal Archives,” 22 May 2017, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=46208048961.
Source Citation
New York City Municipal Archives; New York, New York; Borough: Brooklyn
Source Information
Ancestry.com. New York City, Marriage Indexes, 1907-1995 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2017.
Original data: New York City Clerk's Office, New York, New York.
Name:
Pauline Madansky
Gender:
Female
Record Type:
Marriage
Marriage Date:
10 Mar 1920
Marriage Place:
Brooklyn, New York City, New York, USA
Spouse:
Herman Schwartz
Certificate Number:
3677
File: Pauline Madansky 47512_546436-00741
934. “U.S. City Directories, 1822-1995,” Brockton, Massachusetts, 28 May 2017, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=34199630057.
Source Information
Ancestry.com. U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data: Original sources vary according to directory. The title of the specific directory being viewed is listed at the top of the image viewer page. Check the directory title page image for full title and publication information.
Name:
Theresa Conlin
Residence Year:
1906
Street address:
124 Lincoln
Residence Place:
Brockton, Massachusetts, USA
Occupation:
Skiver
Publication Title:
Brockton, Massachusetts, City Directory, 1906
File: 1906 Brockton Theresa Conlin Martin Conlin 9631162
935. “U.S. City Directories, 1822-1995,” Brockton, Massachusetts, 28 May 2017, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=34199630057.
Source Information
Ancestry.com. U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data: Original sources vary according to directory. The title of the specific directory being viewed is listed at the top of the image viewer page. Check the directory title page image for full title and publication information.

Name:
Theresa Conlin
Residence Year:
1907
Street address:
21 Somerset pi
Residence Place:
Brockton, Massachusetts, USA
Occupation:
Skiver
Publication Title:
Brockton, Massachusetts, City Directory, 1907
File: 1907 Brockton City Directory Martin Conlin Theresa Conlin 8713183
936. “Brockton City Directory,” 1921, 28 May 2017, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=34199630057.
Source Information
Ancestry.com. U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data: Original sources vary according to directory. The title of the specific directory being viewed is listed at the top of the image viewer page. Check the directory title page image for full title and publication information.
Name:
Theresa Conlon
Residence Year:
1921
Street address:
427 Warren av
Residence Place:
Brockton, Massachusetts, USA
Occupation:
Shoewkr
Publication Title:
Brockton, Massachusetts, City Directory, 1921
File: 1921 Brockton City Directory Theresa Conlon 9604846
937. “Brockton City Directory,” 1913, Brockton, Plymouth, Massachusetts, 28 May 2017, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=34199630057.
Source Information
Ancestry.com. U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data: Original sources vary according to directory. The title of the specific directory being viewed is listed at the top of the image viewer page. Check the directory title page image for full title and publication information.

Name:
Theresa Conlon
Residence Year:
1913
Street address:
39 Goddard rd coin
Residence Place:
Brockton, Massachusetts, USA
Occupation:
Shoeworker
Publication Title:
Brockton, Massachusetts, City Directory, 1913
File: 1913 Brockton City Directory Theresa Conlon 9915956
938. “Brockton City Directory,” 1924, Brockton, Plymouth, Massachusetts, 28 May 2017, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=34199630057.
Source Information
Ancestry.com. U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data: Original sources vary according to directory. The title of the specific directory being viewed is listed at the top of the image viewer page. Check the directory title page image for full title and publication information.
Name:
Theresa Conlon
Residence Year:
1924
Street address:
427 Warren av
Residence Place:
Brockton, Massachusetts, USA
Occupation:
Shoewkr
Publication Title:
Brockton, Massachusetts, City Directory, 1924
File: 1924 Brockton City Directory Theresa Conlon 8464748
939. “Brockton City Directory,” 1926, Brockton, Plymouth, Massachusetts, 28 May 2017, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=34199630057.
Source Information
Ancestry.com. U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data: Original sources vary according to directory. The title of the specific directory being viewed is listed at the top of the image viewer page. Check the directory title page image for full title and publication information.

Name:
Theresa Conlon
Residence Year:
1926
Street address:
427 Warren av
Residence Place:
Brockton, Massachusetts, USA
Occupation:
Shoewkr
Publication Title:
Brockton, Massachusetts, City Directory, 1926
File: 1926 Brockton City Directory Theresa Conlon 8680488
940. “Brockton City Directory,” 1909, Brockton, Plymouth, Massachusetts, 28 May 2017, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=34199630057.
Source Information
Ancestry.com. U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data: Original sources vary according to directory. The title of the specific directory being viewed is listed at the top of the image viewer page. Check the directory title page image for full title and publication information.
Name:
Theresa Conlon
Residence Year:
1909
Street address:
19 iClinav
Residence Place:
Brockton, Massachusetts, USA
Occupation:
Shoe Wkr
Publication Title:
Brockton, Massachusetts, City Directory, 1909
File: 1909 Brockton City Directory Theresa Conlon 9972979
941. “Whitman City Directory,” 1909, Whitman, Plymouth, Massachusetts, 28 May 2017, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=34180597014.
Source Information
Ancestry.com. U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data: Original sources vary according to directory. The title of the specific directory being viewed is listed at the top of the image viewer page. Check the directory title page image for full title and publication information.
Name:
Martin Conlin
Residence Year:
1909
Street address:
154 Warren av
Residence Place:
Whitman, Massachusetts, USA
Occupation:
Tack Factory
Publication Title:
Whitman, Massachusetts, City Directory, 1909
File: 1909 Whitman City Directory Martin Conlin 10161556
942. “Whitman City Directory,” 1912, Whitman, Plymouth, Massachusetts, 28 May 2017, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=34180597014.
Source Information
Ancestry.com. U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data: Original sources vary according to directory. The title of the specific directory being viewed is listed at the top of the image viewer page. Check the directory title page image for full title and publication information.
File: 1912 Whitman City Directory Martin Conlin 10690183
943. “Whitman City Directory,” 1917, Whitman, Plymouth, Massachusetts, 28 May 2017, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=34180597014.
Source Information
Ancestry.com. U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data: Original sources vary according to directory. The title of the specific directory being viewed is listed at the top of the image viewer page. Check the directory title page image for full title and publication information.
Name:
Martin Conlin
Residence Year:
1917
Street address:
54 Broad
Residence Place:
Whitman, Massachusetts, USA
Occupation:
Shipper
Publication Title:
Whitman, Massachusetts, City Directory, 1917
File: 1917 Whitman City Directory Martin Conlin 10389301
944. “Whitman City Directory,” 1920, Whitman, Plymouth, Massachusetts, 28 May 2017, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=34180597014.
Source Information
Ancestry.com. U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data: Original sources vary according to directory. The title of the specific directory being viewed is listed at the top of the image viewer page. Check the directory title page image for full title and publication information.

Name:
Martin Conlin
Residence Year:
1920
Street address:
52 Broad
Residence Place:
Whitman, Massachusetts, USA
Occupation:
Shipper
Publication Title:
Whitman, Massachusetts, City Directory, 1920
File: 1920 Whitman City Directory Martin Conlin 10589605
945. “Whitman City Directory,” 1922, Whitman, Plymouth, Massachusetts, 28 May 2017, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=34180597014.
Source Information
Ancestry.com. U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data: Original sources vary according to directory. The title of the specific directory being viewed is listed at the top of the image viewer page. Check the directory title page image for full title and publication information.

Name:
Martin J Conlon
Residence Year:
1922
Street address:
14 Temple Wall Papers
Residence Place:
Whitman, Massachusetts, USA
Publication Title:
Whitman, Massachusetts, City Directory, 1922
File: 1922 Whitman City Directory Martin Conlon 10581178
946. “U.S., Army Transport Service, Passenger Lists, 1910-1939,” 13 Apr 1918, Boston, Massachusetts, 28 May 2017, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=34180597014.
Source Citation
The National Archives at College Park; College Park, Maryland; Lists of Outgoing Passengers, compiled 1917-1938; NAI Number: 6234477; Record Group Title: Records of the Office of the Quartermaster General, 1774-1985; Record Group Number: 92; Roll or Box Number: 457
Source Information
Ancestry.com. U.S., Army Transport Service, Passenger Lists, 1910-1939 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2016.
Name:
Martin Joseph Conlin
Departure Date:
13 Apr 1918
Departure Place:
Boston, Massachusetts
Residence Place:
Brooklyn, Massachusetts
Address:
427 Warren Avenue
Next of Kin:
Miss Theresa Conlin
Relationship:
Aunt
Ship:
Karoa
Military Unit:
306th Inf
Rank:
Wagoner
Service Number:
1,681735
Notes:
Supply Co, 306th Infantry
File: Martin Joseph Conlin Embarkation 44509_3421606198_0039-00657
947. “TYNE BUILT SHIPS,” 28 May 2017, http://www.tynebuiltships.co.uk/K-Ships/karoa1915.html.
948. “Massachusetts, State and Federal Naturalization Records, 1798-1950,” 9 Apr 1914, 29 May 2017, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=34271009958.
Source Citation
National Archives at Boston; Waltham, Massachusetts; ARC Title: Petitions and Records of Naturalization , 8/1845 - 12/1911; NAI Number: 3000057; Record Group Title: Records of District Courts of the United States, 1685-2009; Record Group Number: RG 21
Source Information
Ancestry.com. Massachusetts, State and Federal Naturalization Records, 1798-1950 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data:
Naturalization Records. National Archives at Boston, Waltham, Massachusetts.

Name:
Lawrence Lyons
Declaration Age:
42
Record Type:
Declaration
Birth Date:
12 Sep 1871
Birth Place:
Galway, Ireland
Arrival Date:
Sep 1891
Arrival Place:
New York, New York
Declaration Date:
9 Apr 1914
Declaration Place:
Boston, Massachusetts, USA
Declaration Number:
31730
File: Lawrence Lyons Declaration of Intention 007774491_00521
949. “Massachusetts, State and Federal Naturalization Records, 1798-1950,” 18 Sep 1915, 29 May 2017, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=34271009958.
Source Citation
National Archives and Records Administration (NARA); Washington D.C.; NAI Number: M1368
Source Information
Ancestry.com. Massachusetts, State and Federal Naturalization Records, 1798-1950 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data:
Naturalization Records. National Archives at Boston, Waltham, Massachusetts.
Name:
Lawrence Lyons
Oath of Allegiance Age:
45
Record Type:
Oath
Birth Date:
12 Sep 1871
Birth Place:
Co Galway, Ireland
Arrival Date:
Sep 1891
Arrival Place:
New York, New York
Oath of Allegiance Date:
18 Sep 1916
File: Lawrence Lyons Oath m1368_47-00851
953. “1940 U.S. Census,” Whtiman, Plymouth, Massachusetts, 8 Apr 1940, 31 May 2017, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...amp;pid=380034822955.
Source Citation
Year: 1940; Census Place: Whitman, Plymouth, Massachusetts; Roll: T627_1640; Page: 5B; Enumeration District: 12-181
Source Information
Ancestry.com. 1940 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2012.
Original data: United States of America, Bureau of the Census. Sixteenth Census of the United States, 1940. Washington, D.C.: National Archives and Records Administration, 1940. T627, 4,643 rolls.

Name:
Julia M Nolan
Respondent:
Yes
Age:
58
Estimated birth year:
abt 1882
Gender:
Female
Race:
White
Birthplace:
Irish Free State
Marital Status:
Widowed
Relation to Head of House:
Head
Home in 1940:
Whitman, Plymouth, Massachusetts
Map of Home in 1940:
View Map
Street:
Beulah Street
House Number:
352
Farm:
Yes
Inferred Residence in 1935:
Whitman, Plymouth, Massachusetts
Residence in 1935:
Same House
Citizenship:
Naturalized
Sheet Number:
5B
Number of Household in Order of Visitation:
109
Occupation:
Manager Dairyman
House Owned or Rented:
Owned
Value of Home or Monthly Rental if Rented:
4000
Attended School or College:
No
Highest Grade Completed:
Elementary school, 7th grade
Hours Worked Week Prior to Census:
60
Class of Worker:
Employer
Weeks Worked in 1939:
52
Income:
0
Income Other Sources:
Yes
Neighbors:
View others on page
Household Members:
Name
Age
Julia M Nolan
58
Thomas Lyons
60
Thomas Lyons
23
Francis Danison
19
File: Julia M (Lyons) Nolan m-t0627-01640-00699
954. “Massachusetts, Town and Vital Records, 1620-1988,” 31 May 2017, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...amp;pid=380034823050.
Source Information
Ancestry.com. Massachusetts, Town and Vital Records, 1620-1988 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data: Town and City Clerks of Massachusetts. Massachusetts Vital and Town Records. Provo, UT: Holbrook Research Institute (Jay and Delene Holbrook).
Name:
Patrick Henry Nolan
Event Type:
Birth
Birth Date:
1879
Birth Place:
Abington, Massachusetts
File: Patrick Henry Nolan 41261_263430__0004-00134
955. “Whitman City Directory,” Whitman, Plymouth, Massachusetts, 1932, 31 May 2017, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...amp;pid=380034822955.
Source Information
Ancestry.com. U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data: Original sources vary according to directory. The title of the specific directory being viewed is listed at the top of the image viewer page. Check the directory title page image for full title and publication information.

Name:
Julia M Nolan
Gender:
Female
Residence Year:
1932
Street address:
Do
Residence Place:
Whitman, Massachusetts, USA
Spouse:
Patrick H Nolan
Publication Title:
Whitman, Massachusetts, City Directory, 1932
File: 1932 Whitman City Directory Patric Nolan 10298931
956. “Last Will and Testament,” 10 Jun 1968, 7 Jun 2017.
BE IT REMEMBERED that I, Annie M. Conlon, sometimes call Ann Conlon, of Whitman, in the Commonwealth of Massachusetts, being of sound mind and memory, do make this my last will and testament, hereby revoking all former wills by me at any time heretofore made.

After the payment of my just debts and funeral charges, I bequeth and devise as follows:
1. All the rest, residue, and remainder of my estate, real personal, and/or mixed, wherever situated, of which I may be seised or possessed at the time of my death, including but not limited to the real property devised to my by my late brother Martin J. Conlon, I give, devise, and bequeth absolutely in fee simple to my nephew Joseph F. Conlon, of said Whitman.
2. I nominate and appoint my said nephew Joseph F. Conlon to be the executor of this my last will, and I direct that he be exempt from giving any surety or sureties on his official bond.

IN WITNESS WHEREOF I hereunto set my hand, and in the presence of three witness declare this to be my last will this 10th day of Jund 1968.

signed Annie M. Conlon

On this 10th day of June 1968 ANNIE M. CONLON, of Whitman, Massachusetts, signed the foregoing instrument in our presence declaring it to be her last will’ and thereafter, as witnesses thereof, we three, at her request, in her presence, and in the presence of each other hereto subscribe or names.

signed Alice M. McCarthy, Lloyd F. Curby, Joseph F. McCarthy
File: Ann Conlon Last Will and Testament
957. Dad recalled her nickname, Manus confirmed it on 24 June 2017
958. “Massachusetts, Town Clerk, Vital and Town Records, 1626-2001,” 30 June 2017, https://familysearch.org/ark:/61903/1:1:FHW2-CRW.
"Massachusetts, Town Clerk, Vital and Town Records, 1626-2001," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:FHW2-CRW : 13 July 2016), Thomas Conlin in entry for James J McCarthy and Winifred A Conlin, 29 Nov 1905; citing Marriage, Holliston, Middlesex, Massachusetts, United States, , town clerk offices, Massachusetts; FHL microfilm 2,109,605.


Thomas Conlin
mentioned in the record of James J McCarthy and Winifred A Conlin
Name
Thomas Conlin
Sex
Male
Wife
Catherine Connolly
Daughter
Winifred A Conlin
Other information in the record of James J McCarthy and Winifred A Conlin
from Massachusetts, Town Clerk, Vital and Town Records
Name
James J McCarthy
Event Type
Marriage
Event Date
29 Nov 1905
Event Place
Holliston, Middlesex, Massachusetts, United States
Gender
Male
Father's Name
Dennis Mccarthy
Mother's Name
Mary Crowley
Spouse's Name
Winifred A Conlin
Spouse's Gender
Female
Spouse's Age
22
Spouse's Birth Year (Estimated)
1883
Spouse's Father's Name
Thomas Conlin
Spouse's Mother's Name
Catherine Connolly
File: James McCarthy Winifred Conlin record-image_3QS7-L979-HHPH
959. “Massachusetts Deaths, 1841-1915,” 24 Jul 1904, Brookfield, Worcester, Massachusetts, 30 June 2017, https://familysearch.org/ark:/61903/1:1:NWNJ-BZL.
"Massachusetts Deaths, 1841-1915," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:NWNJ-BZL : 10 December 2014), Thomas Conlin, 24 Jul 1904; citing Worcester, Massachusetts, v 27 cn 123, State Archives, Boston; FHL microfilm 2,069,444.


Thomas Conlin
Massachusetts Deaths
Name
Thomas Conlin
Event Type
Death
Event Date
24 Jul 1904
Event Place
Worcester, Massachusetts
Residence Place
Brookfield
Gender
Male
Age
57
Marital Status
Widowed
Occupation
shoemaker
Birthplace
Ireland
Birth Year (Estimated)
1847
Burial Date
28 Jul 1904
Burial Place
West Brookfield
Cemetery
Catholic Cemetery
Father's Name
James Conlin
Father's Birthplace
Ireland
Mother's Name
Bridget Kelley
Mother's Birthplace
Ireland
Additional Relatives
X
File: Thomas Conlin record-image_S3HY-DTY1-LD
960. “Massachusetts Deaths, 1841-1915,” 30 Jun 2017, https://familysearch.org/ark:/61903/1:1:NWP6-15Y.
"Massachusetts Deaths, 1841-1915," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:NWP6-15Y : 10 December 2014), Thomas Conlin, 24 Jul 1904; citing Worcester, Massachusetts, v 101 p 473, State Archives, Boston; FHL microfilm 2,070,049.

Thomas Conlin
Massachusetts Deaths
Name
Thomas Conlin
Event Type
Death
Event Date
24 Jul 1904
Event Place
Worcester, Massachusetts
Gender
Male
Age
57
Marital Status
Widowed
Occupation
Shoemaker
Birthplace
Ireland
Birth Year (Estimated)
1847
Burial Date
28 Jul 1904
Burial Place
West Brookfield
Father's Name
James Conlin
Father's Birthplace
Ireland
Mother's Name
Bridget Kelley
Mother's Birthplace
Ireland
Additional Relatives
X
File: Thomas Conlin record-image_S3HT-6QX7-PQM
961. “U.S., World War II Draft Registration Cards, 1942,” 1 Jul 2017, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=34262971830.
Source Citation
The National Archives at St. Louis; St. Louis, Missouri; World War II Draft Cards (Fourth Registration) for the State of Massachusetts; Record Group Title: Records of the Selective Service System, 1926-1975; Record Group Number: 147; Series Number: M2090
Name:
Thomas Joseph Fox
Gender:
Male
Race:
White
Residence Age:
48
Birth Date:
14 Dec 1894
Birth Place:
Skeheenarinky, Ireland
Residence Date:
1942
Residence Place:
Plymouth, Massachusetts, USA
File: Thomas J. Fox miusa1939b_082459-03601
962. “1920 Whitman City Directory,” 1920, 1 July 2017, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=34271034392.
Source Information
Ancestry.com. U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data: Original sources vary according to directory. The title of the specific directory being viewed is listed at the top of the image viewer page. Check the directory title page image for full title and publication information.

Name:
Thomas D Lyons
Gender:
Male
Residence Year:
1920
Street address:
90 Star
Residence Place:
Whitman, Massachusetts, USA
Occupation:
Shoeworker
Spouse:
Hannah L Lyons
Publication Title:
Whitman, Massachusetts, City Directory, 1920
File: 1920 Whitman City Directory Thomas D. Lyons 10589639
963. “1906 Whitman City Directory,” 1906, 1 Jul 2017, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=34271034392.
Source Information
Ancestry.com. U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data: Original sources vary according to directory. The title of the specific directory being viewed is listed at the top of the image viewer page. Check the directory title page image for full title and publication information.
Name:
Thomas D Lyons
Residence Year:
1906
Street address:
90 Star
Residence Place:
Whitman, Massachusetts, USA
Occupation:
Shoemaker
Publication Title:
Whitman, Massachusetts, City Directory, 1906
File: 1906 Whitman City Directory Thomas D. Lyons10597464
964. “1932 Whitman City Directory,” 1932, 1 Jul 2017, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...4739&usePUB=true.
Source Information
Ancestry.com. U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data: Original sources vary according to directory. The title of the specific directory being viewed is listed at the top of the image viewer page. Check the directory title page image for full title and publication information.
Name:
Mary Fitzgerald
Gender:
Female
Residence Year:
1932
Street address:
90 Star
Residence Place:
Whitman, Massachusetts, USA
Spouse:
Garret Fitzgerald
Publication Title:
Whitman, Massachusetts, City Directory, 1932
File: 1932 Whitman City Directory Mary Lyons Fitzgerald 10298899
965. “1892 Whitman City Directory,” 1892, 1 Jul 2017, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=34180598028.
Source Information
Ancestry.com. Whitman, Massachusetts Directories, 1889, 1892 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2001.
Original data: Whitman, MA, 1889. Whitman, MA: A.E. Foss and Co., 1889.Whitman, MA, 1892. Whitman, MA: A.E. Foss and Co., 1892.
Name:
Mrs Mary Lyons
Home Address:
b W Fogarty's
City:
Whitman
State:
Massachusetts
Year:
1892
Image Number:
0006
File: 1892 Whitman, Massachusetts Directories, 1889, 1892 - Ancestry.com
966. “1904 Whitman Directory,” 1904, 2 Jul 2017, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=34271034392.
Source Information
Ancestry.com. U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data: Original sources vary according to directory. The title of the specific directory being viewed is listed at the top of the image viewer page. Check the directory title page image for full title and publication information.
Name:
Thomas D Lyons
Residence Year:
1904
Street address:
48 Star
Residence Place:
Whitman, Massachusetts, USA
Occupation:
Shoemaker
Publication Title:
Whitman, Massachusetts, City Directory, 1904
File: 1904 Whitman Directory Thomas D. Lyons 10638279
967. “1892 Whitman Directory,” 1892, 2 Jul 2017, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=34271034392.
Source Information
Ancestry.com. Whitman, Massachusetts Directories, 1889, 1892 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2001.
Original data: Whitman, MA, 1889. Whitman, MA: A.E. Foss and Co., 1889.Whitman, MA, 1892. Whitman, MA: A.E. Foss and Co., 1892.

Name:
Thomas Lyons
Occupation:
shoemaker
Home Address:
Star
City:
Whitman
State:
Massachusetts
Year:
1892
Image Number:
0006
File: 1892 Whitman Directories, Thomas Lyons
968. “1889, 1890 Whitman City Directory,” 1889, 2 Jul 2017, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=34271034392.
Source Information
Ancestry.com. Whitman, Massachusetts Directories, 1889, 1892 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2001.
Original data: Whitman, MA, 1889. Whitman, MA: A.E. Foss and Co., 1889.Whitman, MA, 1892. Whitman, MA: A.E. Foss and Co., 1892.

Name:
Thomas Lyons
Occupation:
emp
Business Name:
Jones shoe shop
Home Address:
Star
City:
Whitman
State:
Massachusetts
Year:
1889 1890
Image Number:
0028
File: 1889 Whitman Directories, Thomas Lyons
969. “1889, 1890 Whitman Directory,” 1889, 2 Jul 2017, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...2313&usePUB=true.
Source Information
Ancestry.com. Whitman, Massachusetts Directories, 1889, 1892 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2001.
Original data: Whitman, MA, 1889. Whitman, MA: A.E. Foss and Co., 1889.Whitman, MA, 1892. Whitman, MA: A.E. Foss and Co., 1892.

Name:
Wm Lyons
Occupation:
boot treer
Home Address:
Wm Fogarty's
City:
Whitman
State:
Massachusetts
Year:
1889 1890
Image Number:
0028
File: 1889 Whitman Directories, William Lyons
970. “Whitman City Directory,” 1926, 3 Jul 2017, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...amp;pid=380034822955.
Source Information
Ancestry.com. U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data: Original sources vary according to directory. The title of the specific directory being viewed is listed at the top of the image viewer page. Check the directory title page image for full title and publication information.
Name:
Julia M Nolan
Gender:
Female
Residence Year:
1926
Street address:
352 Beulah
Residence Place:
Whitman, Massachusetts, USA
Spouse:
Patrick H Nolan
Publication Title:
Whitman, Massachusetts, City Directory, 1926
File: 1926 Whitman Directory Patrick Nolan (Julia M. Lyons) 10322473
971. “1926 Whitman City Directory,” 1926, 14 July 2017, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=34271034392.
Source Information
Ancestry.com. U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data: Original sources vary according to directory. The title of the specific directory being viewed is listed at the top of the image viewer page. Check the directory title page image for full title and publication information.
Name:
Thomas D Lyons
Gender:
Male
Residence Year:
1926
Street address:
90 Star
Residence Place:
Whitman, Massachusetts, USA
Occupation:
Laborer
Spouse:
Hannah L Lyons
Publication Title:
Whitman, Massachusetts, City Directory, 1926
File: 1926 Whitman Directory Thomas Lyons 10322463
972. “1912 Whitman City Directory,” 1912, 14 Jul 2017, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=34271034392.
Source Information
Ancestry.com. U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data: Original sources vary according to directory. The title of the specific directory being viewed is listed at the top of the image viewer page. Check the directory title page image for full title and publication information.
Name:
Thomas D Lyons
Residence Year:
1912
Street address:
90 Star
Residence Place:
Whitman, Massachusetts, USA
Occupation:
Shoemaker
Publication Title:
Whitman, Massachusetts, City Directory, 1912
File: 1912 Whitman City Directory Thomas Lyons 10690208
973. “1915 Whitman City Directory,” 1915, 14 July 2017, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=34271034392.
Source Information
Ancestry.com. U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data: Original sources vary according to directory. The title of the specific directory being viewed is listed at the top of the image viewer page. Check the directory title page image for full title and publication information.
Name:
Thomas D Lyons
Residence Year:
1915
Street address:
90 Star
Residence Place:
Whitman, Massachusetts, USA
Occupation:
Shoemaker
Publication Title:
Whitman, Massachusetts, City Directory, 1915
File: 1915 Whitman City Directory Thomas D. Lyons 10430705
974. “1917 Whitman City Directory,” 1917, 15 July 2017, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=34271034392.
Source Information
Ancestry.com. U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data: Original sources vary according to directory. The title of the specific directory being viewed is listed at the top of the image viewer page. Check the directory title page image for full title and publication information.
Name:
Thomas D Lyons
Residence Year:
1917
Street address:
90 Star
Residence Place:
Whitman, Massachusetts, USA
Occupation:
Shoeworker
Publication Title:
Whitman, Massachusetts, City Directory, 1917
File: 1917 Whitman Directory Thomas D. Lyons 10389330
975. “1909 Whitman City Directory,” 1909, 15 July 2017, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=34271034392.
Source Information
Ancestry.com. U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data: Original sources vary according to directory. The title of the specific directory being viewed is listed at the top of the image viewer page. Check the directory title page image for full title and publication information.
Name:
Thomas D Lyons
Residence Year:
1909
Street address:
00 Star
Residence Place:
Whitman, Massachusetts, USA
Occupation:
Shoemaker
Publication Title:
Whitman, Massachusetts, City Directory, 1909
File: 1909 Whitman City Directory Thomas D. Lyons 10161597
976. “U.S., Department of Veterans Affairs BIRLS Death File, 1850-2010,” 22 Jul 2017, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=46208051087.
Source Information
Ancestry.com. U.S., Department of Veterans Affairs BIRLS Death File, 1850-2010 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data: Beneficiary Identification Records Locator Subsystem (BIRLS) Death File. Washington, D.C.: U.S. Department of Veterans Affairs.
Name:
Leo Epstein
Gender:
Male
Birth Date:
11 Sep 1915
Death Date:
15 Apr 1981
SSN:
135057662
Branch 1:
ARMY
Enlistment Date 1:
7 Jul 1943
Release Date 1:
1 Apr 1946
File: Leo Epstein U.S., Department of Veterans Affairs BIRLS Death File, 1850-2010 - Ancestry.com
978. “United States World War I Draft Registration Cards, 1917-1918,” 12 Sept 1918, 14 Oct 2017, https://www.familysearch.org/ark:/61903/1:1:KXYL-2KS.
"United States World War I Draft Registration Cards, 1917-1918," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KXYL-2KS : 12 December 2014), James Vincent Figueroa, 1917-1918; citing New York City no 76, New York, United States, NARA microfilm publication M1509 (Washington D.C.: National Archives and Records Administration, n.d.); FHL microfilm 1,754,607.


James Vincent Figueroa
United States World War I Draft Registration Cards
Name
James Vincent Figueroa
Event Type
Draft Registration
Event Date
1917-1918
Event Place
New York City no 76, New York, United States
Gender
Male
Nationality
United States
Birth Date
20 Feb 1882
Birthplace
, ,
File: James Vincent Figueroa Draft Registration record-image_33S7-9161-SJX
979. “New York, New York City Marriage Licenses Index, 1950-1995,” 1952, 14 Oct 2017, https://www.familysearch.org/ark:/61903/1:1:QLS1-2N1X.
Citing this Record
"New York, New York City Marriage Licenses Index, 1950-1995," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:QLS1-2N1X : 19 June 2017), William Conlon and Dorothy Figueroa, 1952, Queens, New York City, New York, United States; from Reclaim the Records, The NYC Marriage Index (http://www.nycmarriageindex.com : 2016); citing New York City Clerk's Office.
William Conlon
mentioned in the record of William Conlon and Dorothy Figueroa
Name
William Conlon
Event Type
Marriage
Event Date
1952
Event Place
Queens, New York City, New York, United States
Event Place (Original)
Queens, New York City
Gender
Male
Spouse's Name
Dorothy Figueroa
Spouse's Gender
Female
980. “Massachusetts Births, 1841-1915,” Brookfield, Ma, 14 Oct 2017, https://www.familysearch.org/ark:/61903/1:1:FX6W-B3B.
Citing this Record
"Massachusetts Births, 1841-1915," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:FX6W-B3B : 1 March 2016), Marlin Conlin, 02 Jan 1887, Brookfield, Worcester, Massachusetts; citing reference ID #p304 cn1, Massachusetts Archives, Boston; FHL microfilm 1,428,240.
Marlin Conlin
Massachusetts Births
Name
Marlin Conlin
Event Type
Birth
Event Date
02 Jan 1887
Event Place
Brookfield, Worcester, Massachusetts
Gender
M
Father's Name
Thomas Conlin
Mother's Name
Kate
File: Martin Conlin record-image_S3HY-6QW7-F3H
981. “United States World War II Army Enlistment Records, 1938-1946,” 11 Nov 1942, 14 Oct 2017, https://www.familysearch.org/ark:/61903/1:1:K8LG-QSZ.
Citing this Record
"United States World War II Army Enlistment Records, 1938-1946," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:K8LG-QSZ : 5 December 2014), James J Figueroa, enlisted 11 Nov 1942, New York City, New York, United States; citing "Electronic Army Serial Number Merged File, ca. 1938-1946," database, The National Archives: Access to Archival Databases (AAD) (http://aad.archives.gov : National Archives and Records Administration, 2002); NARA NAID 126323, National Archives at College Park, Maryland.

James J Figueroa
United States World War II Army Enlistment Records
Name
James J Figueroa
Name (Original)
FIGUEROA JAMES J
Event Type
Military Service
Event Date
11 Nov 1942
Term of Enlistment
Enlistment for the duration of the War or other emergency, plus six months, subject to the discretion of the President or otherwise according to law
Event Place
New York City, New York, United States
Race
White
Citizenship Status
citizen
Birth Year
1924
Birthplace
NEW YORK
Education Level
4 years of high school
Civilian Occupation
Photgraphers
Marital Status
Married
Military Rank
Private
Army Branch
Signal Corps
Source Reference
Civil Life
Serial Number
12184883
Affiliate ARC Identifier
1263923
Box Film Number
01001.93
File: Person Details for James J Figueroa, "United States World War II Army Enlistment Records, 1938-1946" — FamilySearch.org
982. “New York, New York City Marriage Licenses Index, 1950-1995,” 14 Oct 2017, https://www.familysearch.org/ark:/61903/1:1:QLS1-KHG4.
Citing this Record
"New York, New York City Marriage Licenses Index, 1950-1995," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:QLS1-KHG4 : 19 June 2017), James Figueroa and Laura Grant, 1962, Queens, New York City, New York, United States; from Reclaim the Records, The NYC Marriage Index (http://www.nycmarriageindex.com : 2016); citing New York City Clerk's Office.
Laura Grant
mentioned in the record of James Figueroa and Laura Grant
Name
James Figueroa
Event Type
Marriage
Event Date
1962
Event Place
Queens, New York City, New York, United States
Event Place (Original)
Queens, New York City
Gender
Male
Spouse's Name
Laura Grant
Spouse's Gender
Female
File: Person Details for Laura Grant, "New York, New York City Marriage Licenses Index, 1950-1995" — FamilySearch.org
983. “1940 U.S. Census,” Assembly District 5, Queens, New York City, Queens, New York, United States, 8 Apr 1940, 14 Oct 2017, https://familysearch.org/ark:/61903/1:1:K3BP-7ZN.
Citing this Record
"United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:K3BP-7ZN : accessed 15 October 2017), James Jos Figueroa in household of Jas V Figueroa, Assembly District 5, Queens, New York City, Queens, New York, United States; citing enumeration district (ED) 41-1697, sheet 7A, line 15, family 140, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 2751.


View the original document.
The original may contain more information than was indexed.
United States Census, 1940
District
41-1697
Family Number
140
Sheet Number and Letter
7A
Line Number
15
Affiliate Publication Number
T627
Affiliate Film Number
2751
Digital Folder Number
005458723
Image Number
00796

James Jos Figueroa
United States Census, 1940
Name
James Jos Figueroa
Event Type
Census
Event Date
1940
Event Place
Assembly District 5, Queens, New York City, Queens, New York, United States
Sex
Male
Age
16
Marital Status
Single
Race (Original)
White
Race
White
Relationship to Head of Household (Original)
Son
Relationship to Head of Household
Son
Birthplace
New York
Birth Year (Estimated)
1924
Last Place of Residence
Same House
Household
Role
Sex
Age
Birthplace
Jas V Figueroa
Head
M
58
British West Indies
Barbara Figueroa
Wife
F
54
Germany
Dorothy M Figueroa
Daughter
F
18
New York
James Jos Figueroa
Son
M
16
New York
Richard A Figueroa
Son
M
14
New York
Robert R Figueroa
Son
M
11
New York
Jerome F Figueroa
Son
M
9
New York
Agatha Reinhard
Sister-in-law
F
58
Germany
File: James J. Figueroa record-image_3QS7-89MB-MSGT
984. “1930 U.S. Census,” Queens (Districts 0501-0750), Queens, New York, United States, 9 Apr 1930, 14 Oct 1930, https://www.familysearch.org/ark:/61903/1:1:X45X-1WD.
Citing this Record
"United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:X45X-1WD : accessed 15 October 2017), James J Figueroa in household of James V Figueroa, Queens (Districts 0501-0750), Queens, New York, United States; citing enumeration district (ED) ED 519, sheet 5B, line 92, family 101, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 1608; FHL microfilm 2,341,342.

James J Figueroa
United States Census, 1930
Name
James J Figueroa
Event Type
Census
Event Date
1930
Event Place
Queens (Districts 0501-0750), Queens, New York, United States
Gender
Male
Age
6
Marital Status
Single
Race
White
Race (Original)
White
Relationship to Head of Household
Son
Relationship to Head of Household (Original)
Son
Birth Year (Estimated)
1924
Birthplace
New York
Father's Birthplace
British West Indies
Mother's Birthplace
Germany
Sheet Letter
B
Sheet Number
5
Household
Role
Sex
Age
Birthplace
James V Figueroa
Head
M
48
British West Indies
Barbara M Figueroa
Wife
F
44
Germany
Lucy E Figueroa
Daughter
F
18
New York
Francis W Figueroa
Son
M
14
New York
Dorothy M Figueroa
Daughter
F
8
New York
James J Figueroa
Son
M
6
New York
Richard A Figueroa
Son
M
4
New York
Robert R Figueroa
Son
M
1
New York
Agatha Reinhard
Sister-in-law
F
48
Germany
File: James V. Figueroa record-image_33S7-9RCK-3VZ
985. “Massachusetts, Town Clerk, Vital and Town Records, 1626-2001,” 11 June 1902, Newton, Massachussetts, 17 Nov 2017, https://www.familysearch.org/ark:/61903/1:1:Q2ZT-CDXS.
"Massachusetts, Town Clerk, Vital and Town Records, 1626-2001," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:Q2ZT-CDXS : 5 January 2017), Mary Lally in entry for Lawrence Lyons and Bridget Elizabeth Corcoran, 11 Jun 1902; citing Marriage, Newton City, Middlesex, Massachusetts, United States, 106, town clerk offices, Massachusetts; FHL microfilm 745,078.
File: Lawrence Lyons and Bridget Corcoran record-image_3QS7-L979-W2HX
986. “United States Social Security Death Index,” 26 Nov 2017, https://www.familysearch.org/ark:/61903/1:1:J5JV-VZV.
"United States Social Security Death Index," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:J5JV-VZV : 19 May 2014), Vincent A Figueroa, 28 Sep 2005; citing U.S. Social Security Administration, Death Master File, database (Alexandria, Virginia: National Technical Information Service, ongoing).
File: Person Details for Vincent A Figueroa, "United States Social Security Death Index" — FamilySearch.org
987. “New York, New York Passenger and Crew Lists, 1909, 1925-1957,” 26 Nov 1952, 26 Nov 2017, https://www.familysearch.org/ark:/61903/1:1:2HQV-D2Z.
Citing this Record
"New York, New York Passenger and Crew Lists, 1909, 1925-1957," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:2HQV-D2Z : 2 October 2015), Vincent Alexander Figueroa, 1952; citing Immigration, New York City, New York, United States, NARA microfilm publication T715 (Washington, D.C.: National Archives and Records Administration, n.d.).
File: Vincent A. Figueroa record-image_3QS7-894P-8LCS
988. “1930 U.S. Census,” Philipsburg, New York, 11 Apr 1930, 26 Nov 2017, https://familysearch.org/ark:/61903/1:1:X4TZ-49V.
"United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:X4TZ-49V : accessed 27 November 2017), Vincent A Figuerva, Philipstown, Putnam, New York, United States; citing enumeration district (ED) ED 10, sheet 1A, line 35, family , NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 1637; FHL microfilm 2,341,371.
File: Vincent A. Figueroa record-image_33S7-9RCW-C92
989. “Find-A-Grave,” https://www.findagrave.com/memorial/168884197/Linda-A-Cavicchio, 27 Nov 2017.
Linda A Brogan Cavicchio
• Birth
1956
• Death 1985
• Burial Mount Auburn Cemetery Cambridge, Middlesex County, Massachusetts, USA
• GPS Add coordinates
• Memorial ID 168884197
File: Linda A Brogan Cavichio 168884197_1472066957
990. “Find-A-Grave,” https://www.findagrave.com/memorial/168885234/Robert-Brogan, 27 Nov 2017.
Robert Brogan
• Birth
1964
• Death 2014
• Burial Mount Auburn Cemetery Cambridge, Middlesex County, Massachusetts, USA
• GPS Add coordinates
• Memorial ID 168885234
File: Brogan Headstone 168885234_1472068128
991. “1880 U.S. Census,” Brookfield, Worcester, Massachusetts, 18 Jun 1880, 24 Dec 2017, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...&pid=34203485540.
Source Citation
Year: 1880; Census Place: Brookfield, Worcester, Massachusetts; Roll: 562; Family History Film: 1254562; Page: 116B; Enumeration District: 804
Source Information
Ancestry.com and The Church of Jesus Christ of Latter-day Saints. 1880 United States Federal Census [database on-line]. Lehi, UT, USA: Ancestry.com Operations Inc, 2010. 1880 U.S. Census Index provided by The Church of Jesus Christ of Latter-day Saints © Copyright 1999 Intellectual Reserve, Inc. All rights reserved. All use is subject to the limited use license and other terms and conditions applicable to this site.
Original data: Tenth Census of the United States, 1880. (NARA microfilm publication T9, 1,454 rolls). Records of the Bureau of the Census, Record Group 29. National Archives, Washington, D.C.
File: Thomas Conlin Brookfield 4241644-00732
992. “Massachusetts State Vital Records, 1841-1920,” 31 Oct 1919, Whitman, Mass, 24 Dec 2017, https://www.familysearch.org/ark:/61903/1:1:QLGY-DKC9.
"Massachusetts State Vital Records, 1841-1920", database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:QLGY-DKC9 : 28 September 2017), William Fogarty in entry for Manus John Getchell and Mary Frances Fogarty, 1919.

William Fogarty
mentioned in the record of Mary Frances Fogarty and Manus John Getchell

Name:
William Fogarty
sex:
Male
Wife:
Alice Lyons
Child:
Mary Frances Fogarty
Other information in the record of Mary Frances Fogarty and Manus John Getchell
from Massachusetts State Vital Records
Name:
Manus John Getchell
Event Type:
Marriage
Event Date:
29 Oct 1919
Event Place:
Whitman, Whitman, Plymouth, Massachusetts, United States
Event Place (Original):
Whitman, Massachusetts
Father's Name:
James Getchell
Mother's Name:
Margaret Gorham
Spouse's Name:
Mary Frances Fogarty
Spouse's Father's Name:
William Fogarty
Spouse's Mother's Name:
Alice Lyons
File: Manus Getchell and Mary Fogarty Certificate record-image_33SQ-G1PC-9ZY2
993. “Passenger and Crew Manifests of Airplanes Arriving at West Palm Beach, Florida,” 24 Feb 1961, 24 Dec 2017, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...&pid=34203485655.
Source Citation
The National Archives at Washington, D.C.; Washington, D.C.; Series Title: Passenger and Crew Manifests of Airplanes Arriving at West Palm Beach, Florida; NAI Number: 2990039; Record Group Title: Records of the Immigration and Naturalization Service, 1787 - 2004; Record Group Number: 85
Source Information
Ancestry.com. Florida, Passenger Lists, 1898-1963 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2006.
Original data:
Selected Passenger Lists and Manifests. National Archives, Washington, D.C.
Name:
William T Conlon
Nationality:
USA
Age:
62
Birth Date:
18 May 1898
Birth Place:
No Brookfield, Massachusetts, USA
Arrival Date:
24 Feb 1961
Arrival Place:
West Palm Beach, Florida, USA
Airline:
USAF
Flight Number:
C-54/2736
File: William T. Conlon 42792_DC001064-00873
995. “1940 US Census,” Pittsfield, Massachusetts, 19 Apr 1940, 24 Dec 2017, https://www.familysearch.org/ark:/61903/1:1:K461-2JN.
"United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:K461-2JN : accessed 25 December 2017), William T Conlin in household of William T Conlin, Ward 5, Pittsfield, Pittsfield City, Berkshire, Massachusetts, United States; citing enumeration district (ED) 2-114, sheet 13A, line 7, family 247, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 1570.

William T Conlin
United States Census, 1940
Name:
William T Conlin
Event Type:
Census
Event Date:
1940
Event Place:
Ward 5, Pittsfield, Pittsfield City, Berkshire, Massachusetts, United States
Sex:
Male
Age:
5
Marital Status:
Single
Race (Original):
White
Race:
White
Relationship to Head of Household (Original):
Son
Relationship to Head of Household:
Son
Birthplace:
New York
Birth Year (Estimated):
1935
Last Place of Residence:
, ,
Household
Role
Sex
Age
Birthplace
William T Conlin
Head
Male
42
Massachusetts
Hilfred I Conlin
Wife
Female
27
New York
William T Conlin
Son
Male
5
New York
James G Conlon
Son
Male
4
New York
File: William T Conlon record-image_3QS7-89M1-Q9XZ
996. “Massachusetts Death Index, 1970-2003,” 25 Dec 2017, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...&pid=34203485770.
Source Information
Ancestry.com. Massachusetts Death Index, 1970-2003 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005.
Original data: State of Massachusetts. Massachusetts Death Index, 1970-2003. Boston, MA, USA: Commonwealth of Massachusetts Department of Health Services, 2005.

Name:
Mary R Thompson
Certificate:
040663
Death Place:
Brockton
Death Date:
13 Aug 1996
Birth Place:
Massachusetts
Birth Date:
28 May 1905
File: Mary (Conlon) Thompson Massachusetts Death Index, 1970-2003 - Ancestry.com
997. “Randolph City Directory,” 1940, 25 Dec 2017, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...&pid=34203485734.
Source Information
Ancestry.com. U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data: Original sources vary according to directory. The title of the specific directory being viewed is listed at the top of the image viewer page. Check the directory title page image for full title and publication information.
Name:
James R Conlon
Residence Year:
1940
Street address:
210 N Main
Residence Place:
Randolph; Holbrook; Avon, Massachusetts, USA
Occupation:
Restau
Publication Title:
Randolph, Massachusetts, City Directory, 1940
File: 1940 Randolph City Directory Conlon10080313-1
998. “Massachusetts Marriages, 1841-1915,” 26 Sept. 1894, N. Brookfield, MA, 25 Dec 2017, https://www.familysearch.org/ark:/61903/1:1:N476-XKV.
"Massachusetts Marriages, 1841-1915," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:N476-XKV : 7 December 2017), John J. Conlon and Anna E. Ronan, 26 Sep 1894; citing North Brookfield, Worcester, Massachusetts, United States, State Archives, Boston; FHL microfilm 1,651,241.

Anna E. Ronan
Massachusetts Marriages, 1841-1915
Name:
John J. Conlon
Event Type:
Marriage
Event Date:
26 Sep 1894
Event Place:
North Brookfield, Worcester, Massachusetts, United States
Gender:
Male
Age:
24
Birth Year (Estimated):
1870
Father's Name:
Thomas
Mother's Name:
Margaret Queenan
Spouse's Name:
Anna E. Ronan
Spouse's Gender:
Female
Spouse's Age:
23
Spouse's Birth Year (Estimated):
1871
Spouse's Father's Name:
Michael
Spouse's Mother's Name:
Johanna Collins
File: John J. Conlon Anna E. Ronan record-image_S3HY-DT4Q-BQ9
999. “Massachusetts, Town Clerk, Vital and Town Records, 1626-2001,” 26 Sep 1894, N. Brookfield, MA, 25 Dec 2017, https://www.familysearch.org/ark:/61903/1:1:FH5M-2G6.
"Massachusetts, Town Clerk, Vital and Town Records, 1626-2001," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:FH5M-2G6 : 17 October 2017), John J. Conlon and Anna E. Ronan, 26 Sep 1894; citing Marriage, North Brookfield, Worcester, Massachusetts, United States, , town clerk offices, Massachusetts; FHL microfilm 2,079,180.

Name:
John J. Conlon
Event Type:
Marriage
Event Date:
26 Sep 1894
Event Place:
North Brookfield, Worcester, Massachusetts, United States
Gender:
Male
Father's Name:
Thomas Conlon
Mother's Name:
Margaret Queenan
Spouse's Name:
Anna E. Ronan
Spouse's Gender:
Female
Spouse's Age:
23
Spouse's Birth Year (Estimated):
1871
Spouse's Father's Name:
Michael Ronan
Spouse's Mother's Name:
Joanna Collins
File: John J. Conlon Anna E. Ronan record-image_3QSQ-G979-799K-9
1000. “Massachusetts Births and Christenings, 1639-1915,” N. Brookfield, MA, 25 Dec 2017, https://familysearch.org/ark:/61903/1:1:F46W-LV2.
"Massachusetts Births and Christenings, 1639-1915," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:F46W-LV2 : 4 December 2014), Anna Ronan in entry for Helen F. Conlon, 23 Jan 1901; citing No. Brookfield, Massachusetts, CN 2; FHL microfilm 2,057,386.



Name:
Anna Ronan
birthplace:
No. Brookfield
sex:
Female
Husband:
John J.
Daughter:
Helen F. Conlon
Other information in the record of Helen F. Conlon
from Massachusetts Births and Christenings
Name:
Helen F. Conlon
Gender:
Female
Birth Date:
23 Jan 1901
Birthplace:
No. Brookfield, Massachusetts
Race:
White
Father's Name:
John J.
Father's Birthplace:
Brookfield
Mother's Name:
Anna Ronan
Mother's Birthplace:
No. Brookfield
1001. “1880 U.S. Census,” N. Brookfield, MA, 22 Jun 1880, 25 Dec 2017, https://familysearch.org/ark:/61903/1:1:MHF7-939.
"United States Census, 1880," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MHF7-939 : 14 August 2017), Annie E Ronan in household of Michael Ronan, North Brookfield, Worcester, Massachusetts, United States; citing enumeration district ED 859, sheet 118B, NARA microfilm publication T9 (Washington D.C.: National Archives and Records Administration, n.d.), roll 0566; FHL microfilm 1,254,566.

Name:
Annie E Ronan
Event Type:
Census
Event Date:
1880
Event Place:
North Brookfield, Worcester, Massachusetts, United States
Gender:
Female
Age:
9
Marital Status:
Single
Race:
White
Race (Original):
W
Occupation:
At School
Relationship to Head of Household:
Daughter
Relationship to Head of Household (Original):
Dau
Birth Year (Estimated):
1871
Birthplace:
Massachusetts, United States
Father's Birthplace:
Ireland
Mother's Birthplace:
Ireland
Sheet Letter:
B
Sheet Number:
118
Person Number:
6
Volume:
1
Household
Role
Sex
Age
Birthplace
Michael Ronan
Self
Male
50
Ireland
Johanna Ronan
Wife
Female
44
Ireland
Ellen F Ronan
Daughter
Female
18
Massachusetts, United States
Mary J Ronan
Daughter
Female
15
Massachusetts, United States
Patrick H Ronan
Son
Male
14
Massachusetts, United States
William J Ronan
Son
Male
11
Massachusetts, United States
Annie E Ronan
Daughter
Female
9
Massachusetts, United States
Catharine M Ronan
Daughter
Female
7
Massachusetts, United States
Julia A Ronan
Daughter
Female
2
Massachusetts, United States
File: Michael Ronan record-image_33SQ-GYBV-955G
1002. “Massachusetts Deaths, 1841-1915,” N. Brookfield, Mass, 25 Dec 2017, https://familysearch.org/ark:/61903/1:1:NWM8-BV9.
"Massachusetts Deaths, 1841-1915," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:NWM8-BV9 : 10 December 2014), William J. Ronan, 05 Mar 1893; citing North Brookfield, Massachusetts, v 438 p 679, State Archives, Boston; FHL microfilm 961,511.

William J. Ronan
Massachusetts Deaths, 1841-1915
Name:
William J. Ronan
Event Type:
Death
Event Date:
05 Mar 1893
Event Place:
North Brookfield, Massachusetts
Residence Place:
North Brookfield, MA
Gender:
Male
Age:
24
Marital Status:
Single
Occupation:
shoemaker
Birthplace:
North Brookfield, MA
Birth Year (Estimated):
1869
Burial Place:
Ware
Father's Name:
Michael Ronan
Father's Birthplace:
Ireland
Mother's Name:
Joanna Collins
Mother's Birthplace:
Ireland
File: William J. Ronan record-image_S3HT-69C3-HWD
1003. “Massachusetts Births, 1841-1915,” N. Brookfield, Worcester, Massachusetts, 25 dec 2017, https://www.familysearch.org/ark:/61903/1:1:FXZV-FS4.
"Massachusetts Births, 1841-1915," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:FXZV-FS4 : 1 March 2016), William Ronan, 16 Jun 1868, North Brookfield, Worcester, Massachusetts; citing reference ID #48, Massachusetts Archives, Boston; FHL microfilm 1,428,071.

Name:
William Ronan
Event Type:
Birth
Event Date:
16 Jun 1868
Event Place:
North Brookfield, Worcester, Massachusetts
Gender:
M
Race:
W
Father's Name:
Micheal Ronan
Father's Birthplace:
Ireland
Mother's Name:
Hanna Collins
Mother's Birthplace:
Ireland
Frame Number:
249
File: William J. Ronan record-image_S3HT-64GQ-CQ9
1004. “Massachusetts, Town Clerk, Vital and Town Records, 1626-2001,” N. Brookfield, Worcester, Massachusetts, 25 Dec 2017, https://www.familysearch.org/ark:/61903/1:1:F4PF-SY3.
"Massachusetts, Town Clerk, Vital and Town Records, 1626-2001," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:F4PF-SY3 : 17 October 2017), Wm. Ronan, 16 Jun 1868; citing Birth, North Brookfield, Worcester, Massachusetts, United States, , town clerk offices, Massachusetts; FHL microfilm 2,079,180.

Wm. Ronan
Massachusetts, Town Clerk, Vital and Town Records, 1626-2001
Name:
Wm. Ronan
Event Type:
Birth
Event Date:
16 Jun 1868
Event Place:
North Brookfield, Worcester, Massachusetts, United States
Gender:
Male
Father's Name:
Michael Ronan
Mother's Name:
Hannah Collins
File: William Ronan record-image_3QS7-L979-79SR-W
1005. “Massachusetts Deaths and Burials, 1795-1910,” 25 Dec 2017, Massachusetts Deaths and Burials, 1795-1910.
"Massachusetts Deaths and Burials, 1795-1910," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:FHN6-C5J : 10 December 2014), William J Ronan, 05 Mar 1893; citing , reference 15; FHL microfilm 2,079,181.

William J Ronan
Massachusetts Deaths and Burials, 1795-1910
Name:
William J Ronan
Gender:
Male
Death Date:
05 Mar 1893
Age:
24
Birth Date:
1869
Father's Name:
Michael Ronan
Mother's Name:
Joanna Collins
1006. “Massachusetts Deaths and Burials, 1795-1910,” 25 Dec 2017, https://familysearch.org/ark:/61903/1:1:FHN6-Z6V.
"Massachusetts Deaths and Burials, 1795-1910," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:FHN6-Z6V : 10 December 2014), Patrick K Ronan, 22 Jun 1893; citing , reference 39; FHL microfilm 2,079,181.
Patrick K Ronan
Massachusetts Deaths and Burials, 1795-1910
Name:
Patrick K Ronan
Gender:
Male
Death Date:
22 Jun 1893
Age:
27
Birth Date:
1866
Father's Name:
Michael Ronan
Mother's Name:
Joanna Collins
1007. “Massachusetts Births, 1841-1915,” 26 Dec 2017, https://familysearch.org/ark:/61903/1:1:FX8F-DZD.
"Massachusetts Births, 1841-1915," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:FX8F-DZD : 1 March 2016), Julia Agnes Ronan, 15 Jul 1877, North Brookfield, Massachusetts; citing reference ID #61, Massachusetts Archives, Boston; FHL microfilm 1,428,170.

Julia Agnes Ronan
Massachusetts Births, 1841-1915
Name:
Julia Agnes Ronan
Event Type:
Birth
Event Date:
15 Jul 1877
Event Place:
North Brookfield, Massachusetts
Gender:
F
Father's Name:
Micheal Ronan
Mother's Name:
Johanna Collins
Frame Number:
698
File: Julia Agnes Ronan record-image_S3HT-67SS-DD4
1008. “Massachusetts, Town Clerk, Vital and Town Records, 1626-2001,” 26 Dec 2017, https://www.familysearch.org/ark:/61903/1:1:F4PF-F45.
"Massachusetts, Town Clerk, Vital and Town Records, 1626-2001," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:F4PF-F45 : 17 October 2017), Julia Agnes Ronan, 15 Jul 1877; citing Birth, North Brookfield, Worcester, Massachusetts, United States, , town clerk offices, Massachusetts; FHL microfilm 2,079,180.

Julia Agnes Ronan
Massachusetts, Town Clerk, Vital and Town Records, 1626-2001
Name:
Julia Agnes Ronan
Event Type:
Birth
Event Date:
15 Jul 1877
Event Place:
North Brookfield, Worcester, Massachusetts, United States
Gender:
Female
Father's Name:
Michael Ronan
Mother's Name:
Johanna Collins
File: Julia Agnes Ronan record-image_3QS7-8979-7938-T
1009. “Massachusetts Deaths and Burials, 1795-1910,” 26 Dec 2017, https://familysearch.org/ark:/61903/1:1:FHND-K5H.
"Massachusetts Deaths and Burials, 1795-1910," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:FHND-K5H : 10 December 2014), Julia A Ronan, 27 Nov 1880; citing , reference 88; FHL microfilm 2,079,181.

Julia A Ronan
Massachusetts Deaths and Burials, 1795-1910
Name:
Julia A Ronan
Gender:
Female
Death Date:
27 Nov 1880
Age:
3
Birth Date:
1877
Father's Name:
Michael Ronan
Mother's Name:
Johanna Ronan
1010. “Massachusetts Deaths and Burials, 1795-1910,” 26 Dec 2017, https://www.familysearch.org/ark:/61903/1:1:F41D-5RH.
"Massachusetts Deaths and Burials, 1795-1910," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:F41D-5RH : 10 December 2014), Julia A Ronan, 27 Nov 1880; citing North Brookfield, Hampshire, Massachusetts, reference v 4 p 81; FHL microfilm 1,870,254.

Julia A Ronan
Massachusetts Deaths and Burials, 1795-1910
Name:
Julia A Ronan
Gender:
Female
Burial Place:
Ware
Death Date:
27 Nov 1880
Death Place:
North Brookfield, Hampshire, Massachusetts
Age:
3
Birth Date:
1877
Birthplace:
N Brookfield
Father's Name:
Michael Ronan
Mother's Name:
Johanna
1011. “Massachusetts Deaths, 1841-1915,” 26 Dec 2017, https://familysearch.org/ark:/61903/1:1:N72P-XMZ.
"Massachusetts Deaths, 1841-1915," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:N72P-XMZ : 10 December 2014), Julia A. Ronan, 27 Nov 1880; citing North Brookfield Tp., Massachusetts, v 321 p 410, State Archives, Boston; FHL microfilm 960,219.

Julia A. Ronan
Massachusetts Deaths, 1841-1915
Name:
Julia A. Ronan
Event Type:
Death
Event Date:
27 Nov 1880
Event Place:
North Brookfield Tp., Massachusetts
Residence Place:
North Brookfield Tp., Mass.
Gender:
Female
Age:
3
Marital Status:
Unknown
Birthplace:
N. Brookfield
Birth Year (Estimated):
1877
Father's Name:
Michael
Father's Birthplace:
Ireland
Mother's Name:
Johanna
Mother's Birthplace:
Ireland
File: Julia Agnes Ronan record-image_S3HT-673R-T4
1012. “Massachusetts Births and Christenings, 1639-1915,” 26 Dec 2017, https://familysearch.org/ark:/61903/1:1:FZLL-KXJ.
"Massachusetts Births and Christenings, 1639-1915," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:FZLL-KXJ : 4 December 2014), Katie Ronan, 11 May 1873; citing North Brookfield, Worcester, Massachusetts, ; FHL microfilm 2,079,180.

Katie Ronan
Massachusetts Births and Christenings, 1639-1915
Name:
Katie Ronan
Gender:
Female
Birth Date:
11 May 1873
Birthplace:
North Brookfield, Worcester, Massachusetts
Father's Name:
Michael Ronan
Mother's Name:
Johanna Collins
1013. “Massachusetts, Town Clerk, Vital and Town Records, 1626-2001,” 26 Dec 2017, https://familysearch.org/ark:/61903/1:1:F4PF-WWP.
"Massachusetts, Town Clerk, Vital and Town Records, 1626-2001," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:F4PF-WWP : 17 October 2017), Johannah Ronan in entry for Johannah Ronan, 07 Oct 1870; citing Birth, North Brookfield, Worcester, Massachusetts, United States, , town clerk offices, Massachusetts; FHL microfilm 2,079,180.

Johannah Ronan
mentioned in the record of Johannah Ronan

Name:
Johannah Ronan
sex:
Female
Husband:
Michael Ronan
Daughter:
Johannah Ronan
Other information in the record of Johannah Ronan
from Massachusetts, Town Clerk, Vital and Town Records
Name:
Johannah Ronan
Event Type:
Birth
Event Date:
07 Oct 1870
Event Place:
North Brookfield, Worcester, Massachusetts, United States
Gender:
Female
Father's Name:
Michael Ronan
Mother's Name:
Johannah Ronan
File: Johannah Ronan record-image_3QS7-L979-79SV-F
1014. “Massachusetts Deaths, 1841-1915,” 26 Dec 2017, https://familysearch.org/ark:/61903/1:1:NWW9-YSF.
"Massachusetts Deaths, 1841-1915," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:NWW9-YSF : 10 December 2014), Michael Ronan, 23 May 1897; citing North Brookfield, Massachusetts, v 474 p 676, State Archives, Boston; FHL microfilm 961,523.

Michael Ronan
Massachusetts Deaths, 1841-1915
Name:
Michael Ronan
Event Type:
Death
Event Date:
23 May 1897
Event Place:
North Brookfield, Massachusetts
Gender:
Male
Age:
65
Marital Status:
Married
Occupation:
Laborer
Birthplace:
Ireland
Birth Year (Estimated):
1832
Burial Place:
Ware, Mass
File: Michael Ronan record-image_S3HT-6QXW-WP3
1016. “1930 US Census,” 7 Jan 2018, https://www.familysearch.org/ark:/61903/1:1:XQTF-J3Q.
"United States Census, 1930," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XQTF-J3Q : accessed 7 January 2018), Thomas Conlon in household of James T Conlon, Worcester, Worcester, Massachusetts, United States; citing enumeration district (ED) ED 100, sheet 17B, line 98, family 394, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 970; FHL microfilm 2,340,705.

Thomas Conlon
United States Census, 1930
Name:
Thomas Conlon
Event Type:
Census
Event Date:
1930
Event Place:
Worcester, Worcester, Massachusetts, United States
Gender:
Male
Age:
4
Marital Status:
Single
Race:
White
Race (Original):
White
Relationship to Head of Household:
Son
Relationship to Head of Household (Original):
Son
Birth Year (Estimated):
1926
Birthplace:
Massachusetts
Father's Birthplace:
Massachusetts
Mother's Birthplace:
Massachusetts
Sheet Letter:
B
Sheet Number:
17
Household
Role
Sex
Age
Birthplace
James T Conlon
Head
Male
39
Massachusetts
Mary Conlon
Wife
Female
37
Massachusetts
Monica Conlon
Daughter
Female
10
Massachusetts
James Conlon
Son
Male
9
Massachusetts
Paul Conlon
Son
Male
7
Massachusetts
Thomas Conlon
Son
Male
4
Massachusetts
Raymond Conlon
Son
Male
0
Massachusetts
William Canning
Stepson
Male
15
Massachusetts
Mary R Canning
Stepdaughter
Female
13
Massachusetts
File: James T. Conlon record-image_33S7-9R4F-ZT5
1018. “1940 US Census,” Worcester, Worcester, Massachusetts, 16 Apr 1940, 7 Jan 2018, https://www.familysearch.org/ark:/61903/1:1:K4KR-3X6.
"United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:K4KR-3X6 : accessed 7 January 2018), Thomas Conlon in household of James T Conlon, Ward 9, Worcester, Worcester City, Worcester, Massachusetts, United States; citing enumeration district (ED) 23-192, sheet 5A, line 16, family 96, Sixteenth Census of the United States, 1940, NARA digital publication T627. Records of the Bureau of the Census, 1790 - 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 1719.

Thomas Conlon
United States Census, 1940
Name:
Thomas Conlon
Event Type:
Census
Event Date:
1940
Event Place:
Ward 9, Worcester, Worcester City, Worcester, Massachusetts, United States
Sex:
Male
Age:
14
Marital Status:
Single
Race (Original):
White
Race:
White
Relationship to Head of Household (Original):
Son
Relationship to Head of Household:
Son
Birthplace:
Massachusetts
Birth Year (Estimated):
1926
Last Place of Residence:
Same House
Household
Role
Sex
Age
Birthplace
James T Conlon
Head
Male
48
Massachusetts
Mary A Conlon
Wife
Female
47
Massachusetts
Monica A Conlon
Daughter
Female
20
Massachusetts
James A Conlon
Son
Male
19
Massachusetts
Paul Conlon
Son
Male
17
Massachusetts
Thomas Conlon
Son
Male
14
Massachusetts
Raymond Conlon
Son
Male
10
Massachusetts
Mary R Canning
Stepdaughter
Female
23
Massachusetts
File: James T. Conlon record-image_3QS7-L9M1-6CKR
1019. “Robert Gingras,” Worcester Telegram, 7 Jan 2018, http://www.telegram.com/article/20151013/NEWS/151019686.
Robert Gingras



Most Popular

Our Picks



Posted Oct 13, 2015 at 1:26 PM Updated Oct 13, 2015 at 1:26 PM

WORCESTER - Robert K. Gingras, 84, of Worcester, died Monday, Oct. 12, at his home.
His wife of 63 years, Barbara Ann (Harris) Gingras, died Sept. 23. He was also predeceased by his brothers, Donald and Paul Gingras, and his uncle, Eugene Gingras.
He leaves four daughters, Rosemarie Martel of Worcester, Michelle Karpowicz and her husband, Kevin, of Worcester, Tina Fullen and her husband, Mark, of Holden, and Barbara Karpowicz and her husband, Brian, of Worcester; his mother-in-law, Florence (Lauzier) Harris Wilson of Southbridge; two brothers, William Gingras and his wife, Maurina, of Sutton and John Gingras and his wife, Donna, of West Boylston; three sisters, Doris Conlon of Worcester, Mary Lou Watkins and her husband, John, of West Boylston, and Ann Marie Deviney of Worcester; nine grandchildren; 14 great-grandchildren; and two great-great-grandchildren.
Mr. Gingras was born in Worcester, son of Edmond and Mary (Murphy) Gingras. He attended St. Stephen’s School and Worcester Boys Trade and was a U.S. Navy veteran of the Korean War. He was a clerk in the stockroom for 30 years at Heald Machine Company until the company closed its Worcester plant in 1991. He was a member of Immaculate Conception Church, Disabled American Veterans Chapter 4 and the Main South American Legion Post.
Calling hours are Wednesday, Oct. 14, from 4 to 8 p.m., at the Athy Memorial Home, 111 Lancaster St., Worcester. The funeral will be Thursday, Oct. 15, from the funeral home, with a Mass at 10 a.m., at the Immaculate Conception Church, 353 Grove St., Worcester. Burial will be in Worcester County Memorial Park, Paxton.
In lieu of flowers, donations may be made to St. Jude Children’s Research Hospital, 501 St. Jude Place, Memphis, TN 38105.
1020. “Randolph City Directory,” 1916, 7 Jan 2018, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...&pid=34203485564.
Source Information
Ancestry.com. U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data: Original sources vary according to directory. The title of the specific directory being viewed is listed at the top of the image viewer page. Check the directory title page image for full title and publication information.
Name:
Annie E Conlon
Gender:
Female
Residence Year:
1916
Street address:
Warren av
Residence Place:
Randolph, Massachusetts, USA
Spouse:
John J Conlon
Publication Title:
Randolph, Massachusetts, City Directory, 1916
File: 1916 Randolph John, Annie, Agnes Conlon 10523366
1021. “Randolph City Diretory,” 1926, 7 Jan 2018, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...hstart=successSource.
Source Information
Ancestry.com. U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data: Original sources vary according to directory. The title of the specific directory being viewed is listed at the top of the image viewer page. Check the directory title page image for full title and publication information.
Name:
John J Conlon
Gender:
Male
Residence Year:
1926
Street address:
210 N Main
Residence Place:
Randolph, Massachusetts, USA
Occupation:
Filling Sta
Spouse:
Annie Conlon
Publication Title:
Randolph, Massachusetts, City Directory, 1926
File: 1926 Randolph City Directory 10583225
1022. “Cambridge City Directory,” 1954, 7 Jan 2018, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...hstart=successSource.
Source Information
Ancestry.com. U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data: Original sources vary according to directory. The title of the specific directory being viewed is listed at the top of the image viewer page. Check the directory title page image for full title and publication information.
Name:
Nora A Brogan
Gender:
Female
Residence Year:
1954
Street address:
60 Fairfield
Residence Place:
Cambridge, Massachusetts, USA
Spouse:
John F Brogan
Publication Title:
Cambridge, Massachusetts, City Directory, 1954
File: 1954 Cambridge City Directory Brogan 9026833
1023. “Massachusetts State Vital Records, 1841-1920,” 7 Jan 2018, https://www.familysearch.org/ark:/61903/1:1:QLGR-FLP3.
"Massachusetts State Vital Records, 1841-1920", database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:QLGR-FLP3 : 28 September 2017), Nora Conlan in entry for Anna Marie Brogan, 1920.

Nora Conlan
mentioned in the record of Anna Marie Brogan

Name:
Nora Conlan
sex:
Female
Husband:
John Brogan
Daughter:
Anna Marie Brogan
Other information in the record of Anna Marie Brogan
from Massachusetts State Vital Records
Name:
Anna Marie Brogan
Event Type:
Birth
Event Date:
31 Jul 1920
Event Place:
Cambridge, Middlesex, Massachusetts, United States
Event Place (Original):
Cambridge, Middlesex, Massachusetts
Gender:
Female
Father's Name:
John Brogan
Mother's Name:
Nora Conlan
File: Anna Marie Brogan record-image_33S7-81PZ-LW
1024. “Jamaica, Civil Registration, 1880-1999,” 7 Feb 2018, https://www.familysearch.org/ark:/61903/1:1:KP1Z-VYD.
"Jamaica, Civil Registration, 1880-1999," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KP1Z-VYD : 15 July 2017), Joseph Francis Xavier Figueroa, 22 Apr 1908, Death; citing Kingston, Jamaica, Registrar General's Department, Spanish Town; FHL microfilm 821,496.
File: James Francis Xavier Figueroa record-image_33SQ-G5V1-R48
1025. Breda Nolan, “Interconnecting Families of Ballyporeen,” 7 Feb 2018, https://www.ancestry.com/family-tree/person/tree/3...on/12575464910/facts.
1028. Paul Broagan, 27 May 2018.
Hello - I was wondering whether you wanted updated information for your listing of my father (Edward Joseph Brogan - born on July 11, 1918) with respect to my mom, Clara Lemm, and their children, of whom I am one of two.

I'd be happy to send it along should you wish to update your file on my father. I note only two of his employees (Dewey and Almay and Heinz), but he also worked for Adressograph-Multigraph for nearly 20 years and ended his working career with the State of New Hampshire.

Happy to do whatever I can.

Kindest Regards,

Paul E. Brogan
Concord, New Hampshire
pebrogan@gmail.com
1030. “1900 US Census,” Brooklyn, Kings County, New York USA, 2 June 1900.
Source Citation
Year: 1900; Census Place: Brooklyn Ward 3, Kings, New York; Page: 2; Enumeration District: 0021; FHL microfilm: 1241043
Source Information
Ancestry.com. 1900 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2004.
Original data: United States of America, Bureau of the Census. Twelfth Census of the United States, 1900. Washington, D.C.: National Archives and Records Administration, 1900. T623, 1854 rolls.

Name:
Alois Reinhardt
Age:
52
Birth Date:
Sep 1847
Birthplace:
Germany
Home in 1900:
Brooklyn Ward 3, Kings, New York
Ward of City:
3
Street:
Alantic Avenue
House Number:
285
Sheet Number:
2
Number of Dwelling in Order of Visitation:
9
Family Number:
41
Race:
White
Gender:
Male
Immigration Year:
1891
Relation to Head of House:
Head
Marital Status:
Married
Spouse's Name:
Anna Reinhardt
Marriage Year:
1891
Father's Birthplace:
Germany
Mother's Birthplace:
Germany
Years in US:
9
Naturalization:
Na
Occupation:
Stableman
Months not employed:
0
Can Read:
Yes
Can Write:
Yes
Can Speak English:
Yes
House Owned or Rented:
R
Farm or House:
H
Neighbors:


Household Members:
Name
Age
Alois Reinhardt
52
Anna Reinhardt
31
Agnes Reinhardt
19
Barbara Reinhardt
14
Anna Reinhardt
7
Frances Reinhardt
4
File: Alois Reinhardt 4114527_00689
1031. “New York City Birth Register,” 2 Nov 2018, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...&pid=34199653450, Queens.
Name:
James J Figueroa
Birth Date:
1 Jan 1924
Birth Place:
Queens, New York City, New York, USA
Certificate Number:
411

Source Information
Ancestry.com. New York, New York, Birth Index, 1910-1965 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2017.
Original data: New York City Department of Health, courtesy of www.vitalsearch-worldwide.com. Digital Images.
File: James J. Figueroa 47769_b353764-00034
1032. “Massachusetts State Vital Records, 1841-1920,” 8 Jan 1919, Somerville, Middlesex, Massachusetts, 18 Nov 2018, https://www.familysearch.org/ark:/61903/1:1:QLKG-ZNSK.
"Massachusetts State Vital Records, 1841-1920", database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:QLKG-ZNSK : 13 March 2018), Nora A Conlon in entry for Edward Joseph Brogan, 1918.
File: Edward Joseph Brogan record-image_33SQ-GTBK-ZRR
1033. “Massachusetts State Vital Records, 1841-1920,” 9 Dec 1918, Holliston, Middlesex, Massachusetts, 18 Nov 2018, https://www.familysearch.org/ark:/61903/1:1:QLKG-X...amp;treeref=LJLG-HBB.
"Massachusetts State Vital Records, 1841-1920", database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:QLKG-XYWK : 13 March 2018), Winifred Conlon in entry for Anna Rita Mc Carthy, 1918.
File: Anna Rita McCarthy record-image_33S7-9TD3-86V
1034. Troy Walker, “Fwd: Conlon/Ronan 50th anniversary photo,” 20 Nov 2018.
File: John Joseph Conlon and Anne E. Ronan 50th family
1035. “Massachusetts, Town and Vital Records, 1620-1988,” 22 Nov 2018, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...&pid=34303178690.
Ancestry.com. Massachusetts, Town and Vital Records, 1620-1988 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data: Town and City Clerks of Massachusetts. Massachusetts Vital and Town Records. Provo, UT: Holbrook Research Institute (Jay and Delene Holbrook).
File: Johanna Collins 41261_263461__0005-00149
1036. dorothy fitzgerald <dmef2002@yahoo.com>, “Conlon/Ronan,” 20 Nov 2018.
1037. “Massachusetts, Birth Records, 1840-1915,” 24 Nov 2018, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...amp;pid=380016025654.
Ancestry.com. Massachusetts, Birth Records, 1840-1915 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
Original data: Massachusetts Vital Records, 1840–1911. New England Historic Genealogical Society, Boston, Massachusetts.
Massachusetts Vital Records, 1911–1915. New England Historic Genealogical Society, Boston, Massachusetts.
File: Bridget Conlin 4B1262_b139295-00276
1038. “Massachusetts, Death Records, 1841-1915,” 1 Oct 1907, Randolph, Norfolk, Massachusetts, 25 Nov 2018, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...hstart=successSource.
New England Historic Genealogical Society; Boston, Massachusetts; Massachusetts Vital Records, 1840–1911
Source Information
Ancestry.com. Massachusetts, Death Records, 1841-1915 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
Original data: Massachusetts Vital Records, 1840–1911. New England Historic Genealogical Society, Boston, Massachusetts.
Massachusetts Vital Records, 1911–1915. New England Historic Genealogical Society, Boston, Massachusetts.
File: Irene E. Conlon 41262_b140006-00468
1039. “Virginia Department of Health; Richmond, Virginia; Virginia Marriages, 1936-2014; Roll: 101173291,” 26 Nov 2018, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...8049&usePUB=true.
Source Citation
Virginia Department of Health; Richmond, Virginia; Virginia Marriages, 1936-2014; Roll: 101173291
Source Information
Ancestry.com. Virginia, Marriage Records, 1936-2014 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015.
Original data: Virginia, Marriages, 1936-2014. Virginia Department of Health, Richmond, Virginia.
File: John Joseph Conlon Second Marriage 43068_172028008151_1045-00174
1041. Ancestry.com. U.S., Department of Veterans Affairs BIRLS Death File, 1850-2010 ,” 26 Nov 2018, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...amp;pid=382058668049.
Source Information
Ancestry.com. U.S., Department of Veterans Affairs BIRLS Death File, 1850-2010 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data: Beneficiary Identification Records Locator Subsystem (BIRLS) Death File. Washington, D.C.: U.S. Department of Veterans Affairs.
Name:
John Conlon
Gender:
Male
Birth Date:
12 Feb 1942
Death Date:
20 Feb 2004
Branch 1:
NAVY
Enlistment Date 1:
26 Feb 1960
Release Date 1:
31 Jan 1964
1042. “New England Historic Genealogical Society; Boston, Massachusetts; Massachusetts Vital Records, 1840–1911,” 26 Nov 2018, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...amp;pid=380087466008.
Source Citation
New England Historic Genealogical Society; Boston, Massachusetts; Massachusetts Vital Records, 1840–1911
Source Information
Ancestry.com. Massachusetts, Death Records, 1841-1915 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
Original data: Massachusetts Vital Records, 1840–1911. New England Historic Genealogical Society, Boston, Massachusetts.
Massachusetts Vital Records, 1911–1915. New England Historic Genealogical Society, Boston, Massachusetts.
Name:
Timothy Kelley
Gender:
Male
Birth Place:
Ireland
Spouse:
Ann Lavin
Child:
Hugh Kelley
File: Hugh Kelley 41262_b139721-00163
1043. “Find A Grave,” 1 Dec 2018, https://www.findagrave.com/memorial/74533000#.
"Find A Grave Index," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:QV2G-FD3N : 13 December 2015), Annie M. Conlon, 1991; Burial, Whitman, Plymouth, Massachusetts, United States of America, Saint James Cemetery; citing record ID 74533000, Find a Grave, http://www.findagrave.com.

Annie M. Conlon
Find A Grave Index
Name:
Annie M. Conlon
Event Type:
Burial
Event Date:
1991
Event Place:
Whitman, Plymouth, Massachusetts, United States of America
Photograph Included:
Y
Birth Date:
23 May 1895
Death Date:
23 Feb 1991
Affiliate Record Identifier:
74533000
Cemetery:
Saint James Cemetery
File: Annie M. “Ann” Conlon (1895-1991) - Find A Grave Memorial
1044. “Marriage Index, 1901-1955 and 1966-1970,” 1917, 8 Dec 2018, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...&pid=34199631897.
Source Information
Ancestry.com. Massachusetts, Marriage Index, 1901-1955 and 1966-1970 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
Original data: Department of Public Health, Registry of Vital Records and Statistics. Massachusetts Vital Records Index to Marriages [1916–1970]. Volumes 76–166, 192– 207. Facsimile edition. Boston, MA: New England Historic Genealogical Society, Boston, Massachusetts.
Name:
John Francis Brogan
Marriage Year:
1917
Marriage Place:
Randolph, Massachusetts, USA
Index Volume Number:
77
Reference Number:
F63.M36 v.77
File: John Francis Broagan 41263_2421406273_0159-00021
1045. “U.S. City Directories, 1822-1995,” 1937, 8 Dec 2018, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...hstart=successSource.
Source Information
Ancestry.com. U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data: Original sources vary according to directory. The title of the specific directory being viewed is listed at the top of the image viewer page. Check the directory title page image for full title and publication information.
Name:
Nora A Brogan
Gender:
Female
Residence Year:
1937
Street address:
36 Middlesex
Residence Place:
Cambridge, Massachusetts, USA
Spouse:
John F Brogan
Publication Title:
Cambridge, Massachusetts, City Directory, 1937
File: 1937 Cambridge Nora A Brogan 9803856
1046. “Massachusetts, Marriage Records, 1840-1915,” 19 Dec 2018, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...&pid=34180597473.
Source Citation
New England Historic Genealogical Society; Boston, Massachusetts; Massachusetts Vital Records, 1911–1915
Source Information
Ancestry.com. Massachusetts, Marriage Records, 1840-1915 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
Original data: Massachusetts Vital Records, 1840–1911. New England Historic Genealogical Society, Boston, Massachusetts.
Massachusetts Vital Records, 1911–1915. New England Historic Genealogical Society, Boston, Massachusetts.
Name:
Catherine Connolly
Gender:
Female
Spouse:
Thomas Conlin
Child:
Winifred A Conlin
File: James McCarthy Winifred Conlon 41262_b139518-00168
1047. “Massachusetts Births, 1841-1915,” 19 Dec 2018, https://www.familysearch.org/ark:/61903/1:1:FXVH-1VV.
"Massachusetts Births, 1841-1915," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:FXVH-1VV : 11 March 2018), Winifred Conlin in entry for Winifred Mccarty, 29 Dec 1912, S. Framingham, Massachusetts; citing reference ID #546, Massachusetts Archives, Boston; FHL microfilm 2,409,729.


Name:
Winifred Conlin
Sex:
Female
Husband:
James J. Mccarty
Daughter:
Winifred Mccarty
Other information in the record of Winifred Mccarty
from Massachusetts Births
Name:
Winifred Mccarty
Event Type:
Birth
Event Date:
29 Dec 1912
Event Place:
S. Framingham, Massachusetts
Gender:
F
Father's Name:
James J. Mccarty
Mother's Name:
Winifred Conlin
File: Winifred McCarthy record-image_undefined
1048. “Massachusetts Births, 1841-1915,” 19 Dec 2018, https://www.familysearch.org/ark:/61903/1:1:FXVC-M5X.
"Massachusetts Births, 1841-1915," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:FXVC-M5X : 11 March 2018), Winafred A. Conlin in entry for Winafred Mccarthy, 29 Dec 1912, Framingham, Massachusetts; citing reference ID #549, Massachusetts Archives, Boston; FHL microfilm 2,409,729.


Name:
Winafred A. Conlin
Sex:
Female
Husband:
James Mccarthy
Daughter:
Winafred Mccarthy
Other information in the record of Winafred Mccarthy
from Massachusetts Births
Name:
Winafred Mccarthy
Event Type:
Birth
Event Date:
29 Dec 1912
Event Place:
Framingham, Massachusetts
Gender:
F
Father's Name:
James Mccarthy
Mother's Name:
Winafred A. Conlin
File: Winifred McCarthy Holliston record-image_undefined
1049. “United States World War II Draft Registration Cards, 1942,” 25 Dec 2018, https://www.familysearch.org/ark:/61903/1:1:F3FQ-16Y.
"United States World War II Draft Registration Cards, 1942," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:F3FQ-16Y : 8 November 2017), James Vincent Figueroa, 1942; citing NARA microfilm publication M1936, M1937, M1939, M1951, M1962, M1964, M1986, M2090, and M2097 (Washington D.C.: National Archives and Records Administration, n.d.).
File: James Vincent Figueroa draft registration
1050. “Jamaica, Civil Registration, 1880-1999,” 25 Dec 2018, https://www.familysearch.org/ark:/61903/1:1:KP19-M8G.
"Jamaica, Civil Registration, 1880-1999," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KP19-M8G : 8 August 2017), John William Figueroa, 02 May 1919, Death; citing Kingston, Jamaica, Registrar General's Department, Spanish Town; FHL microfilm 538,752.
File: James William Figueroa
1051. “New York, New York City Municipal Deaths, 1795-1949,” 25 Dec 2018, https://familysearch.org/ark:/61903/1:1:2WKY-QZN.
"New York, New York City Municipal Deaths, 1795-1949," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:2WKY-QZN : 11 February 2018), James W. Figuera in entry for Theresa Eugenie Figuera, 26 Jul 1936; citing Death, Manhattan, New York, New York, United States, New York Municipal Archives, New York; FHL microfilm 2,079,498.

James W. Figuera
mentioned in the record of Theresa Eugenie Figuera

Name:
James W. Figuera
Sex:
Unknown
Wife:
Theresa Eugenie Figuera
Other information in the record of Theresa Eugenie Figuera
from New York, New York City Municipal Deaths
Name:
Theresa Eugenie Figuera
Event Type:
Death
Event Date:
26 Jul 1936
Event Place:
Manhattan, New York, New York, United States
Address:
215 Columbus Ave (Tenement)
Residence Place:
Manhattan, NYC, N.Y., USA
Gender:
Female
Age:
78
Marital Status:
Widowed
Race:
White
Occupation:
Housewife
Birth Date:
15 Oct 1857
Birthplace:
Jamaica, West Indies
Burial Date:
28 Jul 1936
Cemetery:
St. Raymonds
Father's Name:
Emanuel Perniau
Father's Birthplace:
British West Indies
Mother's Name:
Unknown
Mother's Birthplace:
British West Indies
Spouse's Name:
James W. Figuera
File: Theresa Eugenie Figueroa, "New York, New York City Municipal Deaths, 1795-1949" — FamilySearch.org
1052. Ancestry.com. New York, New York, Extracted Death Index, 1862-1948 ,” 25 Dec 2018, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...&pid=34180624446.
Ancestry.com. New York, New York, Extracted Death Index, 1862-1948 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
Original data: Index to New York City Deaths 1862-1948. Indices prepared by the Italian Genealogical Group and the German Genealogy Group, and used with permission of the New York City Department of Records/Municipal Archives.
Name:
Theresa E Figuera
Age:
78
Birth Year:
abt 1858
Death Date:
25 Jul 1936
Death Place:
Manhattan, New York, USA
Certificate Number:
17397
File: Theresa E. Figueroa New York, New York, Extracted Death Index, 1862-1948 - Ancestry.com
1053. “Jamaica, Civil Registration Birth, Marriage, and Death Records, 1878-1930,” 25 Dec 2018, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...&pid=34206686224.
Ancestry.com. Jamaica, Civil Registration Birth, Marriage, and Death Records, 1878-1930 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
Original data: Jamaica, Civil Birth Registration. Salt Lake City, Utah: FamilySearch, 2013.
Name:
William Ignatius Figueroa
Gender:
Male
Event Type:
Marriage
Marriage Date:
27 Aug 1907
Marriage Place:
Kingston, Kingston, Jamaica
Father:
James Figueroa
Spouse:
Emily Louise Brandon
FHL Film Number:
0821447
Page:
13
File: William Ignatius Figueroa Emily Brandon Jamaica, Civil Registration Birth, Marriage, and Death Records, 1878-1930 - Ancestry.com
1054. “United States, Panama Canal Zone, Index to the Gorgas Hospital Mortuary Registers, 1906-1991,” 25 Dec 2018, https://www.familysearch.org/ark:/61903/1:1:KXC9-XVG.
"United States, Panama Canal Zone, Index to the Gorgas Hospital Mortuary Registers, 1906-1991," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:KXC9-XVG : 29 December 2014), William I Figueroa, 01 Feb 1947; citing Death, Panama, registration 24389, NARA NAID 570981, National Archives at College Park, Maryland.

Name:
William I Figueroa
Event Type:
Death
Event Date:
01 Feb 1947
Event Place:
Panama
Gender:
Male
Age:
66
Nationality:
Jamaican
Race:
White
Birth Year (Estimated):
1881
Burial Date:
04 Feb 1947
Burial Place:
Jamaica
Additional Name:
United Fruit Co.
Note:
Shipped To Kingston, Jamaica/Feb 05 47
Registration Number:
24389
File: William I Figueroa, "United States, Panama Canal Zone, Index to the Gorgas Hospital Mortuary Registers, 1906-1991" — FamilySearch.org
1055. “Jamaica, Civil Registration, 1880-1999,” 25 Dec 2018, https://www.familysearch.org/ark:/61903/1:1:QVSR-VCX7.
"Jamaica, Civil Registration, 1880-1999," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:QVSR-VCX7 : 10 August 2017), William Figueroa in entry for Emily Louise Figueroa, 04 Mar 1964, Death; citing Kingston, Kingston, Jamaica, Registrar General's Department, Spanish Town; FHL microfilm 1,935,257.


Name:
William Figueroa
Sex:
Unknown
Wife:
Emily Louise Figueroa
Other information in the record of Emily Louise Figueroa
from Jamaica, Civil Registration
Name:
Emily Louise Figueroa
Event Type:
Death
Event Date:
04 Mar 1964
Event Place:
Kingston, Kingston, Jamaica
Gender:
Female
Age:
81
Birth Year (Estimated):
1883
Spouse's Name:
William Figueroa
Page:
AA5009
File: Emily Louise Brandon death registration
1056. “California, Federal Naturalization Records, 1843-1999,” 25 Dec 2018, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...&pid=34337097224.
National Archives and Records Administration (NARA); Washington, D.C.; NAI Number: 35; Record Group Title: M1524; Record Group Number: Naturalization Records of the U.S. District Court for the Southern District of California, Central Division (Los Angeles), 1887-1940
Name:
Harold Oswald Paul Figueroa
Record Type:
Declaration
Arrival date:
17 Oct 1925
Arrival Place:
San Pedro, California
Declaration Place:
Los Angeles, California, USA
Declaration Number:
62425
File: Harold Oswald Paul Figueroa 30627_150981-01039
1057. “U.S. WWII Draft Cards Young Men, 1940-1947,” 25 Dec 2018, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...&pid=34337097224.
Source Citation
The National Archives in St. Louis, Missouri; St. Louis, Missouri; Record Group: Records of the Selective Service System, 147; Box: 566
Source Information
Ancestry.com. U.S. WWII Draft Cards Young Men, 1940-1947 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2011.
File: Harold Paul Figueroa U.S. WWII Draft Cards Young Men, 1940-1947 - Ancestry.com
1058. “Whitman City Directory,” 1912, 9 Jan 2019, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...6495&usePUB=true.
Source Information
Ancestry.com. U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data: Original sources vary according to directory. The title of the specific directory being viewed is listed at the top of the image viewer page. Check the directory title page image for full title and publication information.
File: 1912 Whitman City Directory Fogarty
1059. “Social Security Death Index,” 25 Feb 2019, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...&pid=46312621382.
Name:
Source Information
Ancestry.com. U.S., Social Security Applications and Claims Index, 1936-2007 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015.
Original data: Social Security Applications and Claims, 1936-2007.


Lillian Wolfe
[Lillian Wolfe Rothman] 
[Lillian Rothman] 
[Lillian Wolf] 
Gender:
Female
Race:
White
Birth Date:
7 Sep 1918
Birth Place:
Nyc, New York
[New York City, New York] 
Death Date:
6 Nov 2004
Father:
Jacob Wolf
Mother:
Jennie Cohen
SSN:
066164073
Notes:
Mar 1939: Name listed as LILLIAN WOLFE; Oct 1960: Name listed as LILLIAN WOLFE ROTHMAN; 13 Nov 2004: Name listed as LILLIAN W ROTHMAN
File: Jenny Wolfe Rothman U.S., Social Security Applications and Claims Index, 1936-2007 - Ancestry.com
1062. “New York, New York, Death Index, 1949-1965,” 8 Mar 2019, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...&pid=34199654730.
Name:
Alexand Reinhard
Age:
58
Birth Date:
abt 1902
Death Date:
7 May 1960
Death Place:
Brooklyn, New York, New York, USA
Certificate Number:
9762
Source Information
Ancestry.com. New York, New York, Death Index, 1949-1965 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2017.
Original data: New York City Department of Health, courtesy of www.vitalsearch-worldwide.com. Digital Images.
File: Alexander Reinhard47769_B353873-00320
1065. “1930 United States Federal Census,” Brockton, Plymouth, Massachusetts, 7 Apr 1930, 12 Mar 2019, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...4621&usePUB=true.
Name:
Ella M Fox
Birth Year:
abt 1899
Gender:
Female
Race:
White
Birthplace:
Ireland
Marital status:
Single
Relation to Head of House:
Maid
Home in 1930:
Brockton, Plymouth, Massachusetts, USA
Map of Home:
View Map
Street address:
Morraine St
Ward of City:
1 Pt. of
House Number:
162
Dwelling Number:
157
Family Number:
175
Attended School:
No
Able to Read and Write:
Yes
Father's Birthplace:
Ireland
Mother's Birthplace:
Ireland
Language Spoken:
English
Immigration Year:
1923
Naturalization:
Alien
Able to Speak English:
Yes
Occupation:
Servant
Industry:
Private Family
Class of Worker:
Wage or salary worker
Employment:
Yes
Source Citation
Year: 1930; Census Place: Brockton, Plymouth, Massachusetts; Page: 8A; Enumeration District: 0014; FHL microfilm: 2340673
Source Information
Ancestry.com. 1930 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2002.
Original data: United States of America, Bureau of the Census. Fifteenth Census of the United States, 1930. Washington, D.C.: National Archives and Records Administration, 1930. T626, 2,667 rolls.
File: Ella M. Fox 4607674_00823
1067. “Massachusetts, Marriage Index, 1901-1955,” 23 April 2019, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...&pid=34196396603.
Source Information
Ancestry.com. Massachusetts, Marriage Index, 1901-1955 and 1966-1970 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
Original data: Department of Public Health, Registry of Vital Records and Statistics. Massachusetts Vital Records Index to Marriages [1916–1970]. Volumes 76–166, 192– 207. Facsimile edition. Boston, MA: New England Historic Genealogical Society, Boston, Massachusetts.
Name:
Mery Frances Fogarty
[Mary Frances Fogarty] 
Marriage Year:
1919
Marriage Place:
Whitman, Massachusetts, USA
Index Volume Number:
79
Reference Number:
F63.M36 v.79
File: Mary Frances Fogarty 41263_2421406273_0161-00100
1068. Find A Grave, https://www.findagrave.com/memorial/162947737, 23 June 2019.
Mary C. McCarthy Clancy
Birth
1915
Death
1974 (aged 58–59)
Burial
Saint Michael's Cemetery
Springfield, Hampden County, Massachusetts, USA
Memorial ID
162947737 · View Source
Find A Grave, database and images (https://www.findagrave.com : accessed 23 June 2019), memorial page for Mary C. McCarthy Clancy (1915–1974), Find A Grave Memorial no. 162947737, citing Saint Michael's Cemetery, Springfield, Hampden County, Massachusetts, USA ; Maintained by Mark Wing (contributor 47348447) .
File: Donald Clancy and Mary McarthyUNCEM_1463873833975
1069. “New York, Passenger and Crew Lists,” 28 Aug 1950, New York, NY.
Source Citation
Year: 1950; Arrival: New York, New York; Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 7879; Line: 23; Page Number: 33
Source Information
Ancestry.com. New York, Passenger and Crew Lists (including Castle Garden and Ellis Island), 1820-1957 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010.
Original data:
Passenger Lists of Vessels Arriving at New York, New York, 1820-1897. Microfilm Publication M237, 675 rolls. NAI: 6256867. Records of the U.S. Customs Service, Record Group 36. National Archives at Washington, D.C.
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.
Supplemental Manifests of Alien Passengers and Crew Members Who Arrived on Vessels at New York, New York, Who Were Inspected for Admission, and Related Index, compiled 1887-1952. Microfilm Publication A3461, 21 rolls. NAI: 3887372. RG 85, Records of the Immigration and Naturalization Service, 1787-2004; Records of the Immigration and Naturalization Service; National Archives, Washington, D.C.
Index to Alien Crewmen Who Were Discharged or Who Deserted at New York, New York, May 1917-Nov. 1957. Microfilm Publication A3417. NAI: 4497925. National Archives at Washington, D.C.
Passenger Lists, 1962-1972, and Crew Lists, 1943-1972, of Vessels Arriving at Oswego, New York. Microfilm Publication A3426. NAI: 4441521. National Archives at Washington, D.C.
Name:
Frank Stern
Arrival Date:
28 Aug 1950
Birth Date:
abt 1932
Birth Location:
Germany
Age:
18
Gender:
Male
Port of Departure:
Lisbon, Portugal
Port of Arrival:
New York, New York
Ship Name:
Nea Hellas
File: Frank and Roy Stern NYT715_7879-0974
1070. “Name register,” 4 Sep 1902, Karlruhe.
Ancestry.com. Karlsruhe, Germany, Births, 1870-1904 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2016.
Original data: Namensregister, Geburtsregister, 1870-1904. Stadtarchiv Karlsruhe, Karlsruhe, Deutschland.

Name:
Paul Ernst Löw Stern
Gender:
männlich (Male)
Birth Date:
4 Sep 1902
Birth Place:
Karlsruhe, Baden (Baden-Württemberg), Deutschland (Germany)
Civil Registration Office:
Karlsruhe
Father:
Ludwig Löw Stern
Mother:
Auguste Löw Stern
Certificate Number:
2079
Signatur:
3_B_A_I_71
Bestand:
3/B
Title:
Enthält: Einträge Nr. 1140 - 2249
Date:
1902
Lange:
20
Laufende Nummer:
A/I/71
Zahlung Gesamter Bestand:
71
File: Paul Stern 45269_3B^A1^^71^1902-00950
1072. “United States, New England Petitions for Naturalization Index, 1791-1906,” 31 Aug 2019, https://www.familysearch.org/ark:/61903/1:1:VXRQ-JJ6.
File: William H. Fogarty record-image
1073. The National Archives at College Park; College Park, Maryland; Record Group Title: Records of the Office of the Quartermaster General, 1774-1985; Record Group Number: 92; Roll or Box Number: 509
File: Joseph Sprinz 44509_162028006074_0236-00212
1074. “Death Certificate.”
File: Dorothy M. Conlon Death Certificate
1075. “1880 US Census,” Abington, Plymouth, Massachussetts, 9 June 1880, 12 April 2020, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...;currentPageIsStart=.
Source Citation
Year: 1880; Census Place: South Abington, Plymouth, Massachusetts; Roll: 550; Page: 36C; Enumeration District: 552
Name:
William Fogerty
Age:
25
Birth Date:
Abt 1855
Birthplace:
Ireland
Home in 1880:
South Abington, Plymouth, Massachusetts, USA
Street:
Broad Street
Dwelling Number:
160
Race:
White
Gender:
Male
Marital status:
Single
Father's Birthplace:
Ireland
Mother's Birthplace:
Ireland
Occupation:
Boot Treer
File: William H. Fogarty 4241778-00379
1076. “Veterans Administration Master index,” 17 May 2020, https://familysearch.org/ark:/61903/1:1:QPZB-6N4S.
"United States, Veterans Administration Master Index, 1917-1940," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:QPZB-6N4S : 9 September 2019), Martin Joseph Conlin, 8 May 1919; citing Military Service, NARA microfilm publication 76193916 (St. Louis: National Archives and Records Administration, 1985), various roll numbers.
File: Martin Joseph Conlin Veterans Administration record-image_
1077. “New York, County Naturalization Records, 1791-1980,” 18 March 1909, New York, 17 May 2020, https://familysearch.org/ark:/61903/1:1:QPTV-91C9.
"New York, County Naturalization Records, 1791-1980," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:QPTV-91C9 : 20 August 2019), James Vincent Figueroa, 1909; citing Naturalization, New York, United States, citing multiple County Clerk offices of New York; FHL microfilm 005409756.
File: James Vincent Figueroa Naturalization
1078. “New York City Death Certificates,” 17 May 2020, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...&pid=34199652879.
Source Citation
New York City Department of Records & Information Services; New York City, New York; New York City Death Certificates; Borough: Brooklyn; Year: 1912
Source Information
Ancestry.com. New York, New York, Index to Death Certificates, 1862-1948 [database on-line]. Lehi, UT: 2020.
Original data: New York City Department of Records & Information Services. New York City Death Certificates.


Name:
Alex Reinhard
Gender:
Male
Race:
White
Marital status:
Married
Age:
65
Birth Date:
6 Oct 1847
Birth Place:
Germany
Residence Street Address:
315 West St
Years in US:
21 Years
Death Date:
5 Nov 1912
Hospital:
ME Hospital
Death Place:
New York City, Brooklyn, New York, USA
Cause of Death:
Amputation Seg For Gongrene Of R Seg Dialitis
Burial Date:
8 Nov 1912
Burial Place:
Holy Cross
Occupation:
Stableman
Father's Birth Place:
Germany
Mother's Birth Place:
Germany
Father:
Adolph Reinhard
Mother:
Ada Reinhard
Certificate Number:
20518
File: Alex Reinhard death certificate 20518
1079. “1892 New York Census,” Brooklyn, New York, 16 Feb 1892.
Name:
Barbara Reinhardt
Birth Year:
abt 1887
Birth Place:
United States
Age:
5
Gender:
Female
Citizenship:
Citizen
Residence Place:
Brooklyn, Kings
Ward:
Ward 21
Election District:
35
File: 1892 New York Alex Reinhard 41121_B125455-00395
1080. “Catholic Cemeteries Brooklyn - Official Site > Information / News > Locate a Loved One,” https://www.ccbklyn.org/information-news/locate-a-loved-one/#results, 5 July 2020.
ALEX REINHARD
Date of Interment: November 08, 1912
Section B
Unit: --- | Floor: --- | System: CEM
Section: BBBB | Row: 40 | Plot: 12
Grave(s): --- to ---


ALEXANDER J. REINHARD
Date of Interment: May 11, 1960
St. Michael
Unit: --- | Floor: --- | System: CEM
Section: MICH | Row: 68 | Plot: 99
Grave(s): --- to ---
File: Alex Reinhard Catholic Cemeteries Brooklyn - Official Site » Locate a Loved One
1082. “U.S. WWII Draft Cards Young Men, 1940-1947,” 1942, 5 July 2020, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...4730&usePUB=true.
Name:
Alexander John Reinhard
Gender:
Male
Race:
White
Age:
40
Birth Date:
4 Dec 1901
Birth Place:
New Jersey
Registration Date:
16 Feb 1942
Registration Place:
Brooklyn, Kings, New York
Employer:
Amer Machine and Foundry
Weight:
195
Complexion:
Light
Eye Color:
Blue
Hair Color:
Brown
Height:
5 7
Next of Kin:
Agnes Reinhard
File: Alexander John Reinhard 44027_05_00242-01905
1083. “U.S. WWII Draft Cards Young Men, 1940-1947,” 27 July 2020, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...;currentPageIsStart=.
Name:
Edward Joseph Johnson
Gender:
Male
Race:
White
Age:
33
Birth Date:
19 Mar 1907
Birth Place:
NY City, New York
Registration Date:
16 Oct 1940
Registration Place:
Richmond Hill, New York
Employer:
City of New York
Weight:
210
Complexion:
Ruddy
Eye Color:
Brown
Hair Color:
Blonde
Height:
6 1
Next of Kin:
Lucy Johnson
Household Members:
Name
Relationship
Edward Joseph Johnson
 
Lucy Johnson
Wife
File: Edward Joseph Johnson Draft Registration 44027_03_00195-01662
1084. “U.S. WWII Draft Cards Young Men, 1940-1947 ,” 1944, 12 Aug 2020, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...;currentPageIsStart=.
Ancestry.com. U.S. WWII Draft Cards Young Men, 1940-1947 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2011.



Name:
Richard Anthony Figueroa
Race:
White
Age:
18
Birth Date:
10 Mar 1926
Birth Place:
Rich Hill, New York
Registration Date:
10 Mar 1944
Registration Place:
Rich Hill, Queens, New York
Employer:
John Adams H S, Graduate January 1945
Weight:
166
Complexion:
Light
Eye Color:
Blue
Hair Color:
Brown
Height:
6
Next of Kin:
Barbara Figueroa
Household Members:
Name
Relationship
Richard Anthony Figueroa
 
Barbara Figueroa
Mother
File: Richard A. Figueroa 44027_12_00055-00003
1085. Ancestry.com. Web: Ireland, Census, 1901 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013. ,” 1901, 16 Aug 2020, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...6319&usePUB=true.
Web: Ireland, Census, 1901
View Record
Name
Patrick Fogarty
Gender
Male
Marital Status
Widower
Age
92
Birth Date
1809
Birth Place
Co Tipperary
Residence Date
31 Mar 1901
House Number
42
Residence Place
Coolagarranroe, Coolagarranroe, Tipperary, Ireland
Relation to Head
Head of Family
Occupation
Farmer
Religion
R Catholic
Language Spoken
Irish and English
Literacy
Read and write
Household Members
Name
Patrick Fogarty
Age
92
Name
Michael Fogarty
Age
44
Name
Mary Fogarty
Age
40
Name
Maggie Fogarty
Age
9
Name
Patrick Fogarty
Age
7
Name
William Fogarty
Age
5
Name
Thomas Fogarty
Age
3
Name
Michael Fogarty
Age
1
File: 1901 Patrick Fogarty Coolangaranroe
1086. Ancestry.com. Web: Ireland, Census, 1911 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013. ,” 1911, 16 Aug 2020, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...4114&usePUB=true.
Name:
Michael Fogarty
Gender:
Male
Marital status:
Married
Age:
56
Birth Year:
abt 1855
Birth Place:
Tipperary
Residence Date:
2 Apr 1911
House Number:
33
Townland/Street:
Coolagarranroe
District:
Coolagarranroe
County:
Tipperary
Country:
Ireland
Electoral District:
Coolagarranroe
Literacy:
Read and write
Language Spoken:
English
Number of Children Born:
6
Number of Children Living:
6
Years Married:
20
Inferred Marriage Date:
1891
Occupation:
Farmer
Religion:
Roman Catholic
Relationship:
Head
File: 1911 - Michael Fogarty Ancestry.com
1087. Ancestry.com. Ireland, Catholic Parish Registers, 1655-1915 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2016. ,” 16 Aug 2020, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...lt&usePUBJs=true.
Name:
Michaelem Fogarty
Baptism Age:
0
Event Type:
Baptism
Birth Date:
1850
Baptism Date:
12 Jan 1850
Baptism Place:
Templetenny, Tipperary, Ireland
Parish Variants:
Ballyporeen
Diocese:
Waterford and Lismore
Father:
Patricii Fogarty
Mother:
Margarita Walsh

ource Citation
National Library of Ireland; Dublin, Ireland; Microfilm Number: Microfilm 02458 / 04
Source Information
Ancestry.com. Ireland, Catholic Parish Registers, 1655-1915 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2016.
Original data:
Catholic Parish Registers, National Library of Ireland, Ireland. Published under the National Library of Ireland's Terms of Use of Material made available on registers.nli.ie.
File: Michael Fogarty 02458_04_0242
1088. Ancestry.com. Ireland, Catholic Parish Registers, 1655-1915 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2016. ,” 16 Aug 2020, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...;currentPageIsStart=.
Name:
Edmundus O'Brien
[Edmund O'Brien] 
Gender:
Male
Parish Variants:
Ballyporeen
Diocese:
Waterford and Lismore
Spouse:
Maria English
Child:
Catherina O'Brien
Source Citation
National Library of Ireland; Dublin, Ireland; Microfilm Number: Microfilm 02459 / 01
Source Information
Ancestry.com. Ireland, Catholic Parish Registers, 1655-1915 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2016.
Original data:
Catholic Parish Registers, National Library of Ireland, Ireland. Published under the National Library of Ireland's Terms of Use of Material made available on registers.nli.ie.
File: Catherine O'Brien 02459_01_0053
1091. Ancestry.com. U.S., Army Transport Service, Passenger Lists, 1910-1939,” 16 Apr 1918, 1 Sept 2020, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...6458&usePUB=true.
The National Archives at College Park; College Park, Maryland; Record Group Title: Records of the Office of the Quartermaster General, 1774-1985; Record Group Number: 92; Roll or Box Number: 422


Name:
Patrick T Fogarty
Departure Date:
16 Apr 1918
Departure Place:
Hoboken, New Jersey
Address:
20 Elm Place
Residence Place:
Whitman, Massachusetts
Father:
William H Fogarty
Ship:
Czaritza
Military Unit:
61st Inf
Rank:
Private
Service Number:
2388044
Notes:
Company "I" 61st Infantry
Search Photos:
Search for 'Czaritza' in the US WWI Troop Transport Ship Photos collection
File: Patrick Thomas Fogarty embarkation for France 44509_162028006074_0202-00213
1092. “Whitman City Directory,” 1937, 2 Sept 2020, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...&pid=34196396458.
Name:
Thomas Fogarty
Residence Year:
1937
Street Address:
20 Elm pi 257-R
Residence Place:
Whitman, Massachusetts, USA
Publication Title:
Whitman, Massachusetts, City Directory, 1937

Ancestry.com. U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
File: 1937 Whitman City Directory 10215757
1093. “Whitman City Directory,” 1904, 2 Sep 2020, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...&pid=34180597854.
Name:
William Fogertv II
Gender:
Male
Residence Year:
1904
Street Address:
20 Elm pi
Residence Place:
Whitman, Massachusetts, USA
Occupation:
Employee
Publication Title:
Whitman, Massachusetts, City Directory, 1904


Ancestry.com. U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
File: 1904 Whitman City Directory 10638270
1094. “Whitman City Directory,” 1917, 2 Setpt 2020, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...hstart=successSource.
Name:
M Elena Fogarty
Residence Year:
1917
Street Address:
20 Elm pi
Residence Place:
Whitman, Massachusetts, USA
Occupation:
Clerk
Publication Title:
Whitman, Massachusetts, City Directory, 1917
Ancestry.com. U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
File: 1917 Whitman City Directory 10389311
1097. “Boston Archdiocese; Boston, Massachusetts; St. Mary (Randolph) Baptisms, 1888-1900,” 5 Sep 2020, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...&pid=34259548019.
Name:
Petrum Collins
[Peter Collins] 
Record Type:
Birth
Birth Date:
17 Nov 1896
Birth Place:
Randolph, Norfolk, Massachusetts, USA
Father:
Michaeli J. Collins
Mother:
Catherine Donegan
Source Citation
Boston Archdiocese; Boston, Massachusetts; St. Mary (Randolph) Baptisms, 1888-1900; Volume: 54003; Page: 96
Source Information
Ancestry.com. Massachusetts, Boston Archdiocese Roman Catholic Sacramental Records, 1789-1900 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2017.
File: Peter J. Collins Massachusetts, Boston Archdiocese Roman Catholic Sacramental Records, 1789-1900 - Ancestry.com
1098. “Massachusetts, Death Records, 1841-1915,” 5 Sep 2020, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...;currentPageIsStart=.
Source Citation
New England Historic Genealogical Society; Boston, Massachusetts; Massachusetts Vital Records, 1840???1911
Source Information
Ancestry.com. Massachusetts, Death Records, 1841-1915 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
Original data: Massachusetts Vital Records, 1840–1911. New England Historic Genealogical Society, Boston, Massachusetts.
Massachusetts Vital Records, 1911–1915. New England Historic Genealogical Society, Boston, Massachusetts.
Name:
Catherine M Donegan
Gender:
Female
Birth Place:
Ireland
Spouse:
Michael J Collins
Child:
Catharine Collins
File: Catherine Collins 41262_b139503-00055
1099. “U.S., World War II Draft Cards Young Men, 1940-1947,” 5 Sep 2020, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...lt&usePUBJs=true.
Name:
John Joseph Collins
Race:
White
Age:
43
Birth Date:
20 Mar 1898
Birth Place:
Raudolph, Massachusetts
Residence Place:
Randolph, Norfolk, Massachusetts
Registration Date:
15 Feb 1942
Registration Place:
Raudolph, Massachusetts, USA
Employer:
Rev Joseph Murphy
Weight:
180
Complexion:
Ruddy
Eye Color:
Brown
Hair Color:
Black
Height:
5ft 7 1/2in
Next of Kin:
Catherine M Collins

Source Citation
The National Archives in St. Louis, Missouri; St. Louis, Missouri; Draft Registration Cards for Massachusetts, 10/16/1940-03/31/1947; Record Group: Records of the Selective Service System, 147; Box: 184
Source Information
Ancestry.com. U.S., World War II Draft Cards Young Men, 1940-1947 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2011.
File: John J. Collins draft registration 44016_01_00017-01789
1100. “Ireland Census, 1901,” 6 Sep 2020, https://familysearch.org/ark:/61903/1:1:QPB5-V85N.
"Ireland Census, 1901," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:QPB5-V85N : 30 January 2019), Patrick Fogarty, Coolagarranroe, County Tipperary, Ireland; citing Census, Coolagarranroe, County Tipperary, Ireland, 0000471544, Public Record Office of Ireland, Belfast.

Household
Role
Sex
Age
Birthplace
Patrick Fogarty
Head of Family
Male
092
Co Tipperary
Michael Fogarty
Son
Male
044
Co Tipperary
Mary Fogarty
Wife
Female
040
Co Tipperary
Maggie Fogarty
Daughter
Female
009
Co Tipperary
Patrick Fogarty
Son
Male
007
Co Tipperary
William Fogarty
Son
Male
005
Co Tipperary
Thomas Fogarty
Son
Male
003
Co Tipperary
Michael Fogarty
Son
Male
001
Co Tipperary
File: 1901 Census of Ireland Patrick Fogarty
1101. “Joseph F. Conlon,” Brockton Enterprise, July 19, 2007, 7 Sep 2020, https://www.enterprisenews.com/article/20070719/news/307199125.
oseph F. Conlon
Navy veteran, worked for AT&T for 40 years

Joseph F. Conlon, 80, formerly of Whitman, Monday, July 2, 2007 in Bonita Springs, Fla.
Born in Brockton, he was the son of Martin J. and Elena M. (Fogarty) Conlon.
Mr. Conlon was raised in Whitman. He was a graduate of Whitman High School Class of 1944.
He was a veteran of the United State Navy as served in the Pacific Theater during World War II. He was a member of the American Legion.
Mr. Conlon worked for AT&T Phone Company as an installation supervisor for more than 40 years.
A communicant of the Holy Ghost Church in Whitman, Mr. Conlon was a member of the Knights of Columbus # 347. He also attended St. Patrick’s Church during his 20 years in Wareham and St. Leos Church while wintering in Florida.

He enjoyed boating and sailing.
He is survived by his brothers William Conlon and his wife Dorothy of New York, M. Edward Conlon and his wife Dorothy of Whitman; his nieces and nephews William Conlon and his wife Judith of California., Thomas Conlon of Millville, Barbara Resch and her husband David of Colorado, Rita Bradley of California, Mark Conlon and his wife Patricia of Bridgewater, and Michael Conlon of Wareham. He also is survived by many great nieces and nephews. He was the long time companion of the late Phyllis Alexander.
Donations may be made in Mr. Conlon’s name to the charity of one’s choice.
Internment St. James Cemetery, Whitman. Arrangements by Blanchard Funeral Chapel, Whitman.
File: Joeph F. Conlon Obituaries - News - The Enterprise, Brockton, MA - Brockton, MA
1102. “Massachusetts, Passenger and Crew Lists, 1820-1963,” 30 Sep 1929, 14 Sep 2020, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...hstart=successSource.
Name:
Ella Mary Fox
Gender:
Female
Age:
33
Nationality:
Irish
Birth Date:
abt 1896
Birth Place:
Clogheen, Irish Free State
Departure Place:
Cobh and Queenstown, Ireland
Arrival Date:
30 Sep 1929
Arrival Place:
Boston, Massachusetts, USA
Last Residence:
United States of America
Friend:
Alice Fogerty
Ship:
Scythia

The National Archives at Washington, D.C.; Washington, D.C.; Series Title: Passenger Lists of Vessels Arriving at Boston, Massachusetts, 1891-1943; NAI Number: 4319742; Record Group Title: Records of the Immigration and Naturalization Service, 1787-2004; Record Group Number: 85; Series Number: T843; NARA Roll Number: 352
Source Information
Ancestry.com. Massachusetts, Passenger and Crew Lists, 1820-1963 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2006.
Original data: Boston, Massachusetts. Passenger Lists of Vessels Arriving at Boston, Massachusetts, 1891-1943. Micropublication T843. RG085. 454 rolls. National Archives, Washington, D.C.
Boston, Massachusetts. Passenger Lists of Vessels Arriving at Boston, Massachusetts, 1820-1891. Micropublication M277. RG036. 115 rolls. National Archives, Washington, D.C.
Files (2): Ella M. Fox MAT843_352-0473-1, Ella M. Fox MAT843_352-0474-1
1103. “Rockland City Directory,” 1911, 14 Sept 2020, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...&pid=34259554621.
Name:
Ella M Fox
Residence Year:
1911
Street Address:
21 Union
Residence Place:
Rockland, Massachusetts, USA
Occupation:
Employee
Publication Title:
Rockland, Massachusetts, City Directory, 1911

Ancestry.com. U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
1104. “reland, Civil Registration Deaths Index, 1864-1958,” 14 Sep 020, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...hstart=successSource.
Name:
Johanna Fox
Estimated Birth Year:
abt 1853
Date of Registration:
Jan-Feb-Mar 1940
Death Age:
87
Registration District:
Clogheen
Volume:
4
Page:
299
FHL Film Number:
101741

Ancestry.com. Ireland, Civil Registration Deaths Index, 1864-1958 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data: “Ireland, Civil Registration Indexes 1845–1958,” Index. FamilySearch, Salt Lake City, Utah. General Register Office, Republic of Ireland. "Quarterly Returns of Deaths in Ireland with Index to Deaths.".
1105. “Massachusetts, Birth Records, 1840-1915,” 18 Oct 2020, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...8354&usePUB=true.
Name
Katherine Collins
Gender
Female
Birth Date
26 Apr 1902
Birth Place
Randolph, Massachusetts, USA
Father
Michael J Collins
Mother
Katherine M Donegan

Source Information
Ancestry.com. Massachusetts, Birth Records, 1840-1915 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
Original data: Massachusetts Vital Records, 1840–1911. New England Historic Genealogical Society, Boston, Massachusetts.
Massachusetts Vital Records, 1911–1915. New England Historic Genealogical Society, Boston, Massachusetts.
File: Catherine Collins 41262_b139484-00095
1106. “Massachusetts, Marriage Index, 1901-1955 and 1966-1970,” 1924, 22 Oct 2020, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...8019&usePUB=true.
Name:
Peter James Collins
Marriage Year:
1934
Marriage Place:
Whitman, Massachusetts, USA
Index Volume Number:
107
Reference Number:
F63.M36 v.107
Source Information
Ancestry.com. Massachusetts, Marriage Index, 1901-1955 and 1966-1970 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
Original data: Department of Public Health, Registry of Vital Records and Statistics. Massachusetts Vital Records Index to Marriages [1916–1970]. Volumes 76–166, 192– 207. Facsimile edition. Boston, MA: New England Historic Genealogical Society, Boston, Massachusetts.
File: Peter James Collins 41263_2421406273_0189-00338
1107. “U.S., World War II Draft Cards Young Men, 1940-1947 ,” 1940, Prescott Arizona, 8 Nov 2020, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...;currentPageIsStart=.
Name:
Joseph William Figueroa
Race:
White
Age:
27
Relationship to Draftee:
Self (Head)
Birth Date:
21 Sep 1913
Birth Place:
Panama
Residence Place:
Prescott, Arizona, USA
Registration Date:
16 Oct 1940
Registration Place:
Prescott, Ohio, USA
Employer:
D Gercke
Weight:
155
Complexion:
Light
Eye Color:
Brown
Hair Color:
Brown
Height:
5 9
Next of Kin:
Provincial
Household Members:
Name
Relationship
Joseph William Figueroa
Self (Head)


Source Citation
The National Archives in St. Louis, Missouri; St. Louis, Missouri; WWII Draft Registration Cards for Arizona, 10/16/1940-03/31/1947; Record Group: Records of the Selective Service System, 147; Box: 40
File: Joseph William Figueroa 44538_10_00003-01061
1108. “1940 US Census,” Prescott, Arizona, 3 April 1940, 8 Nov 2020, https://www.ancestry.com/discoveryui-content/view/...amp;pid=380020966400.
Name:
William Figueroa
Age:
26
Estimated Birth Year:
abt 1914
Gender:
Male
Race:
White
Birthplace:
Panama
Marital Status:
Single
Relation to Head of House:
Assistant
Home in 1940:
Prescott, Yavapai, Arizona
Map of Home in 1940:

Street:
North Marina
House Number:
208
Inferred Residence in 1935:
Campten, Los Angeles, California
Residence in 1935:
Campten, Los Angeles, California
Resident on farm in 1935:
No
Citizenship:
Having First Papers
Sheet Number:
2A
Occupation:
Minister
Attended School or College:
No
Highest Grade Completed:
College, 5th or subsequent year
Hours Worked Week Prior to Census:
84
Class of Worker:
Wage or salary worker in private work
Weeks Worked in 1939:
52
Income:
360
Income Other Sources:
No
Source Citation
Year: 1940; Census Place: Prescott, Yavapai, Arizona; Roll: m-t0627-00114; Page: 2A; Enumeration District: 13-1
Source Information
Ancestry.com. 1940 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2012.
Original data: United States of America, Bureau of the Census. Sixteenth Census of the United States, 1940. Washington, D.C.: National Archives and Records Administration, 1940. T627, 4,643 rolls.
File: Joseph William Figueroa M-T0627-00114-00008
1112. “New York, New York, Marriage License Indexes, 1907-2018,” 8 Nov 2020, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...amp;pid=382238299328.
Name:
Richard Probst
Gender:
Male
Marriage License Date:
28 Oct 1930
Marriage License Place:
Brooklyn, New York City, New York, USA
Spouse:
Elisabeth Thurm
License Number:
19835
Source Citation
New York City Municipal Archives; New York, New York; Borough: Brooklyn
Source Information
Ancestry.com. New York, New York, Marriage License Indexes, 1907-2018 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2017.
File: Richard Probst Elisabeth Thurm 47512_546401-00907
1113. “Brooklyn Times Union,” 29 Oct 1930, 8 Nov 2020.
Name:
L. T. Elizabeth Thurm
Gender:
Female
Age:
28
Birth Date:
abt 1902
Residence Place:
1245 Eastern Pkwy
Marriage Date:
Abt 1930
Spouse:
Richard Probst

Source Citation
Brooklyn Times Union; Publication Date: 29/ Oct/ 1930; Publication Place: Brooklyn, New York, USA; URL: https://www.newspapers.com/image/560016824/?articl...9649948&xid=3398
Source Information
Ancestry.com. Newspapers.com Marriage Index, 1800s-1999 [database on-line]. Lehi, UT, USA: Ancestry.com Operations Inc, 2020.
1114. Ancestry.com. Hesse, Germany, Deaths, 1851-1958,” 8 Nov 2020.
Name:
Richard Probst
Gender:
männlich (Male)
Age:
62
Birth Date:
15 Mai 1894 (15 May 1894)
Death Date:
29 Okt 1956 (29 Oct 1956)
Death Place:
Eschwege, Hessen (Hesse), Deutschland (Germany)
Civil Registration Office:
Eschwege
Father:
Albert August Probst
Mother:
Ernestine Probst
Spouse:
Elisabeth Probst
Certificate Number:
333


Source Citation
Personenstandsregister Sterberegister; Signatur: 2005
Source Information
Ancestry.com. Hesse, Germany, Deaths, 1851-1958 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2016.
Original data: Sterberegister und Namensverzeichnisse. Hessisches Hauptstaatsarchiv, Wiesbaden, Deutschland.
File: Richard Probst 47890_b375739-00336
1115. 11 Nov 2020, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...hstart=successSource.
Name:
Elizabeth Probst
Social Security Number:
084-34-3412
Birth Date:
15 Aug 1902
Issue Year:
1959-1961
Issue State:
New York
Last Residence:
Europe
Death Date:
May 1967
File: Elizabeth Thurm U.S., Social Security Death Index, 1935-2014 - Ancestry.com
1117. Ancestry.com. New York, Passenger and Crew Lists,” 11 Nov 2020, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...hstart=successSource.

Elisabeth Thurm
Arrival Date:
15 Dec 1927
Birth Date:
abt 1902
Last Permanent Address:
Germany
Other Last Permanent Address:
Walsheim
Age:
25
Gender:
Female
Ethnicity/ Nationality:
German
Port of Departure:
Bremen, Germany
Port of Arrival:
New York, New York, USA
Ship Name:
Stuttgart
Source Citation
Year: 1927; Arrival: New York, New York, USA; Microfilm Serial: T715, 1897-1957; Line: 27; Page Number: 59
Source Information
Ancestry.com. New York, Passenger and Crew Lists (including Castle Garden and Ellis Island), 1820-1957 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010.
Original data:
Passenger Lists of Vessels Arriving at New York, New York, 1820-1897. Microfilm Publication M237, 675 rolls. NAI: 6256867. Records of the U.S. Customs Service, Record Group 36. National Archives at Washington, D.C.
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.
Supplemental Manifests of Alien Passengers and Crew Members Who Arrived on Vessels at New York, New York, Who Were Inspected for Admission, and Related Index, compiled 1887-1952. Microfilm Publication A3461, 21 rolls. NAI: 3887372. RG 85, Records of the Immigration and Naturalization Service, 1787-2004; Records of the Immigration and Naturalization Service; National Archives, Washington, D.C.
Index to Alien Crewmen Who Were Discharged or Who Deserted at New York, New York, May 1917-Nov. 1957. Microfilm Publication A3417. NAI: 4497925. National Archives at Washington, D.C.
Passenger Lists, 1962-1972, and Crew Lists, 1943-1972, of Vessels Arriving at Oswego, New York. Microfilm Publication A3426. NAI: 4441521. National Archives at Washington, D.C.
File: Elizabeth Thurm NYT715_4185-0609
1118. “1930 US Census,” 11 Nov 2020, https://www.ancestry.com/discoveryui-content/view/...amp;pid=382238301500.
Name:
Elizabeth Thurm [Elizabeth Thurow]
Birth Year:
abt 1903
Gender:
Female
Race:
White
Age in 1930:
27
Birthplace:
Germany
Marital Status:
Single
Relation to Head of House:
Maid
Home in 1930:
Brooklyn, Kings, New York, USA
Map of Home:

Block:
C
House Number:
1245
Family Number:
151
Attended School:
No
Able to Read and Write:
Yes
Father's Birthplace:
Germany
Mother's Birthplace:
Germany
Language Spoken:
German
Immigration Year:
1928
Naturalization:
Alien
Able to Speak English:
No
Occupation:
Maid
Industry:
house private
Class of Worker:
Wage or salary worker
Employment:
Yes
Household Members
Age
Relationship
Pauline Shaynkin
32
Sister-in-law
Louis Bronstein
31
Head
Lillian Bronstein
27
Wife
Elizabeth Thurm
27
Maid
Zena Shaynkin
5
Niece
Alvin Bronstein
1
Son

Source Citation
Year: 1930; Census Place: Brooklyn, Kings, New York; Page: 6B; Enumeration District: 0728; FHL microfilm: 2341264
Source Information
Ancestry.com. 1930 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2002.
Original data: United States of America, Bureau of the Census. Fifteenth Census of the United States, 1930. Washington, D.C.: National Archives and Records Administration, 1930. T626, 2,667 rolls.
File: Elizabeth Thurm 4638815_00298
1119. Ancestry.com. New York, Passenger and Crew Lists,” 11 Nov 2020, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...amp;pid=382238299328.
Name:
Richard Probst
Arrival Date:
7 Dec 1926
Birth Date:
abt 1894
Last Permanent Address:
Germany
Other Last Permanent Address:
Neisse
Age:
32
Gender:
Male
Ethnicity/ Nationality:
German
Port of Departure:
Hamburg
Port of Arrival:
New York, New York, USA
Ship Name:
Thuringia
Source Citation
Year: 1926; Arrival: New York, New York, USA; Microfilm Serial: T715, 1897-1957; Line: 7; Page Number: 265
Source Information
Ancestry.com. New York, Passenger and Crew Lists (including Castle Garden and Ellis Island), 1820-1957 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010.
Original data:
Passenger Lists of Vessels Arriving at New York, New York, 1820-1897. Microfilm Publication M237, 675 rolls. NAI: 6256867. Records of the U.S. Customs Service, Record Group 36. National Archives at Washington, D.C.
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.
Supplemental Manifests of Alien Passengers and Crew Members Who Arrived on Vessels at New York, New York, Who Were Inspected for Admission, and Related Index, compiled 1887-1952. Microfilm Publication A3461, 21 rolls. NAI: 3887372. RG 85, Records of the Immigration and Naturalization Service, 1787-2004; Records of the Immigration and Naturalization Service; National Archives, Washington, D.C.
Index to Alien Crewmen Who Were Discharged or Who Deserted at New York, New York, May 1917-Nov. 1957. Microfilm Publication A3417. NAI: 4497925. National Archives at Washington, D.C.
Passenger Lists, 1962-1972, and Crew Lists, 1943-1972, of Vessels Arriving at Oswego, New York. Microfilm Publication A3426. NAI: 4441521. National Archives at Washington, D.C.
File: Richard Probst NYT715_3976-0958
1121. “New York, State and Federal Naturalization Records, 1794-1943 ,” 13 Nov 2020, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...&pid=34199652879.
Name:
Alois Reinhart
Naturalization Age:
47
Record Type:
Admission Application
Birth Date:
12 Sep 1847
Naturalization Date:
23 Jul 1895
Naturalization Place:
New York, USA
Source Citation
National Archives and Records Administration; Washington, DC; NAI Title: Index to Petitions for Naturalizations Filed in Federal, State, and Local Courts in New York City, 1792-1906; NAI Number: 5700802; Record Group Title: Records of District Courts of the United States, 1685-2009; Record Group Number: RG 21
Source Information
Ancestry.com. New York, State and Federal Naturalization Records, 1794-1943 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
Original data:
Naturalization Records. National Archives at New York City, New York, New York.
File: Alois Reinhart 32955_151413_0024-00641
1122. “New York, Index to Petitions for Naturalization filed in New York City, 1792-1989 ,” 13 Nov 2020, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...&pid=34199652879.
Name:
Alois Reinhart
Birth Date:
12 Sep 1847
Age:
47
Naturalization Date:
7 Aug 1895
Former Nationality:
German
Title and Location of Court:
US District Court, Brooklyn, New York
Volume:
5
Record Number:
108
Source Information
Ancestry.com. New York, Index to Petitions for Naturalization filed in New York City, 1792-1989 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2007.
Original data: Soundex Index to Petitions for Naturalization filed in Federal, State, and Local Courts located in New York City, 1792-1989. New York, NY, USA: The National Archives at New York City.
File: Alois Reinhart ANSX_R562A_R635M-0275
1123. “New York, State and Federal Naturalization Records, 1794-1943,” 13 Nov 2020, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...&pid=34199652879.
Name:
Alois Reinhart
Record Type:
Declaration
Declaration Date:
17 Oct 1892
Declaration Place:
Brooklyn, Kings, New York, USA
Source Citation
National Archives and Records Administration; Washington, DC; NAI Title: Index to Petitions for Naturalizations Filed in Federal, State, and Local Courts in New York City, 1792-1906; NAI Number: 5700802; Record Group Title: Records of District Courts of the United States, 1685-2009; Record Group Number: RG 21
Source Information
Ancestry.com. New York, State and Federal Naturalization Records, 1794-1943 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
Original data:
Naturalization Records. National Archives at New York City, New York, New York.
File: Alois Reinhart 32955_151413_0024-00640
1124. “U.S., World War II Draft Cards Young Men, 1940-1947,” 15 Nov 2020, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...hstart=successSource.
Name:
Francis William Figueroa
Race:
White
Age:
24
Relationship to Draftee:
Self (Head)
Birth Date:
18 Oct 1915
Birth Place:
New York City, New York, USA
Residence Place:
Washington, District of Columbia, USA
Registration Date:
16 Oct 1940
Registration Place:
Washington, District of Columbia, USA
Employer:
The Atonement Seminary
Weight:
174
Complexion:
Light brown
Eye Color:
Blue
Hair Color:
Brown
Height:
6
Next of Kin:
Rev Father Rector
Source Citation
The National Archives in St. Louis, Missouri; St. Louis, Missouri; WWII Draft Registration Cards for District of Columbia, 10/16/1940-03/31/1947; Record Group: Records of the Selective Service System, 147; Box: 74
Source Information
Ancestry.com. U.S., World War II Draft Cards Young Men, 1940-1947 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2011.
File: Francis William Figueroa 44004_13_00006-00534
1125. “U.S., World War II Draft Cards Young Men, 1940-1947,” 16 Nov 2020, https://search.ancestry.com/cgi-bin/sse.dll?dbid=2...rd&rhSource=1788.
Name:
Reverend Eugene Vincent Figueroa
Race:
White
Age:
27
Birth Date:
3 Oct 1913
Birth Place:
Brooklyn, New York
Residence Place:
Garrison, Putnam, New York
Registration Date:
16 Oct 1940
Registration Place:
Carmel, Patnam, New York, USA
Employer:
Ordained Minister
Weight:
167 lbs
Complexion:
Light brown
Eye Color:
Blue
Hair Color:
Brown
Height:
5'' 10 3/4"
Next of Kin:
Raphael FRANCIS Grande
Source Information
Ancestry.com. U.S., World War II Draft Cards Young Men, 1940-1947 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2011.
File: Vincent Alexander Figueroa 44028_02_00067-02049
1126. “Find A Grave,” https://www.findagrave.com/memorial/161461428/francis-william-figueroa, 16 Nov 2020.
Fr. Gregory Figueroa , SA
1915-1996

Francis Figueroa was born on October 18,1915 in Brooklyn, N.Y. son of Barbara Rinehart Figueroa and James Figueroa. Francis was one of nine chidren, five brothers and three sisters. Prior to entering Graymoor in 1933, he attended elementary and high school in Ozone Park. After completing a year of studies at St. John's minor seminary at Graymoor, he entered the novitiate on August 15, 1934 receiving the his religious name of Gregory. He pronounced his first vows on August 16, 1935 and final vows on Sept. 14, 1938.
Upon the completion of his novitiate training Gregory began his studies in Philosophy and Theology at the Catholic University of America in Washington, DC, where he earned, a Bachelor's degree in philosophy and a Master's degree in sacred theology. He was ordained to the priesthood on February 16, 1943 at the Shrine of the Immaculate Conception, Washington, D. C. Gregory celebrated his first mass at Gate of Heaven Parish, Ozone Park, NY; Eugene Figueroa, S.A., his brother, was Deacon; Albert, S.A., Sub-Deacon and Luke Fisher, S.A. homilist.
After ordination Gregory taught in our minor seminary both at Graymoor and at Montour Falls, and at various times was rector of each seminary. He later served 15 years at the Atonement Seminary in Washington, first as professor of theology and then as Guardian. From 1965 to 1970 he was engaged in pastoral ministry in Western Canada. On his return to the United States he served as an associate pastor at St. Thomas the Apostle Church in East Norwalk, Connecticut prior to retiring to Graymoor in 1994.
Gregory died at Graymoor on October 21, 1996, at the age of 81 years.
File: Rev Fr Francis William “Father Gregory” Figueroa (1915-1996) - Find A Grave Memorial
1127. “U.S., Newspapers.com Obituary Index, 1800s-current,” 19 Nov 2020, https://www.ancestry.com/discoveryui-content/view/...;currentPageIsStart=.
Name:
George S. Figueroa
Gender:
Male
Death Age:
69
Birth Date:
abt 1888
Residence Place:
Stockton ave.
Death Date:
Abt 1957
Obituary Date:
20 Sep 1957
Obituary Place:
Camden, New Jersey, United States of America
Spouse:
Ethel Figueroa
Child:
William C. Norman F. Audrey E. Rossman Loris Carr Enid Martin
Siblings:
Vincent Theresa Figueroa
Source Citation
Courier-Post; Publication Date: 20 Sep 1957; Publication Place: Camden, New Jersey, United States of America; URL: https://www.newspapers.com/image/180829091/?articl...8851705&xid=3355
Source Information
Ancestry.com. U.S., Newspapers.com Obituary Index, 1800s-current [database on-line]. Lehi, UT, USA: Ancestry.com Operations Inc, 2019.
1128. “U.S., Newspapers.com Obituary Index, 1800s-current,” 19 Nov 2020, https://www.ancestry.com/discoveryui-content/view/...&pid=34206686124.
Name:
George S. Figueroa
Gender:
Male
Death Age:
69
Birth Date:
abt 1888
Residence Place:
8756 Stockton ave. .
Death Date:
Abt 1957
Obituary Date:
20 Sep 1957
Obituary Place:
Philadelphia, Pennsylvania, United States of America
Spouse:
Ethel
Source Citation
The Philadelphia Inquirer; Publication Date: 20 Sep 1957; Publication Place: Philadelphia, Pennsylvania, United States of America; URL: https://www.newspapers.com/image/177965345/?articl...0124795&xid=3355
Source Information
Ancestry.com. U.S., Newspapers.com Obituary Index, 1800s-current [database on-line]. Lehi, UT, USA: Ancestry.com Operations Inc, 2019.
1129. “Find A Grave,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...&pid=34290126415, 1 Dec 2020.
Name:
Audrey E Rossman
Birth Date:
1911
Death Date:
2012
Cemetery:
Calvary Cemetery
Burial or Cremation Place:
Cherry Hill, Camden County, New Jersey, United States of America
Has Bio?:
N
Spouse:
Emil M Rossman
Children:
George Martin Rossman
URL:
https://www.findagrave.com/mem...
File: Audrey Figueroa U.S., Find A Grave Index, 1600s-Current - Ancestry.com
1130. “Social Security Death Index,” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...&pid=34290126415, 1 Dec 2020.
Name:
Audrey E Rossman
Social Security Number:
153-40-6057
Birth Date:
18 Dec 1911
Issue Year:
1965
Issue State:
New Jersey
Death Date:
23 Feb 2012
Source Citation
Social Security Administration; Washington D.C., USA; Social Security Death Index, Master File
Source Information
Ancestry.com. U.S., Social Security Death Index, 1935-2014 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2014.
Original data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration.
1131. “U.S., Newspapers.com Obituary Index, 1800s-current ,” https://www.ancestry.com/discoveryui-content/view/...4697&usePUB=true, 2 Dec 2020.
Source Citation
Courier-Post; Publication Date: 26 Apr 1977; Publication Place: Camden, New Jersey, United States of America; URL: https://www.newspapers.com/image/182712368/?articl...3038801&xid=3355
Source Information
Ancestry.com. U.S., Newspapers.com Obituary Index, 1800s-current [database on-line]. Lehi, UT, USA: Ancestry.com Operations Inc, 2019.
Original data: See newspaper information provided with each entry.
1132. “Find A Grave,” https://www.findagrave.com/memorial/203334947/george-martin-rossman, 2 Dec 2020.
George Martin Rossman
AUGUST 24, 1934 ~ AUGUST 24, 2019

Son of Emil and Audrey (Figueroa) Rossman and brother of Marylyn (Rossman) Nardi.

US Navy veteran, 1956; served one tour of duty as a Seabee.

Burial with military honors at the RI Veterans Memorial Cemetery, Exeter, RI.

[Source: Russell J. Boyle and Son Funeral Home]
File: George Martin Rossman (1934-2019) - Find A Grave Memorial
1133. “New Jersey, U.S., Marriage Index, 1901-2016,” 2 Dec 2020, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...lt&usePUBJs=true.
Name:
Marilyn T Rossman
Maiden Name:
Rossman
Gender:
Female
Marriage Date:
Oct 1961
Marriage Place:
Maple Shade Township, Burlington, New Jersey, USA
Spouse:
Harry M Nardi
Certificate Number:
30700
Source Citation
New Jersey State Archives; Trenton, New Jersey; Marriage Indexes; Index Type: Bride; Year Range: 1961; Surname Range: M - Z
Source Information
Ancestry.com. New Jersey, U.S., Marriage Index, 1901-2016 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2016.
Original data: Marriage Indexes. New Jersey State Archives, Trenton, New Jersey.
File: Harry Nardi m. Marilyn Rossman 48618_b428710-00232
1134. Ancestry.com. New York, New York, Index to Birth Certificates, 1866-1909,” 2 Dec 2020, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...;currentPageIsStart=.
Name:
Non Reinhard
Gender :
Female
Race :
White
Birth Date:
4 Aug 1892
Birth Place:
Brooklyn, New York City, Kings, New York, USA
Residence Address:
Polaske Street 370
Certificate Number:
9554
Father:
Alvis Reinhard
Mother:
Anna Reinhard
Mother Maiden Name:
Hugo
Source Citation
New York City Department of Records & Information Services; New York City, New York; New York City Birth Certificates; Borough: Brooklyn; Year: 1892
Source Information
Ancestry.com. New York, New York, Index to Birth Certificates, 1866-1909 [database on-line]. Lehi, UT: 2020.
Original data: New York City Department of Records & Information Services. New York City Birth Certificates.
1136. Ancestry.com. Newspapers.com Marriage Index, 1800s-1999,” https://www.ancestry.com/discoveryui-content/view/...&pid=34295487288, 2 Dec 2020.
Name:
Mrs. Mary Alice McCarthy
Gender:
Female
Residence Place:
Brighton
Marriage Date:
Abt 1965
Marriage Place:
Brighton, Massachusetts, USA
Father:
Joseph Francis McCarthy
Mother:
McCarthy
Spouse:
Robert John Kelly
Siblings:
Joseph McCarthy Patricia Anne McCarthy
Source Citation
The Boston Globe; Publication Date: 21/ Feb/ 1965; Publication Place: Boston, Massachusetts, USA; URL: https://www.newspapers.com/image/433698934/?articl...4429128&xid=3398
Source Information
Ancestry.com. Newspapers.com Marriage Index, 1800s-1999 [database on-line]. Lehi, UT, USA: Ancestry.com Operations Inc, 2020.
Original data: See newspaper information provided with each entry.
1137. Ancestry.com. U.S., World War II Draft Cards Young Men, 1940-1947,” 2 Dec 2020, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...&pid=34199634371.
Name:
Joseph Francis McCarthy
Gender:
Male
Race:
White
Age:
34
Birth Date:
8 Sep 1906
Birth Place:
Holliston, Massachusetts
Residence Place:
Holliston, Middlesex, Massachusetts
Registration Date:
16 Oct 1940
Registration Place:
Holliston, Massachusetts, USA
Employer:
Town of Holliston
Weight:
180
Complexion:
Light
Eye Color:
Blue
Hair Color:
Brown
Height:
6'' 0"
Next of Kin:
Alice Mildred McCarthy
Source Citation
The National Archives in St. Louis, Missouri; St. Louis, Missouri; Draft Registration Cards for Massachusetts, 10/16/1940-03/31/1947; Record Group: Records of the Selective Service System, 147; Box: 629
Source Information
Ancestry.com. U.S., World War II Draft Cards Young Men, 1940-1947 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2011.
File: Joseph F. McCarthy 44016_02_00070-01459
1138. “1920 US Census,” Brockton, Plymouth, Massachussetts, 16 Jan 1920, 4 Dec 2020, https://www.ancestry.com/discoveryui-content/view/...1487&usePUB=true.
Name:
Frances E Getchell
Age:
14
Birth Year:
abt 1906
Birthplace:
Massachusetts
Home in 1920:
Brockton Ward 2, Plymouth, Massachusetts
Street:
Johnson Square
Residence Date:
1920
Race:
White
Gender:
Female [Male]
Marital Status:
Single
Able to Speak English:
Yes
Attended School:
yes
Able to read:
Yes
Able to Write:
Yes
Source Citation
Year: 1920; Census Place: Brockton Ward 2, Plymouth, Massachusetts; Roll: T625_725; Page: 16A; Enumeration District: 53
Source Information
Ancestry.com. 1920 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010. Images reproduced by FamilySearch.
Original data: Fourteenth Census of the United States, 1920. (NARA microfilm publication T625, 2076 rolls). Records of the Bureau of the Census, Record Group 29. National Archives, Washington, D.C. For details on the contents of the film numbers, visit the following NARA web page: NARA. Note: Enumeration Districts 819-839 are on roll 323 (Chicago City).
File: Getchell 4301122-00797
1139. Ancestry.com. U.S., World War II Draft Registration Cards, 1942,” 4 Dec 2020, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...5540&usePUB=true.
Name:
James Edward Getchell
Gender:
Male
Race:
White
Birth Date:
8 Sep 1894
Birth Place:
Boston, Massachusetts, USA
Residence Place:
Plymouth, Massachusetts, USA
Military Draft Date:
1942
Relationship to Draftee:
Head
Source Citation
The National Archives at St. Louis; St. Louis, Missouri; World War II Draft Cards (Fourth Registration) for the State of Massachusetts; Record Group Title: Records of the Selective Service System; Record Group Number: 147; Series Number: M2090
Source Information
Ancestry.com. U.S., World War II Draft Registration Cards, 1942 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2010.
Original data:
United States, Selective Service System. Selective Service Registration Cards, World War II: Fourth Registration. Records of the Selective Service System, Record Group Number 147. National Archives and Records Administration.
File: James Edward Getchell miusa1939b_082453-00479
1140. Ancestry.com. New York, New York, U.S., Marriage License Indexes, 1907-2018,” 11 May 1937, 5 Dec 2020, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...&pid=34196394069.
Name:
Lucy E Figueroa
Gender:
Female
Marriage License Date:
11 May 1937
Marriage License Place:
Queens, New York City, New York, USA
Spouse:
Edward Johnson
License Number:
2504
ource Citation
New York City Municipal Archives; New York, New York; Borough: Queens
Source Information
Ancestry.com. New York, New York, U.S., Marriage License Indexes, 1907-2018 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2017.
Original data: Index to Marriages, New York City Clerk's Office, New York, New York.
File: Lucy Figueroa Edward Johnson 47512_546400-00524
1141. Ancestry.com. U.S., Social Security Applications and Claims Index, 1936-2007,” 5 Dec 2020, https://www.ancestry.com/discoveryui-content/view/...;currentPageIsStart=.
Name:
Edward J Johnson [Edward Johnson]
Gender:
Male
Birth Date:
19 Mar 1907
Death Date:
Feb 1967
Claim Date:
7 Apr 1967
SSN:
112323952
Source Information
Ancestry.com. U.S., Social Security Applications and Claims Index, 1936-2007 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015.
Original data: Social Security Applications and Claims, 1936-2007.
1142. Ancestry.com. New York, U.S., New York National Guard Service Cards, 1917-1954 ,” 5 Dec 2020, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...;currentPageIsStart=.
Name:
Edward Jos Johnson
Birth Date:
abt 1907
Residence Place:
Richmond Hill, New York
Enlistment Age:
18
Enlistment Date:
13 Apr 1925
Enlistment Place:
Richmond Hill, New York, USA
Unit:
6th Div 1st Bn
Source Citation
New York State Archives; Albany, New York; Collection: New York, New York National Guard Service Cards, 1917-1954; Series: B2001; Film Number: 12
Source Information
Ancestry.com. New York, U.S., New York National Guard Service Cards, 1917-1954 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015.
Original data: New York Guard Service Cards and Enlistment Records, 1917-1954. Series B2001. Microfilm, 49 reels. New York (State). Division of Military and Naval Affairs. New York State Archives, Albany, New York.
File: Edward J. Johnson 41764_319839-03498
1143. Ancestry.com. New York, New York, Index to Birth Certificates, 1866-1909,” 5 Dec 2020, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...;currentPageIsStart=.
Name:
Edward Johnson
Gender :
Male
Race :
White
Birth Date:
19 Mar 1907
Birth Place:
Bronx, New York City, Bronx, New York, USA
Residence Address:
East 155th Str. 565
Certificate Number:
1686
Father:
Charles Johnson
Mother:
Louisa Johnson
Mother Maiden Name:
Hannon
Source Citation
New York City Department of Records & Information Services; New York City, New York; New York City Birth Certificates; Borough: Bronx; Year: 1907
Source Information
Ancestry.com. New York, New York, Index to Birth Certificates, 1866-1909 [database on-line]. Lehi, UT: 2020.
Original data: New York City Department of Records & Information Services. New York City Birth Certificates.
1144. Ancestry.com. New Jersey, U.S., Death Index, 1901-2017,” 5 Dec 2020, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...6577&usePUB=true.
Name:
Enid A Martin
Age:
71
Birth Date:
29 May 1924
Death Date:
27 Aug 1995
Death Place:
Cherry Hill Township, Camden, New Jersey, USA
Source Citation
Year Range: 1995; Surname Range: M-S; Title: New Jersey, Death Indexes, 1904-2000
Source Information
Ancestry.com. New Jersey, U.S., Death Index, 1901-2017 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2016.
Original data: Death Indexes. New Jersey State Archives, Trenton, New Jersey.
File: Enid A. Figueroa death_index_1995_m-s-00028
1146. Ancestry.com. New Jersey, U.S., Marriage Index, 1901-2016,” 5 Dec 2020, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...6418&usePUB=true.
Name:
Enid Figueroa
Maiden Name:
Figueroa
Gender:
Female
Marriage Date:
1944
Marriage Place:
New Jersey, USA
Spouse:
Ronald H Martin
Source Citation
New Jersey State Archives; Trenton, New Jersey; Marriage Indexes; Index Type: Bride; Year Range: 1944; Surname Range: A - Z
Source Information
Ancestry.com. New Jersey, U.S., Marriage Index, 1901-2016 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2016.
Original data: Marriage Indexes. New Jersey State Archives, Trenton, New Jersey.
File: Enid Figueroa x Ronald Martin 48618_b428677-00152
1147. Ancestry.com. Jamaica, Select Births and Baptisms, 1752-1920,” 5 Dec 2020, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...6124&usePUB=true.
Name:
George Stanislaus Figurson
Gender:
Male
Birth Date:
29 Apr 1888
Birth Place:
Kingston, Jamaica
Father:
James William Figuerson
FHL Film Number:
821452
Reference ID:
3215
Source Information
Ancestry.com. Jamaica, Select Births and Baptisms, 1752-1920 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
Original data: Jamaica Births and Baptisms, 1752-1920. Salt Lake City, Utah: FamilySearch, 2013.
1148. Ancestry.com. U.S., World War II Draft Cards Young Men, 1940-1947,” 5 Dec 2020, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...6124&usePUB=true.
Name:
Mr. George S. Figueroa
Gender:
Male
Relationship to Draftee:
Father
Household Members:
Name
Relationship
William Clinton Figueroa
 
George S. Figueroa
Father
Source Citation
The National Archives in St. Louis, Missouri; St. Louis, Missouri; WWII Draft Registration Cards for New Jersey, 10/16/1940-03/31/1947; Record Group: Records of the Selective Service System, 147; Box: 208
Source Information
Ancestry.com. U.S., World War II Draft Cards Young Men, 1940-1947 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2011.
File: William Clinton Figueroa 44025_08_00026-01568
1149. Ancestry.com. New Jersey, U.S., Death Index, 1901-2017,” 5 Dec 2020, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...lt&usePUBJs=true.
Name:
George S Figueroa
Death Date:
Sep 1957
Death Place:
Camden City, Camden, New Jersey, USA

Source Citation
Year Range: 1957; Surname Range: A-G; Title: New Jersey, Death Indexes, 1904-2000
Source Information
Ancestry.com. New Jersey, U.S., Death Index, 1901-2017 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2016.
Original data: Death Indexes. New Jersey State Archives, Trenton, New Jersey.
File: George S. Figueroa death_index_1957_a-g-00280
1150. Ancestry.com. U.S., Public Records Index, 1950-1993, Volume 1,” 5 Dec 2020, https://www.ancestry.com/discoveryui-content/view/...lt&usePUBJs=true.
Name:
William C Figueroa
Birth Date:
25 Aug 1909
Residence Date:
1974
Address:
33 W Cedar Ave
Residence:
Merchantville, NJ
Postal Code:
08109-2319
Source Information
Ancestry.com. U.S., Public Records Index, 1950-1993, Volume 1 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010.
Original data: Voter Registration Lists, Public Record Filings, Historical Residential Records, and Other Household Database Listings.
1151. Ancestry.com. New Jersey, U.S., Death Index, 1901-2017,” 5 Dec 2020, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...;currentPageIsStart=.
Name:
William C Figueroa
Age:
94
Birth Date:
25 Aug 1909
Death Date:
21 Dec 2003
Death Place:
New Jersey, USA

Source Citation
Surname Range: A-L; Title: New Jersey Death Index, 2001-2017
Source Information
Ancestry.com. New Jersey, U.S., Death Index, 1901-2017 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2016.
Original data: Death Indexes. New Jersey State Archives, Trenton, New Jersey.
1152. Ancestry.com. U.S., City Directories, 1822-1995, 5 Dec 2020, https://www.ancestry.com/discoveryui-content/view/...;currentPageIsStart=.
Name:
William C Figueroa
Gender:
Male
Residence Year:
1940
Street Address:
8723 Stockton av Pen twp
Residence Place:
Camden, New Jersey, USA
Occupation:
Service Manager
Spouse:
Alice J Figueroa
Publication Title:
Camden, New Jersey, City Directory, 1940
Source Information
Ancestry.com. U.S., City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data: Original sources vary according to directory. The title of the specific directory being viewed is listed at the top of the image viewer page. Check the directory title page image for full title and publication information.
File: 1940 Camden Figueroa 11089020
1153. Ancestry.com. Newspapers.com Marriage Index, 1800s-1999,” 5 Dec 2020, https://www.ancestry.com/discoveryui-content/view/...5213&usePUB=true.
Name:
Miss Joan Marie Figueroa
Gender:
Female
Residence Place:
Walnut and Homer Aves. , Pennsauken
Marriage Date:
8 Jan 1955
Marriage Place:
Merchant-ville
Father:
William C. Figueroa
Mother:
Figueroa
Spouse:
James H. Judd
Siblings:
Barbara Ann Figueroa Wendy Kathleen Figueroa Russell Figueroa

Source Citation
Courier-Post; Publication Date: 8/ Jan/ 1955; Publication Place: Camden, New Jersey, USA; URL: https://www.newspapers.com/image/180143210/?articl...5671244&xid=3398
Source Information
Ancestry.com. Newspapers.com Marriage Index, 1800s-1999 [database on-line]. Lehi, UT, USA: Ancestry.com Operations Inc, 2020.
Original data: See newspaper information provided with each entry.
1156. Ancestry.com. U.S., Phone and Address Directories, 1993-2002,” 5 Dec 2020, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...;currentPageIsStart=.
Name:
Audrey Rossman
Residence Years:
2002
Address:
106 Colony Trl
Residence Place:
Marlton, New Jersey, USA
Zip Code:
08053-5108
Phone Number:
856-983-2760
Source Citation
City: Marlton; State: New Jersey; Year(s): 2002
Source Information
Ancestry.com. U.S., Phone and Address Directories, 1993-2002 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005.
1157. Ancestry.com. New Jersey, U.S., Death Index, 1901-2017,” 5 Dec 2020, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...lt&usePUBJs=true.
Name:
Audrey E Rossman
Age:
100
Birth Date:
18 Dec 1911
Birth Place:
New York City, New York, USA
Death Date:
23 Feb 2012
Death Place:
New Jersey, USA
ource Citation
Surname Range: A-Z; Title: New Jersey Death Index, 2001-2017
Source Information
Ancestry.com. New Jersey, U.S., Death Index, 1901-2017 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2016.
Original data: Death Indexes. New Jersey State Archives, Trenton, New Jersey.
1158. Ancestry.com. U.S., Obituary Collection, 1930-Current,” 5 Dec 2020, https://www.ancestry.com/discoveryui-content/view/...;currentPageIsStart=.
Name:
Audrey E. Rossman
Death Age:
100
Birth Date:
18 Dec 1911
Residence Place:
Lambertville, New Jersey
Death Date:
23 Feb 2012
Death Place:
Lambertville, New Jersey
Source Citation
Publication Place: City, New York, USA; URL: http://www.tributes.com/obituary/print_selections/93565292?type=1
Source Information
Ancestry.com. U.S., Obituary Collection, 1930-Current [database on-line]. Lehi, UT, USA: Ancestry.com Operations Inc, 2006.
Original data: See newspaper information provided with each entry.
1159. Ancestry.com. U.S., World War II Draft Cards Young Men, 1940-1947,” 5 Dec 2020, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...6416&usePUB=true.
Name:
Dolores Isabella Thude
Gender:
Female
Relationship to Draftee:
Wife
Registration Place:
Pennsylvania, USA
Next of Kin:
Ernest William Thude
Household Members:
Name
Relationship
Ernest William Thude
Self (Head)
Dolores Isabella Thude
Wife
Source Citation
The National Archives in St. Louis, Missouri; St. Louis, Missouri; WWII Draft Registration Cards for Pennsylvania, 10/16/1940-03/31/1947; Record Group: Records of the Selective Service System, 147; Box: 2525
Source Information
Ancestry.com. U.S., World War II Draft Cards Young Men, 1940-1947 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2011.
File: Ernest Thude Draft Registration 44033_09_00402-00052
1160. Ancestry.com. U.S., World War II Draft Cards Young Men, 1940-1947,” 5 Dec 2020, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...6417&usePUB=true.
Name:
Norman Francis Figueroa
Race:
White
Age:
24
Birth Date:
2 Mar 1916
Birth Place:
New York City, New York
Residence Place:
Pensauken, N. J.
Registration Date:
16 Oct 1940
Registration Place:
Camden, Camden, New Jersey, USA
Employer:
Iron Roc, Galf Club
Weight:
140
Complexion:
Light
Eye Color:
Gray
Hair Color:
Blonde
Height:
5'' 7"
Next of Kin:
George Stantisles Figueroa
Household Members:
Name
Relationship
Norman Francis Figueroa
 
George Stantisles Figueroa
Father
Source Citation
The National Archives in St. Louis, Missouri; St. Louis, Missouri; WWII Draft Registration Cards for New Jersey, 10/16/1940-03/31/1947; Record Group: Records of the Selective Service System, 147; Box: 208
Source Information
Ancestry.com. U.S., World War II Draft Cards Young Men, 1940-1947 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2011.
File: Norman F. Figueroa Draft Registration 44025_08_00026-01556
1161. Ancestry.com. New Jersey, U.S., Death Index, 1901-2017,” 5 Dec 2020, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...;currentPageIsStart=.
Name:
Norman F Figueroa
Age:
90
Birth Date:
2 Mar 1916
Birth Place:
New York, USA
Death Date:
9 Nov 2006
Death Place:
New Jersey, USA
Source Citation
Surname Range: A-Z; Title: New Jersey Death Index, 2001-2017
Source Information
Ancestry.com. New Jersey, U.S., Death Index, 1901-2017 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2016.
Original data: Death Indexes. New Jersey State Archives, Trenton, New Jersey.
1162. Ancestry.com. U.S., Social Security Death Index, 1935-2014,” 5 Dec 2020, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...;currentPageIsStart=.
Name:
Alice Figueroa
Social Security Number:
136-60-4055
Birth Date:
11 Sep 1910
Issue Year:
1975
Issue State:
New Jersey
Last Residence:
08109, Merchantville, Camden, New Jersey, USA
Death Date:
Mar 1985
Source Citation
Social Security Administration; Washington D.C., USA; Social Security Death Index, Master File
Source Information
Ancestry.com. U.S., Social Security Death Index, 1935-2014 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2014.
Original data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration.
1163. Ancestry.com. New Jersey, U.S., Marriage Index, 1901-2016,” 5 Dec 2020, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...;currentPageIsStart=.
Name:
Barbara Figueroa
Gender:
Female
Marriage Date:
21 Sep 1990
Marriage Place:
Merchantville, Camden, New Jersey, USA
Spouse:
George H McCarthney
Certificate Number:
0036827
Source Citation
New Jersey State Archives; Trenton, New Jersey; Marriage Indexes; Index Type: Bride; Year Range: 1990; Surname Range: A-J
Source Information
Ancestry.com. New Jersey, U.S., Marriage Index, 1901-2016 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2016.
Original data: Marriage Indexes. New Jersey State Archives, Trenton, New Jersey.
File: Barbara Figueroa + George McCarthney 48733_b428786-00299
1166. “1925 New York Census,” 5 Dec 2020, https://www.ancestry.com/discoveryui-content/view/...6276&usePUB=true, 1 June 1925.
Name:
Justin Figurioa
Gender:
Male
Color or Race:
Black
Age:
40
Birth Date:
abt 1885
Birth Place:
British West Indies
Residence Date:
1925
House Number:
67
Residence Place:
New York, New York
Relationship:
Head
Number of years in US:
14
Assembly District:
22
Line Number:
22
Page number:
2
Household Members
Age
Relationship
George Walling
50
Lodger
Rose Larson
47
Lodger
Emma Gardner
43
Lodger
Justin Figurioa
40
Head
Marnica Figurioa
38
Wife
Cathleen Figurioa
13
Child
Gloria Figurioa
12
Child
Vincent Figurioa
12
Child
Carmen Figurioa
11
Child
Source Citation
New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 38; Assembly District: 22; City: New York; County: New York; Page: 2
Source Information
Ancestry.com. New York, U.S., State Census, 1925 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2012.
File: 1925 Justin Figueroa 32849_b094299-00180
1167. Ancestry.com. New York, New York, U.S., Voter List, 1924,” 1924, 5 Dec 2020, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...&pid=34206686276.
Name:
J. P. Figueroa
Residence Year:
1924
Street Address:
67 MacOmbs Pl.
Residence Place:
Manhattan, New York, New York, USA
Election District:
38TH ELECTION DIST
Page Number:
18

Source Citation
New York City Municipal Archive; New York, New York, USA; 1924 NYC Voter List
Source Information
Ancestry.com. New York, New York, U.S., Voter List, 1924 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2017.
Original data: New York City Municipal Archive, New York, USA.
File: Justin P Figueroa 1924 48069_b380355-00000
1168. Ancestry.com. New York, New York, Index to Marriage Licenses, 1908-1910, 1938-1940,” 5 Dec 2020, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...;currentPageIsStart=.
Name:
Vincent Figueroa
[Vincent J. Figueroa] 
Gender:
Male
Race:
Colored (Black)
Age:
26
Birth Date:
4 Mar 1913
Birth Place:
New York City
Marriage Date:
30 Sep 1939
Marriage Place:
New York, Manhattan, New York, New York, USA
Residence Street Address:
203 W. 113th St.
Residence Place:
New York City
Occupation:
Shipping Clerk
Father:
Justin Figueroa
Mother :
Amy Figueroa
Spouse:
Patricia Dureen Quallo
Certificate Number:
13959
Current Marriage Number:
0
Witness 1:
T. A. Rawan
Witness 2:
Arthur Juallo

Name:
Patricia Dureen Quallo
[Patricia D. Quallo] 
Gender:
Female
Race:
Colored (Black)
Age:
27
Birth Date:
Apr 1912
Birth Place:
B. W.I.
Marriage Date:
30 Sep 1939
Marriage Place:
New York, Manhattan, New York, New York, USA
Residence Street Address:
880 St. Nicholas Ave.
Occupation:
Nurse
Father:
Arthur Quallo
Mother :
Grace I. Quallo
Spouse:
Vincent Figueroa
Certificate Number:
13959
Current Marriage Number:
0
Witness 1:
T. A. Rawan
Witness 2:
Arthur Juallo





Source Citation
New York City Department of Records & Information Services; New York City, New York; New York City Marriage Licenses
Source Information
Ancestry.com. New York, New York, Index to Marriage Licenses, 1908-1910, 1938-1940 [database on-line]. Lehi, UT: 2020.
Original data: New York City Department of Records & Information Services. New York City Marriage Licenses.
1169. Ancestry.com. U.S., World War II Draft Cards Young Men, 1940-1947,” 5 Dec 2020, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...0648&usePUB=true.
Name:
Vincent George Figueroa
Gender:
Male
Race:
Negro (Black)
Age:
27
Birth Date:
4 Mar 1913
Birth Place:
Jamaica, British West Indies
Registration Date:
16 Oct 1940
Registration Place:
Richmond Hill, Queens, New York
Employer:
Salley & Collins
Weight:
190
Complexion:
Dark
Eye Color:
Brown
Hair Color:
Brown
Height:
5 11
Next of Kin:
Patricia Dureen Figueroa
Source Information
Ancestry.com. U.S., World War II Draft Cards Young Men, 1940-1947 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2011.
File: Vincent George Figueroa draft registration 44027_12_00055-00050
1171. Ancestry.com. Jamaica, Civil Registration Birth, Marriage, and Death Records,” 5 Dec 2020, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...amp;pid=382244623269.
Name:
Patience Doreen Grenfell Quallo
Gender:
Female
Event Type:
Birth
Birth Date:
17 Apr 1911
Birth Place:
Half Way Tree, Saint Andrew, Jamaica
Father:
Arthur Hubert Quallo
Mother:
Isabell Grace Grenfell
FHL Film Number:
538801
Source Information
Ancestry.com. Jamaica, Civil Registration Birth, Marriage, and Death Records, 1878-1930 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
Original data: Jamaica, Civil Birth Registration. Salt Lake City, Utah: FamilySearch, 2013.
1172. ncestry.com. U.S., World War II Draft Cards Young Men, 1940-1947,” 5 Dec 2020, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...4851&usePUB=true, 16 Oct 1940.
Name:
Albert Aloysius Figueroa
Gender:
Male
Race:
White
Age:
31
Relationship to Draftee:
Self (Head)
Birth Date:
19 Nov 1908
Birth Place:
Kingston, Jamaica British West Indies
Residence Place:
Los Angeles, Los Angeles, California, USA
Registration Date:
16 Oct 1940
Registration Place:
Los Angeles, Los Angeles, California, USA
Employer:
W L Stevens
Weight:
165
Complexion:
Ruddy
Eye Color:
Brown
Hair Color:
Brown
Height:
5 8
Next of Kin:
Clara A Figueroa
Household Members:
Name
Relationship
Albert Aloysius Figueroa
Self (Head)
Clara A Figueroa
Wife

Source Citation
The National Archives in St. Louis, Missouri; St. Louis, Missouri; WWII Draft Registration Cards for California, 10/16/1940-03/31/1947; Record Group: Records of the Selective Service System, 147; Box: 566
Source Information
Ancestry.com. U.S., World War II Draft Cards Young Men, 1940-1947 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2011.
File: Albert A. Figueroa Draft Registration 43995_03_00057-01577-1
1173. ncestry.com. California, U.S., County Birth, Marriage, and Death Records, 1849-1980 ,” 5 DEc 2020, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...;currentPageIsStart=.
Name:
Alberta A Figueroa
Gender:
Male
Event Type:
Marriage
Marriage Date:
10 Mar 1931
Marriage Place:
Los Angeles, California, USA
Spouse:
Clara A Marks

Source Citation
California Department of Public Health, courtesy of www.vitalsearch-worldwide.com. Digital Images.
Source Information
Ancestry.com. California, U.S., County Birth, Marriage, and Death Records, 1849-1980 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2017.
Original data: California, County Birth, Marriage, and Death Records, 1830-1980. California Department of Public Health, courtesy of www.vitalsearch-worldwide.com. Digital Images.
1174. Ancestry.com. California, U.S., County Birth, Marriage, and Death Records, 1849-1980,” 5 Dec 2020, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...7224&usePUB=true.
Name:
Harold P Figueroa
Gender:
Male
Event Type:
Marriage
Marriage Date:
19 Oct 1937
Marriage Place:
Los Angeles, California, USA
Spouse:
Helen J Sharp

Source Citation
California Department of Public Health, courtesy of www.vitalsearch-worldwide.com. Digital Images.
Source Information
Ancestry.com. California, U.S., County Birth, Marriage, and Death Records, 1849-1980 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2017.
Original data: California, County Birth, Marriage, and Death Records, 1830-1980. California Department of Public Health, courtesy of www.vitalsearch-worldwide.com. Digital Images.
File: Harold O.P. Figueroa + Helen Sharp 47732_B354070-00565
1175. Ancestry.com. California, U.S., Voter Registrations, 1900-1968,” 5 Dec 2020, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...;currentPageIsStart=.
Name:
Harold Paul Figueroa
Residence Date:
1942
Street Address:
5864 Deane av, , bank
Residence Place:
Los Angeles, California, USA
Party Affiliation:
Democrat
Occupation:
Clerk
Source Citation
California State Library; Sacramento, California; Great Register of Voters, 1900-1968
Source Information
Ancestry.com. California, U.S., Voter Registrations, 1900-1968 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2017.
Original data: State of California, United States. Great Register of Voters. Sacramento, California: California State Library.
File: Harold O.P. Figueroa losangelescounty_57-0226
1176. Ancestry.com. California, U.S., Voter Registrations, 1900-1968,” 5 Dec 2020, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...;currentPageIsStart=.
Name:
Harold Paul Figueroa
Residence Date:
1938
Street Address:
36314 W 58th pi
Residence Place:
Los Angeles, California, USA
Party Affiliation:
Democrat
Occupation:
Banker
Source Citation
California State Library; Sacramento, California; Great Register of Voters, 1900-1968
Source Information
Ancestry.com. California, U.S., Voter Registrations, 1900-1968 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2017.
Original data: State of California, United States. Great Register of Voters. Sacramento, California: California State Library.
File: Harold O. P. Figueroa losangelescounty_45-0625
1177. Ancestry.com. U.S., Phone and Address Directories, 1993-2002,” 6 Dec 2020, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...hstart=successSource.
Name:
Joseph W Figueroa
Gender:
Male
Residence Years:
1994-1995
Address:
1240 E Dalton Ave
Residence Place:
Glendora, California, USA
Zip Code:
91741-3134
Phone Number:
818-963-6676

Source Citation
City: Glendora; State: California; Year(s): 1994-1995
Source Information
Ancestry.com. U.S., Phone and Address Directories, 1993-2002 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005.
Original data: 1993-2002 White Pages. Little Rock, AR, USA: Acxiom Corporation.
1178. Ancestry.com. California, U.S., Voter Registrations, 1900-1968,” 6 Dec 2020, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...hstart=successSource.
Name:
Joseph Wm Figueroa
Residence Date:
1938
Street Address:
18127 S Alameda St
Residence Place:
Los Angeles, California, USA
Party Affiliation:
Democrat
Occupation:
Student
Source Citation
California State Library; Sacramento, California; Great Register of Voters, 1900-1968
Source Information
Ancestry.com. California, U.S., Voter Registrations, 1900-1968 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2017.
Original data: State of California, United States. Great Register of Voters. Sacramento, California: California State Library.
File: Joseph W. Figueroa voter registration 1938 losangelescounty_41-0415
1179. “Panamá, registros parroquiales y diocesanos, 1707-1973,” 6 Dec 2020, https://familysearch.org/ark:/61903/1:1:QG6X-SFKN.
"Panamá, registros parroquiales y diocesanos, 1707-1973," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:QG6X-SFKN : 10 April 2020), Joseph William Figueroa Figueroa, 12 Oct 1913; Baptism; citing Inmaculada Concepción de María, Colón, Colón, Colón, Panamá, Registros parroquiales católicos (Catholic parish registers), Panama; FHL microfilm 1,090,823.
File: Joseph William Figueroa Baptism
1180. Ancestry.com. California, U.S., Marriage Index, 1949-1959,” 6 Oct 2020, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...amp;pid=380020966400.
Name:
Joseph W Figueroa
Gender:
Male
Estimated Birth Year:
abt 1913
Age:
39
Marriage Date:
4 Dec 1952
Marriage Place:
Santa Barbara, California, USA
Spouse:
Dohis E Lovelace
Spouse Age:
38
Source Information
Ancestry.com. California, U.S., Marriage Index, 1949-1959 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
Original data: California Department of Health and Welfare. California Vital Records—Vitalsearch (www.vitalsearch-worldwide.com). The Vitalsearch Company Worldwide, Inc., Pleasanton, California.
File: Joseph W. Figueroa x Doris E. Lovelace CA___MG952FIELDC-0
1181. Ancestry.com. California, U.S., Death Index, 1940-1997,” 6 Dec 2020, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...;currentPageIsStart=.
Name:
Doris L Figueroa
[Doris L Lovelace] 
Social Security #:
404037345
Gender:
Female
Birth Date:
20 Sep 1914
Birth Place:
Idaho
Death Date:
17 Nov 1991
Death Place:
Los Angeles
Mother's Maiden Name:
Robertson
Father's Surname:
Lovelace
Source Citation
Place: Los Angeles; Date: 17 Nov 1991; Social Security: 404037345
Source Information
Ancestry.com. California, U.S., Death Index, 1940-1997 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2000.
Original data: State of California. California Death Index, 1940-1997. Sacramento, CA, USA: State of California Department of Health Services, Center for Health Statistics.
1182. Ancestry.com. Idaho, U.S., Birth Index, 1861-1917,” 6 Dec 2020, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...1871&usePUB=true.
Name:
Doris Eleanor Lovelace
Birth Date:
20 Sep 1914
Birth Place:
Pocatello, Bannock, Idaho, USA
Birth Time:
0555
Certificate Year:
1914
Father:
Hosea Lovelace
Mother:
Zelma Blanche Robertson
Birth Certificate Number:
00026337
Source Citation
Idaho State Department of Health; Boise, Idaho; Idaho Birth Index, 1861-1918
Source Information
Ancestry.com. Idaho, U.S., Birth Index, 1861-1917, Stillbirth Index, 1905-1967 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
Original data: Idaho. Department of Health and Welfare. State Birth Index. Idaho Bureau of Vital Records and Health Statistics, Boise, Idaho.
File: Doris Eleanor Lovelace 8973_b932711-01908-04926
1201. Ancestry.com. Massachusetts, U.S., Marriage Records, 1840-1915,” 24 Dec 2020, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...;currentPageIsStart=.
Name:
Julia Maria Lyons
Age:
31
Birth Year:
abt 1884
Birth Place:
Ireland
Marriage Date:
25 Nov 1915
Marriage Place:
Whitman, Plymouth, Massachusetts, USA
Father:
Patrick Lyons
Mother:
Bridget Lyons
Spouse:
Patrick Henry Nolan
Source Citation
New England Historic Genealogical Society; Boston, Massachusetts; Massachusetts Vital Records, 1911–1915; Volume: 633
Source Information
Ancestry.com. Massachusetts, U.S., Marriage Records, 1840-1915 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
Original data: Massachusetts Vital Records, 1840–1911. New England Historic Genealogical Society, Boston, Massachusetts.
Massachusetts Vital Records, 1911–1915. New England Historic Genealogical Society, Boston, Massachusetts.
File: Julia Maria Lyons x Patrick Nolan 41262_b132093-00280
1202. “1901 Ireland Census,” Galway, 31 Mar 1901, 24 Dec 2020, http://www.census.nationalarchives.ie/pages/1901/G...arragh_West/1380025/.
Surname
Forename
Age
Sex
Relation to head
Religion
Lyons
Bridget
55
Female
Head of Family
R Catholic
Lyons
Julia
16
Female
Daughter
R Catholic
File: 1901 Julia Lyons
1203. Ancestry.com. Massachusetts, U.S., Boston Archdiocese Roman Catholic Sacramental Records, 1789-1900,” 24 Dec 2020, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...amp;pid=380034822955.
Name:
Juliam M. Lyons
[Julia M. Lyons] 
Record Type:
Marriage
Marriage Date:
25 Nov 1915
Marriage Place:
Whitman, Plymouth, Massachusetts, USA
Spouse:
Patritium H. Nolan
Source Citation
Boston Archdiocese; Boston, Massachusetts; Holy Ghost (Whitman) Marriages, 1908-1920; Volume: 58945; Page: 84
Source Information
Ancestry.com. Massachusetts, U.S., Boston Archdiocese Roman Catholic Sacramental Records, 1789-1900 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2017.
Original data:
Indexes to Boston Archdiocese Sacramental Records. New England Historic Genealogical Society, Boston, MA, USA. Digital Database.
Sacramental Records. Boston Archdiocese, Boston, MA, USA.
1204. Ancestry.com. U.S., World War II Draft Registration Cards, 1942,” 25 Dec 2020, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...amp;pid=380034822984.
Name:
Thomas Lyons
Gender:
Male
Race:
White
Birth Date:
17 Nov 1877
Birth Place:
Mount Balleau, Ireland
Residence Place:
Plymouth, Massachusetts, USA
Military Draft Date:
1942
Relationship to Draftee:
Head
Source Citation
The National Archives at St. Louis; St. Louis, Missouri; World War II Draft Cards (Fourth Registration) for the State of Massachusetts; Record Group Title: Records of the Selective Service System; Record Group Number: 147; Series Number: M2090
Source Information
Ancestry.com. U.S., World War II Draft Registration Cards, 1942 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2010.
Original data:
United States, Selective Service System. Selective Service Registration Cards, World War II: Fourth Registration. Records of the Selective Service System, Record Group Number 147. National Archives and Records Administration.
File: Thomas Lyons 2wwii_2247410-2139
1205. Ancestry.com. Ireland, Select Births and Baptisms, 1620-1911,” 25 Dec 2020, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...amp;pid=380034822984.
Name:
Thomas Lyons
Gender:
Male
Birth Date:
7 Nov 1874
Birth Place:
Mount Bellew, Mount Bellew, Galway, Ireland
Father:
Patt Lyons
Mother:
Bridget Kennedy Lyons
FHL Film Number:
255918
Source Information
Ancestry.com. Ireland, Select Births and Baptisms, 1620-1911 [database on-line]. Provo, UT: Ancestry.com Operations, Inc., 2011.
Original data: Ireland Births and Baptisms, 1620–1911. Index. Salt Lake City, Utah: Family Search.
1206. Ancestry.com. U.S., World War I Draft Registration Cards, 1917-1918,” 25 Dec 2020, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...hstart=successSource.
Name:
Thomas Lyons
Race:
White
Birth Date:
17 Nov 1874
Residence Date:
1917-1918
Street Address:
352 Beulah
Residence Place:
Rockland, Plymouth, Massachusetts, USA
Draft Board:
37
Physical Build:
Medium
Height:
Medium
Hair Color:
Dark
Eye Color:
Brown
Father:
Patrick Lyons
Source Citation
Registration State: Massachusetts; Registration County: Plymouth
Source Information
Ancestry.com. U.S., World War I Draft Registration Cards, 1917-1918 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005.
Original data: 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.
File: Thomas Lyons 005216185_00939
1207. Ancestry.com. Ireland, Select Births and Baptisms, 1620-1911,” 25 Dec 2020, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...amp;pid=380034822955.
Name:
Julia Lyons
Gender:
Female
Birth Date:
20 Sep 1878
Birth Place:
Kilfillig, Galway, Ireland
Father:
Patt Lyons
Mother:
Bridget Kennedy
FHL Film Number:
256012

Source Information
Ancestry.com. Ireland, Select Births and Baptisms, 1620-1911 [database on-line]. Provo, UT: Ancestry.com Operations, Inc., 2011.
Original data: Ireland Births and Baptisms, 1620–1911. Index. Salt Lake City, Utah: Family Search.
1208. “Massachusetts, Town Clerk, Vital and Town Records, 1626-2001,” 26 Dec 2020, https://www.familysearch.org/ark:/61903/1:1:QPHB-PXHQ.
Name: William Fogarty
Event Type: Marriage
Event Date: 10 Apr 1887
Event Place: Whitman, Plymouth, Massachusetts, United States
Event Place (Original): Whitman
Age: 32
Birth Year (Estimated): 1855
Spouse's Name: Alice Lyons
Spouse's Age: 25
Spouse's Birth Year (Estimated): 1862
Document Number: 9

Digital Folder Number: 007009818
Image Number: 00241

Citing this Record
"Massachusetts, Town Clerk, Vital and Town Records, 1626-2001," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:QPHB-PXHQ : 31 October 2019), William Fogarty and Alice Lyons, 10 Apr 1887; citing Marriage, Whitman, Plymouth, Massachusetts, United States, Massachusetts Secretary of the Commonwealth, Boston; FHL microfilm 007009818.
File: William Fogarty x Alice Lyon record-image_-2
1209. Ancestry.com. U.S., World War II Draft Cards Young Men, 1940-1947,” 26 Dec 2020, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...;currentPageIsStart=.
Name:
Thomas Joseph Lyons
Race:
White
Age:
38
Birth Date:
18 Mar 1903
Birth Place:
Brighton, Massachusetts
Residence Place:
Brighton, Suffolk, Massachusetts
Registration Date:
15 Feb 1942
Registration Place:
Boston, Massachusetts, USA
Employer:
Colonial-Beacon Oil Co
Weight:
140
Complexion:
Light
Eye Color:
Brown
Hair Color:
Brown
Height:
5'' 5
Next of Kin:
Delia Lyons
Source Citation
The National Archives in St. Louis, Missouri; St. Louis, Missouri; Draft Registration Cards for Massachusetts, 10/16/1940-03/31/1947; Record Group: Records of the Selective Service System, 147; Box: 585
Source Information
Ancestry.com. U.S., World War II Draft Cards Young Men, 1940-1947 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2011.
File: Thomas J. Lyons 44016_06_00067-01665
1211. “Ireland Births and Baptisms, 1620-1881,” 27 Dec 2020, https://familysearch.org/ark:/61903/1:1:FP96-GBC.
Name: Thomas Lyons
Event Type: Birth
Event Date: 7 Nov 1874
Event Place: Mountbellew, Mountbellew, County Galway, Ireland
Event Place (Original): Mount Bellew, Mount Bellew, Galway, Ireland
Gender: Male
Father's Name: Patt Lyons
Mother's Name: Bridget Kennedy Lyons

Reference ID: 63
GS Film Number: 255918
Digital Folder Number: 004241888
Image Number: 00250
Indexing Project (Batch) Number: I02468-0
System Origin: EASY
Record Number: 612

Citing this Record
"Ireland Births and Baptisms, 1620-1881", database, FamilySearch (https://familysearch.org/ark:/61903/1:1:FP96-GBC : 15 February 2020), Thomas Lyons, 1874.
1212. “Ireland Civil Registration, 1845-1913,” 27 Dec 2020, https://familysearch.org/ark:/61903/1:1:QL3W-Z4D2.
Name: Thomas Lyons
Event Type: Birth
Event Date: 07 Nov 1874
Event Place: Mount Bellew, County Galway, Ireland
Event Place (Original): Kilfilfilgle, Mount Bellew
Gender: Male
Father's Name: Patt Lyons
Mother's Name: Bridget Kennedy Lyons

District: Mount Bellew
GS Film Number: 000255918
Digital Folder Number: 004241888
Image Number: 00250

Citing this Record
"Ireland Civil Registration, 1845-1913," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:QL3W-Z4D2 : 30 January 2020), Thomas Lyons, 07 Nov 1874; Birth; Mount Bellew, County Galway, Ireland; citing General Register Office, Southern Ireland; FHL microfilm 255,918.
1213. “Ireland Civil Registration Indexes, 1845-1958,” 27 Dec 2020, https://familysearch.org/ark:/61903/1:1:FBMP-P29.
Name: Thomas Lyons
Event Type: Birth
Event Date: 1874
Event Place: Mountbellew, Ireland
Registration Quarter and Year: 1874
Registration District: Mountbellew
Volume Number: 19

Page Number: 391
GS Film number: 101051
Digital Folder Number: 004187290
Image Number: 00238

Citing this Record
"Ireland Civil Registration Indexes, 1845-1958," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:FBMP-P29 : 9 March 2018), BIRTHS entry for Thomas Lyons; citing Mountbellew, 1874, vol. 19, p. 391, General Registry, Custom House, Dublin; FHL microfilm 101,051.
1214. “United States Census, 1920,” 27 Dec 2020, https://www.familysearch.org/ark:/61903/1:1:MFM4-823.
Name: Thomas Lyons
Event Type: Census
Event Date: 1920
Event Place: Whitman, Plymouth, Massachusetts, United States
Event Place (Original): Massachusetts, Plymouth, Whitman Town
Gender: Male
Age: 42
Marital Status: Single
Race: White
Race (Original): White
Can Read: Yes
Can Write: Yes
Birth Year (Estimated): 1878
Birthplace: Ireland
Immigration Year: 1907
Father's Birthplace: Ireland
Mother's Birthplace: Ireland
Relationship to Head of Household: Brother-in-law
Relationship to Head of Household (Original): Brother-In-Law
Sheet Letter: B
Sheet Number: 7


Household
Role
Sex
Age
Birthplace
Patrick H Nolan
Head
M
40
Massachusetts
Julia Nolan
Wife
F
37
Ireland
Thomas Lyons
Brother-in-law
M
42
Ireland

District: ED 150
Sheet Number and Letter: 7B
Household ID: 182
Line Number: 97
Affiliate Name: The U.S. National Archives and Records Administration (NARA)
Affiliate Publication Number: T625
Affiliate Film Number: 727
GS Film Number: 1820727
Digital Folder Number: 004966104
Image Number: 00962
Indexing Project (Batch) Number: N01871-6
Record Number: 46433

Citing this Record
"United States Census, 1920," database with images, FamilySearch (https://www.familysearch.org/ark:/61903/1:1:MFM4-823 : accessed 28 December 2020), Thomas Lyons in household of Patrick H Nolan, Whitman, Plymouth, Massachusetts, United States; citing ED 150, sheet 7B, line 97, family 182, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 727; FHL microfilm 1,820,727.
File: Thomas Lyons record-image_-2
1220. Name: Martin Joseph Conlin
Event Type: Military Service
Event Date: 8 May 1919
Event Place: St. Louis, Missouri, United States
Residence Place: Whitman, Mass
Birth Date: 6 Jan 1887
Death Date: 15 Nov 1958

Affiliate Publication Number: 76193916
Affiliate Publication Title: Veterans Administration Master Index, 1917 - 1940
Affiliate Film Number: 43A
Digital Folder Number: 105158002
Image Number: 06031
Record Number: 0

Citing this Record
"United States, Veterans Administration Master Index, 1917-1940," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:7Z36-2ZPZ : 25 October 2019), Martin Joseph Conlin, 8 May 1919; citing Military Service, NARA microfilm publication 76193916 (St. Louis: National Archives and Records Administration, 1985), various roll numbers.
1221. Ancestry.com. Massachusetts, U.S., Death Index, 1901-1980,” 4 Jan 2021, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...&pid=34271034392.
Name:
Thomas Lyons
Death Date:
1935
Death Place:
Whitman, Massachusetts, USA
Volume Number:
89
Page Number:
302
Index Volume Number:
91
Reference Number:
F63.M363 v.91
Source Information
Ancestry.com. Massachusetts, U.S., Death Index, 1901-1980 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
Original data: Department of Public Health, Registry of Vital Records and Statistics. Massachusetts Vital Records Index to Deaths [1916–1970]. Volumes 66–145. Facsimile edition. Boston, MA: New England Historic Genealogical Society, Boston, Massachusetts.
File: Thomas Lyons 41263_2421406273_0073-00212
1222. The Boston Globe; Publication Date: 12 Jun 1915, https://www.ancestry.com/discoveryui-content/view/...&pid=34284926958, 8 Jan 2021.
Name:
Garrett G. Fitzgerald
Gender:
Male
Death Age:
74
Birth Date:
abt 1841
Residence Place:
Brockton
Death Date:
11 Jun 1915
Death Place:
97 Florence
Obituary Date:
12 Jun 1915
Obituary Place:
Boston, Massachusetts, United States of America
Source Citation
The Boston Globe; Publication Date: 12 Jun 1915; Publication Place: Boston, Massachusetts, United States of America; URL: https://www.newspapers.com/image/430630346/?articl...9687766&xid=3355
Source Information
Ancestry.com. U.S., Newspapers.com Obituary Index, 1800s-current [database on-line]. Lehi, UT, USA: Ancestry.com Operations Inc, 2019.
1223. Ancestry.com. Massachusetts, U.S., Town and Vital Records, 1620-1988,” 9 Jan 2021, https://www.ancestry.com/discoveryui-content/view/...&pid=34203485540.
Name:
John J Conlin
Event Type:
Birth
Birth Date:
9 Jun 1870
Birth Place:
Brookfield, Massachusetts
Father Name:
Thos Conlin
Mother Name:
Margaret Conlin
Source Information
Ancestry.com. Massachusetts, U.S., Town and Vital Records, 1620-1988 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data: Town and City Clerks of Massachusetts. Massachusetts Vital and Town Records. Provo, UT: Holbrook Research Institute (Jay and Delene Holbrook).
File: John J. Conlon 40143_263978__0032-00019
1224. “National Cemetery Administration. U.S., Veterans' Gravesites, ca.1775-2019,” 29 Jan 2020, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...&pid=34180596787.
ame:
William M Conlon
Rank:
Tec 5
Death Age:
86
Birth Date:
17 Jan 1923
Death Date:
2 Jun 2009
Internment Place:
Calverton, New York, USA
Cemetery Address:
210 Princeton Boulevard
Cemetery Other Street Address:
Rt 25
Cemetery Postal Code:
11933
Cemetery:
Calverton National Cemetery
Section:
29a
Plot:
957
War:
World War II
Branch of Service:
US Army
Source Citation
National Cemetery Administration; U.S. Veterans' Gravesites
Source Information
National Cemetery Administration. U.S., Veterans' Gravesites, ca.1775-2019 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2006.
Original data: National Cemetery Administration. Nationwide Gravesite Locator.
1225. Ancestry.com. U.S., World War II Draft Cards Young Men, 1940-1947,” 29 Jan 2021, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...mp;hid=1034675669013.
Name:
William Martin Conlon
Race:
White
Age:
19
Birth Date:
17 Jan 1923
Birth Place:
Brockton, Massachusetts
Residence Place:
Whitman, Plymouth, Massachusetts
Registration Date:
30 Jun 1942
Registration Place:
Whitman, Massachusetts, USA
Employer:
Bethlehem Steel Corp Fre River Mass
Weight:
135
Complexion:
Light
Eye Color:
Blue
Hair Color:
Brown
Height:
5'' 9"
Next of Kin:
Martin Conlon
Source Citation
The National Archives in St. Louis, Missouri; St. Louis, Missouri; Draft Registration Cards for Massachusetts, 10/16/1940-03/31/1947; Record Group: Records of the Selective Service System, 147; Box: 189
Source Information
Ancestry.com. U.S., World War II Draft Cards Young Men, 1940-1947 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2011.
1227. “U.S., World War II Draft Cards Young Men, 1940-1947,” 14 Feb 2021, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...;currentPageIsStart=.
Ancestry.com. U.S., World War II Draft Cards Young Men, 1940-1947 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2011.
File: James J. Figueroa 44027_03_00050-01816
1228. “Index to Marriages, New York City Clerk's Office, New York, New York,” 18 FEb 2021, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...lt&usePUBJs=true.
Name:
James Figueroa
Gender:
Male
Marriage License Date:
1962
Marriage License Place:
Queens, New York City, New York, USA
Spouse:
Laura Grant
License Number:
8133
Source Citation
New York City Municipal Archives; New York, New York; Borough: Queens
Source Information
Ancestry.com. New York, New York, U.S., Marriage License Indexes, 1907-2018 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2017.
Original data: Index to Marriages, New York City Clerk's Office, New York, New York.
1229. “New York, New York, U.S., Birth Index, 1910-1965,” 20 Feb 2021, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...&pid=34199653688.
Name:
Jerome F Figueroa
Birth Date:
20 Nov 1930
Birth Place:
Queens, New York City, New York, USA
Certificate Number:
12138
Source Information
Ancestry.com. New York, New York, U.S., Birth Index, 1910-1965 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2017.
Original data: New York City Department of Health, courtesy of www.vitalsearch-worldwide.com. Digital Images.
File: Jerome F. Figueroa 47769_b353770-00042
1230. “New York, New York City Municipal Deaths, 1795-1949,” 24 Feb 2021, https://www.familysearch.org/ark:/61903/1:1:2WN4-5NQ.
Name: Alex Reinhard
Event Type: Death
Event Date: 5 Nov 1912
Event Place: Brooklyn, Kings, New York, United States
Event Place (Original): Brooklyn, Kings, New York, United States
Address: 315 West St.
Sex: Male
Age: 65
Marital Status: Married
Race: White
Occupation: Stableman
Birth Date: 6 Oct 1847
Birthplace: Germany
Burial Date: 8 Nov 1912
Cemetery: Holy Cross
Father's Name: Adolph Reinhard
Father's Birthplace: Germany
Mother's Name: Ada Reinhard
Mother's Birthplace: Germany
Note: M.E. Hospital
Certificate Number: cn 20518

Other information in the record of Alex Reinhard
Name: Alex Reinhard
Event Type: Death
Event Date: 5 Nov 1912
Event Place: Brooklyn, Kings, New York, United States
Event Place (Original): Brooklyn, Kings, New York, United States
Address: 315 West St.
Sex: Male
Age: 65
Marital Status: Married
Race: White
Occupation: Stableman
Birth Date: 6 Oct 1847
Birthplace: Germany
Burial Date: 8 Nov 1912
Cemetery: Holy Cross
Father's Name: Adolph Reinhard
Father's Birthplace: Germany
Mother's Name: Ada Reinhard
Mother's Birthplace: Germany
Note: M.E. Hospital
Certificate Number: cn 20518

GS Film Number: 1324258
Digital Folder Number: 004006820
Image Number: 00595
Indexing Project (Batch) Number: B04452-3
Record Number: 468

Citing this Record
"New York, New York City Municipal Deaths, 1795-1949," database, FamilySearch (https://www.familysearch.org/ark:/61903/1:1:2WN4-5NQ : 3 June 2020), Adolph Reinhard in entry for Alex Reinhard, 5 Nov 1912; citing Death, Brooklyn, Kings, New York, United States, New York Municipal Archives, New York; FHL microfilm 1,324,258.
1231. “New York, County Naturalization Records, 1791-1980,” 1 Mar 2021, https://familysearch.org/ark:/61903/1:1:QPTV-91H1.
"New York, County Naturalization Records, 1791-1980," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:QPTV-91H1 : 2 March 2021), James Vincent Figueroa, 1908; citing Naturalization, New York, United States, citing multiple County Clerk offices of New York; FHL microfilm 005409756.
File: James V. Figueroa naturalization
1233. “U.S., State and Federal Naturalization Records, 1794-1943,” 7 Mar 2021, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...&pid=34326484101.
Name:
William Temmerman
Petition Age:
38
Record Type:
Petition
Birth Date:
9 Aug 1879
Birth Place:
Breges, Belgium
Arrival Date:
27 Nov 1908
Arrival Place:
New York
Petition Date:
1 Jul 1918
Petition Place:
New York, USA
Source Citation
National Archives and Records Administration; Washington, DC; NAI Title: Index to Petitions for Naturalizations Filed in Federal, State, and Local Courts in New York City, 1792-1906; NAI Number: 5700802; Record Group Title: Records of District Courts of the United States, 1685-2009; Record Group Number: RG 21

Source Information
Ancestry.com. New York, U.S., State and Federal Naturalization Records, 1794-1943 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
File: William Temmerman 32126_22307483134146-00757
1237. “New York State Census, 1915,” 11 Mar 2021, https://www.familysearch.org/ark:/61903/1:1:K9T7-PWR.
"New York State Census, 1915", database, FamilySearch (https://www.familysearch.org/ark:/61903/1:1:K9T7-PWR : 27 November 2020), Barbara M Figueroa in entry for James V Figueroa, 1915.
1238. “United States Census, 1910,” 11 Mar 2011, https://familysearch.org/ark:/61903/1:1:M5WW-YL8, 15 Apr 1910.
"United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M5WW-YL8 : accessed 12 March 2021), Barbara M Rheinhardt in household of William S Applegate, Brooklyn Ward 29, Kings, New York, United States; citing enumeration district (ED) ED 1016, sheet 1A, family 5, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 983; FHL microfilm 1,374,996.
File: Barbara Reinhard record-image_-2
1239. “Former British Colonial Dependencies, Slave Registers, 1813-1834,” 14 Mar 2021, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...&pid=34180624491.
Name:
Charles Perneaux
Residence Date:
1826
Residence Place:
Kingston, Jamaica
Number of Enslaved People:
2

Source Citation
The National Archives of the UK; Kew, Surrey, England; Office of Registry of Colonial Slaves and Slave Compensation Commission: Records; Class: T 71; Piece Number: 97
Source Information
Ancestry.com. Former British Colonial Dependencies, Slave Registers, 1813-1834 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2007.
Original data: Office of Registry of Colonial Slaves and Slave Compensation Commission: Records; (The National Archives Microfilm Publication T71); Records created and inherited by HM Treasury; The National Archives of the UK (TNA), Kew, Surrey, England.
File: Charles Perneau Slave Register CSUK1817_133605-00219
1240. “"U.S., School Yearbooks, 1880-2012"; School Name: ,” 14 Mar 2021, https://www.ancestry.co.uk/discoveryui-content/vie...&pid=46208048772.
Name:
Anne E. Sprinz
Yearbook Date:
1946
School:
AB Davis High School
School Location:
MT Vernon, New York, USA
Grade Completed:
Senior
Source Citation
"U.S., School Yearbooks, 1880-2012"; School Name: AB Davis High School; Year: 1946
File: Anne Sprinz 1946 AB Davis Yearbook_full_record_image
1241. Ancestry.com. New York, New York, U.S., Birth Index, 1910-1965,” 14 Mar 2021, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...&pid=46208048772.
Name:
Anne E Sprinz
Birth Date:
1 Dec 1928
Birth Place:
Manhattan, New York City, New York, USA
Certificate Number:
89344
Source Information
Ancestry.com. New York, New York, U.S., Birth Index, 1910-1965 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2017.
File: Anne E. Sprinz 47769_b353813-00400
1242. Ancestry.com. New York State, U.S., Death Index, 1957-196,” 14 Mar 2021, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...&pid=46208049763.
Name:
Ruth Sprinz
Gender:
Female
Age:
61
Birth Date:
abt 1903
Residence Place:
Fleetwood, Westchester, New York, USA
Death Date:
9 Feb 1964
Death Place:
New York, USA
Source Citation
New York State Department of Health; Albany, NY, USA; New York State Death Index
Source Information
Ancestry.com. New York State, U.S., Death Index, 1957-1969 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2018.
1243. “1940 US Census,” Mount Vernon, Westchester, New York, 3 Apr 1940, 14 Mar 2021.
Name:
Ruth Spring [Ruth Sprinz] [
]
Respondent:
Yes
Age:
37
Estimated Birth Year:
abt 1903
Gender:
Female
Race:
White
Birthplace:
New York
Marital Status:
Married
Relation to Head of House:
Wife
Home in 1940:
Mount Vernon, Westchester, New York
Map of Home in 1940:

Street:
Rockridge Road
House Number:
9
Inferred Residence in 1935:
Mount Vernon, Westchester, New York
Residence in 1935:
Mount Vernon
Sheet Number:
2A
Attended School or College:
No
Highest Grade Completed:
High School, 4th year
Weeks Worked in 1939:
0
Income:
0
Income Other Sources:
Yes
Neighbors:

Household Members
Age
Relationship
Joseph Spring
44
Head
Ruth Spring
37
Wife
Anne Spring
11
Daughter
Lisbeth Spring
6
Daughter
Julia McBee
41
Servant
Source Citation
Year: 1940; Census Place: Mount Vernon, Westchester, New York; Roll: m-t0627-02806; Page: 2A; Enumeration District: 60-144A
Source Information
Ancestry.com. 1940 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2012.
File: Joseph Sprinz m-t0627-02806-00536
1244. Ancestry.com. New York, U.S., Abstracts of World War I Military Service, 1917-1919,” 16 Mar 2021, https://www.ancestry.com/discoveryui-content/view/...&pid=46208049704.
Name:
Joseph Sprinz
Birth Place:
New York City, New York
Birth Date:
abt 1896
Service Start Date:
1 Apr 1918
Service Start Place:
New York City, New York
Service Start Age:
22
Ancestry.com. New York, U.S., Abstracts of World War I Military Service, 1917-1919 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
Original data: New York State Abstracts of World War I Military Service, 1917–1919. Adjutant General's Office. Series B0808. New York State Archives, Albany, New York.
File: Joseph Sprinz service record 40808_1120704930_0591-01040
1245. Ancestry.com. New York, New York, U.S., Index to Birth Certificates, 1866-1909 ,” 16 Mar 2021.
Name:
Joseph Sprinz
Gender :
Male
Race :
White
Birth Date:
25 Aug 1895
Birth Place:
Manhattan, New York City, New York, New York, USA
Residence Address:
E 12 Street 646
Certificate Number:
37222
Father:
Hymann Sprinz
Mother:
Elisabeth Sprinz
Mother Maiden Name:
Lissner
Source Citation
New York City Department of Records & Information Services; New York City, New York; New York City Birth Certificates; Borough: Manhattan; Year: 1895
Source Information
Ancestry.com. New York, New York, U.S., Index to Birth Certificates, 1866-1909 [database on-line]. Lehi, UT USA: 2020.
Original data: New York City Department of Records & Information Services. New York City Birth Certificates.
1246. Ancestry.com. U.S., World War II Draft Registration Cards, 1942,” 16 Mar 2021, https://www.ancestry.com/discoveryui-content/view/...amp;_phstart=default.
Name:
Joseph Spring
Gender:
Male
Race:
White
Birth Date:
25 Aug 1895
Birth Place:
New York, New York, USA
Residence Place:
Mount Vernon, New York, USA
Military Draft Date:
1942
Relationship to Draftee:
Head
Occupation:
Self
Height:
5 7
Eye Color:
Brown
Hair Color:
Black
Weight:
160
Complexion:
Light
Source Citation
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: 582
Source Information
Ancestry.com. U.S., World War II Draft Registration Cards, 1942 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2010.
Original data:
United States, Selective Service System. Selective Service Registration Cards, World War II: Fourth Registration. Records of the Selective Service System, Record Group Number 147. National Archives and Records Administration.
File: Joseph Sprinz 44544_10_00060-02023
1247. “United States, Veterans Administration Master Index, 1917-1940,” 17 Mar 2021, https://familysearch.org/ark:/61903/1:1:W3T9-3G6Z.
Name: Joseph Sprinz
Event Type: Military Service
Event Date: 23 May 1919
Event Place: St. Louis, Missouri, United States
Residence Place: New York, New York
Birth Date: 25 Aug 1895
Death Date: 14 Oct 1966

Affiliate Publication Number: 76193916
Affiliate Publication Title: Veterans Administration Master Index, 1917 - 1940
Digital Folder Number: 105301350
Image Number: 01538
Record Number: 0

Citing this Record
"United States, Veterans Administration Master Index, 1917-1940," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:W3T9-3G6Z : 26 October 2019), Joseph Sprinz, 23 May 1919; citing Military Service, NARA microfilm publication 76193916 (St. Louis: National Archives and Records Administration, 1985), various roll numbers.
File: Joseph Sprinz Military Service
1248. Ancestry.com. U.S., Army Transport Service Arriving and Departing Passenger Lists, 1910-1939,” 18 Mar 2021, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...&pid=46208049704.
Name:
Joseph Sprinz
Departure Date:
19 May 1918
Departure Place:
Brooklyn, New York
Address:
920 Longwood Ave
Residence Place:
New York, New York
Mother:
Elizabeth Sprinz
Ship:
Nestor
Military Unit:
Co A 311 Inf
Rank:
Private
Service Number:
2450852
Notes:
Company "A" 311th Infantry, 78th Division
Source Citation
The National Archives at College Park; College Park, Maryland; Record Group Title: Records of the Office of the Quartermaster General, 1774-1985; Record Group Number: 92; Roll or Box Number: 509
Source Information
Ancestry.com. U.S., Army Transport Service Arriving and Departing Passenger Lists, 1910-1939 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2016.
Original data:
Lists of Incoming Passengers, 1917-1938. Textual records. 360 Boxes. NAI: 6234465. Records of the Office of the Quartermaster General, 1774-1985, Record Group 92. The National Archives at College Park, Maryland.
Lists of Outgoing Passengers, 1917-1938. Textual records. 255 Boxes. NAI: 6234477. Records of the Office of the Quartermaster General, 1774-1985, Record Group 92. The National Archives at College Park, Maryland.
File: Joseph Sprinz embarkation 44509_162028006074_0236-00212
1250. Ancestry.com. 1920 United States Federal Census,” 6 Jan 1920, 19 Mar 2021, https://www.ancestry.com/discoveryui-content/view/...amp;_phstart=default.
Name:
Joseph Spring
Age:
24
Birth Year:
abt 1896
Birthplace:
New York
Home in 1920:
Bronx Assembly District 3, Bronx, New York
Street:
Borg Wood Ave
Residence Date:
1920
Race:
White
Gender:
Male
Relation to Head of House:
Son
Marital Status:
Single
Father's Name:
Henry Spring
Father's Birthplace:
Germany
Mother's Name:
Lizzie Spring
Mother's Birthplace:
New York
Able to Speak English:
Yes
Occupation:
Salesman
Industry:
Paint Shop
Employment Field:
Wage or Salary
Able to read:
Yes
Able to Write:
Yes
Neighbors:

Household Members
Age
Relationship
Henry Spring
62
Head
Lizzie Spring
65
Wife
Joseph Spring
24
Son
Source Citation
Year: 1920; Census Place: Bronx Assembly District 3, Bronx, New York; Roll: T625_1134; Page: 8B; Enumeration District: 182
Source Information
Ancestry.com. 1920 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010. Images reproduced by FamilySearch.
Original data: Fourteenth Census of the United States, 1920. (NARA microfilm publication T625, 2076 rolls). Records of the Bureau of the Census, Record Group 29. National Archives, Washington, D.C. For details on the contents of the film numbers, visit the following NARA web page: NARA. Note: Enumeration Districts 819-839 are on roll 323 (Chicago City).
File: Joseph Sprinz J313482-00089
1251. Ancestry.com. 1910 United States Federal Census,” 19 Mar 2021, https://www.ancestry.com/discoveryui-content/view/...amp;_phstart=default, 26 Apr 1910.
Name:
Joseph Spring [
]
Age in 1910:
14
Birth Year:
abt 1896
Birthplace:
New York
Home in 1910:
Manhattan Ward 12, New York, New York
Street:
Madison Avenue
Race:
White
Gender:
Male
Relation to Head of House:
Son
Marital Status:
Single
Father's Name:
Henry Spring
Father's Birthplace:
Germany
Mother's Name:
Elizabeth Spring
Mother's Birthplace:
New York
Attended School:
Yes
Able to read:
Yes
Able to Write:
Yes
Neighbors:

Household Members
Age
Relationship
Henry Spring
52
Head
Elizabeth Spring
55
Wife
Joseph Spring
14
Son
Matilda Spring
19
Daughter
Source Citation
Year: 1910; Census Place: Manhattan Ward 12, New York, New York; Roll: T624_1019; Page: 12B; Enumeration District: 0466; FHL microfilm: 1375032
Source Information
Ancestry.com. 1910 United States Federal Census [database on-line]. Lehi, UT, USA: Ancestry.com Operations Inc, 2006.
Original data: Thirteenth Census of the United States, 1910 (NARA microfilm publication T624, 1,178 rolls). Records of the Bureau of the Census, Record Group 29. National Archives, Washington, D.C. For details on the contents of the film numbers, visit the following NARA web page: NARA.
File: Joseph Sprinz 4449804_00872
1252. Ancestry.com. New York, New York, U.S., Index to Birth Certificates, 1866-1909 ,” 19 Mar 2021, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...;currentPageIsStart=.
Name:
Ruth Rothman
Gender :
Female
Race :
White
Birth Date:
12 Jul 1902
Birth Place:
Manhattan, New York City, New York, New York, USA
Residence Address:
Sheriff Str 62
Certificate Number:
28202
Father:
Louis Rothman
Mother:
Annie Rothman
Mother Maiden Name:
Greenyweig
Source Citation
New York City Department of Records & Information Services; New York City, New York; New York City Birth Certificates; Borough: Manhattan; Year: 1902
Source Information
Ancestry.com. New York, New York, U.S., Index to Birth Certificates, 1866-1909 [database on-line]. Lehi, UT USA: 2020.
Original data: New York City Department of Records & Information Services. New York City Birth Certificates.
1253. Ancestry.com. New York State, U.S., Death Index, 1957-1969,” 22 Mar 2021, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...;currentPageIsStart=.
Name:
Joseph Sprinz
Gender:
Male
Age:
71
Birth Date:
abt 1895
Residence Place:
Fleetwood, Westchester, New York, USA
Death Date:
14 Oct 1966
Death Place:
New York, USA
Source Citation
New York State Department of Health; Albany, NY, USA; New York State Death Index
Source Information
Ancestry.com. New York State, U.S., Death Index, 1957-1969 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2018.
Original data: New York State Department of Health. Genealogical Research Death Index. Albany, New York.
1254. “New York City Municipal Archive; New York, New York, USA; 1924 NYC Voter List-,” 22 Mar 2021, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...&pid=46208049704.
Name:
Joseph Sprinz
Residence Year:
1924
Street Address:
2395 Morris Ave.
Residence Place:
Bronx, New York, New York, USA
Election District:
36TH ELECTION DIST
Page Number:
19
Source Citation
New York City Municipal Archive; New York, New York, USA; 1924 NYC Voter List
Source Information
Ancestry.com. New York, New York, U.S., Voter List, 1924 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2017.
Original data: New York City Municipal Archive, New York, USA.
File: Joseph Sprinz Voter Reg 1924 48069_b380634-00000
1255. Ancestry.com. New York, New York, Index to Marriage Licenses, 1908-1910, 1938-1940,” 22 Mar 2021, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...lt&usePUBJs=true.
Name:
Jesse Rothman
Gender:
Male
Race:
White
Age:
30
Birth Date:
3 Oct 1909
Birth Place:
New York City
Marriage Date:
2 Mar 1940
Marriage Place:
New York, Manhattan, New York, New York, USA
Residence Street Address:
9 Rockridge Rd.
Residence Place:
MT. Vernon, New York
Occupation:
Attorney
Father:
Louis Rothman
Mother :
Anna Rothman
Spouse:
Lillian Wolfe
Certificate Number:
2540
Current Marriage Number:
1
Witness 1:
Abrhaam Rosenthal
Witness 2:
Morris Zucker
Source Citation
New York City Department of Records & Information Services; New York City, New York; New York City Marriage Licenses
Source Information
Ancestry.com. New York, New York, Index to Marriage Licenses, 1908-1910, 1938-1940 [database on-line]. Lehi, UT: 2020.
Original data: New York City Department of Records & Information Services. New York City Marriage Licenses.
1256. Ancestry.com. U.S., World War II Draft Cards Young Men, 1940-1947,” 22 Mar 2021, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...;currentPageIsStart=.
Name:
Jesse Rothman
Gender:
Male
Race:
White
Age:
31
Birth Date:
3 Oct 1909
Birth Place:
New York City, New York
Registration Date:
16 Oct 1940
Registration Place:
New York City, New York, New York
Employer:
Self - Lawyer
Weight:
135
Complexion:
Light
Eye Color:
Blue
Hair Color:
Blonde
Height:
5 10
Next of Kin:
Lillian Rothman
Household Members:
Name
Relationship
Jesse Rothman
 
Lillian Rothman
Wife
Source Information
Ancestry.com. U.S., World War II Draft Cards Young Men, 1940-1947 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2011.
File: Jesse Rothman 44027_14_00130-00843
1257. “Find A Grave,” https://www.findagrave.com/memorial/198864692/lizzie-sprinz, 23 Mar 2021.
Lizzie Sprinz
Birth
9 Jul 1854
Death
20 Apr 1933 (aged 78)
Burial
Mokom Sholom Cemetery
Ozone Park, Queens County, New York, USA
Plot
Gate 16 Tel Aviv
Memorial ID
198864692 · View Source
1258. “United States Census, 1920,” 28 Mar 2021, https://www.familysearch.org/ark:/61903/1:1:MJGB-LPC.
Name: Joseph Sprinz
Event Type: Census
Event Date: 1920
Event Place: Bronx, Bronx, New York, United States
Event Place (Original): New York, Bronx
Sex: Male
Age: 24
Marital Status: Single
Race: White
Race (Original): White
Birth Year (Estimated): 1896
Birthplace: New York
Father's Birthplace: Germany
Mother's Birthplace: New York
Relationship to Head of Household: Son
Relationship to Head of Household (Original): Son
Sheet Letter: B
Sheet Number: 8


Household
Role
Sex
Age
Birthplace
Henry Spring
Head
M
62
Germany
Lizzie Spring
Wife
F
65
New York
Joseph Sprinz
Son
M
24
New York

District: ED 182
Sheet Number and Letter: 8B
Household ID: 178
Line Number: 72
Affiliate Name: The U.S. National Archives and Records Administration (NARA)
Affiliate Publication Number: T625
Affiliate Film Number: 1134
GS Film Number: 1821134
Digital Folder Number: 004966630
Image Number: 00090
Indexing Project (Batch) Number: N02078-5
Record Number: 3981

Citing this Record
"United States Census, 1920", database with images, FamilySearch (https://www.familysearch.org/ark:/61903/1:1:MJGB-LPC : 29 March 2021), Joseph Spring in entry for Henry Spring, 1920.
"United States Census, 1920", database with images, FamilySearch (https://www.familysearch.org/ark:/61903/1:1:MJGB-LPC : 2 February 2021), Joseph Spring in entry for Henry Spring, 1920.
File: Henry Sprinz record-image_-2
1259. Ancestry.com. U.S., World War II Draft Cards Young Men, 1940-1947,” 9 Apr 2021, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...mp;hid=1034794884828.
Joseph Francis Conlon in theU.S., World War II Draft Cards Young Men, 1940-1947


Record details
Name
Francis Conlon
Race
White
Age
19
Birth Date
10 Jul 1926
Birth Place
Brockton, Massachusetts
Residence Place
Whitman, Plymouth, Massachusetts
Registration Date
17 Jun 1946
Registration Place
Whitman, Massachusetts, USA
Employer
Discharged-Unemployed
Weight
143
Complexion
Light
Eye Color
Blue
Hair Color
Brown
Height
5'' 10"
Next of Kin
Martin J Conlon
Household Members
1
Source Citation
The National Archives in St. Louis, Missouri; St. Louis, Missouri; Draft Registration Cards for Massachusetts, 10/16/1940-03/31/1947; Record Group: Records of the Selective Service System, 147; Box: 189
Source Information
Ancestry.com. U.S., World War II Draft Cards Young Men, 1940-1947 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2011.
File: Joseph F. Conlon draft registration 44016_06_00023-00281
1260. “Massachusetts Deaths, 1841-1915, 1921-1924,” Brookfield, Worcester, Massachusetts, 16 May 2021, https://familysearch.org/ark:/61903/1:1:NWH2-Z55.
"Massachusetts Deaths, 1841-1915, 1921-1924," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:NWH2-Z55 : 2 March 2021), Cathurin Coulon, 04 Dec 1896; citing Brookfield, Worcester, Massachusetts, pg 583 no 59, State Archives, Boston; FHL microfilm 961,520.
File: Catherine Connelly Death Register
1262. “1940 U.S. Census,” Whitman, Plymouth, Massachusetts, 29 April 1940, 3 Sep 2021, https://www.ancestry.com/discoveryui-content/view/...&pid=34196396603.
Name
Mary Getcliel
Respondent
Yes
Age
46
Estimated Birth Year
1894
Gender
Female
Race
White
Birthplace
Massachusetts
Marital Status
Married
Relation to Head of House
Wife
Home in 1940
Whitman, Plymouth, Massachusetts
Map of Home in 1940
Whitman,Plymouth,Massachusetts
Street
Stetson Street
House Number
87
Inferred Residence in 1935
Whitman, Plymouth, Massachusetts
Residence in 1935
Whitman
Sheet Number
9B
Attended School or College
No
Highest Grade Completed
High School, 1st year
Weeks Worked in 1939
0
Income
0
Income Other Sources
No
Neighbors
View others on page
Household Members
Household Members
Name
Age
Marcus Getcliel
47
Mary Getcliel
46
Mances Getcliel Jr
9
Source Citation
Year: 1940; Census Place: Whitman, Plymouth, Massachusetts; Roll: m-t0627-01640; Page: 9B; Enumeration District: 12-184
Source Information
Ancestry.com. 1940 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2012.
Original data: United States of America, Bureau of the Census. Sixteenth Census of the United States, 1940. Washington, D.C.: National Archives and Records Administration, 1940. T627, 4,643 rolls.
File: Manus Getchell m-t0627-01640-00789
1263. C.M, “Correspondence on Ancestry.com,” 2 Feb 2018.
1264. “Certificate of Marriage,” 23 Nov 1921, Whitman, MA, 11 Sep 2021, https://www.familysearch.org/ark:/61903/1:1:6CB9-8W85.
"Massachusetts Marriages, 1695-1910, 1921-1924", database, FamilySearch (https://www.familysearch.org/ark:/61903/1:1:6CB9-8W85 : 4 May 2021), Thomas Conlon in entry for Martin Joseph Conlon, 1921.
Name
Martin Joseph Conlon

Age
34

Birth Year (Estimated)
1887

Race
White

Father's Name
Thomas Conlon

Father's Sex
Male

Mother's Name
Catherine Conley

Mother's Sex
Female

Spouse's Name
Margaret Elena Fogarty

Spouse's Age
33

Spouse's Birth Year (Estimated)
1888

Spouse's Race
White

Spouse's Father's Name
William H Fogarty

Spouse's Father's Sex
Male

Spouse's Mother's Name
Alice Lyons

Marriage Date
23 Nov 1921

Marriage Place
Whitman, Plymouth, Massachusetts, United States

Marriage Place (Original)
Whitman

Certificate Number
83

Catherine Conley
Wife
F




Other People on This Record

Margaret Elena Fogarty


33



William H Fogarty

M




Alice Lyons

F
File: Conlon-Fogarty marriage certificate
1266. “U.S., World War II Draft Cards Young Men, 1940-1947,” 10 Oct 2021, https://www.ancestry.com/discoveryui-content/view/...&pid=46208048711.
Name
Michael David Schwartz
Race
White
Age
20
Birth Date
16 Jun 1921
Birth Place
Brooklyn, New York
Registration Date
16 Feb 1942
Registration Place
Brooklyn, Kings, New York
Employer
Student Pratt Institute
Height
5 11
Weight
160
Complexion
Dark
Hair Color
Black
Eye Color
Brown
Next of Kin
Pauline Schwartz
Household members
Name
Michael David Schwartz
Age
21
Name
Pauline Schwartz
Citation information
Detail
National Archives at St. Louis; St. Louis, Missouri; WWII Draft Registration Cards for New York City, 10/16/1940 - 03/31/1947; Record Group: Records of the Selective Service System, 147

Source information
Title
U.S., World War II Draft Cards Young Men, 1940-1947
Author
Ancestry.com
Publisher
Ancestry.com Operations, Inc.
Publisher date
2011
Publisher location
Lehi, UT, USA

Repository information
Name
Ancestry.com
File: Michael D. Schwartz draft registration 44027_11_00103-00946
1267. “U.S., World War II Army Enlistment Records, 1938-1946,” 10 Oct 2021, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...8711&usePUB=true.
Name
Michael D Schwartz
Race
White
Marital Status
Single, without dependents (Single)
Rank
Private
Birth Year
1921
Nativity State or Country
New York
Citizenship
Citizen
Residence
Kings, New York
Education
3 years of college
Civil Occupation
Draftsmen
Enlistment Date
21 Aug 1943
Enlistment Place
New York City, New York
Service Number
42031359
Branch
No branch assignment
Component
Selectees (Enlisted Men)
Source
Civil Life
Height
00
Weight
000
Household members

Citation information
Detail
National Archives at College Park; College Park, Maryland, USA; Electronic Army Serial Number Merged File, 1938-1946; NAID: 1263923; Record Group Title: Records of the National Archives and Records Administration, 1789-ca. 2007; Record Group: 64; Box Numbe

Source information
Title
U.S., World War II Army Enlistment Records, 1938-1946
Author
Ancestry.com
Note
National Archives and Records Administration. Electronic Army Serial Number Merged File, 1938-1946 [Archival Database]; ARC: a href="http://research.archives.gov/description/1263923"1263923/a. World War II Army Enlistment Records; Records of the National Archives and Records Administration, Record Group 64; National Archives at College Park. College Park, Maryland, U.S.A.
Publisher
Ancestry.com Operations, Inc.
Publisher date
2005
Publisher location
Provo, UT, USA

Repository information
Name
Ancestry.com
1268. “Massachusetts, Births, 1636-1924,” 5 Nov 2021, https://www.familysearch.org/ark:/61903/1:1:6Z9S-RHZH.
"Massachusetts, Births, 1636-1924", database, FamilySearch (https://www.familysearch.org/ark:/61903/1:1:6Z9S-RHZH : 8 February 2021), William Martin Conlon, 1923.
File: William Martin Conlon birth certificate
1269. “Massachusetts, Births, 1636-1924,” 5 Nov 2021, https://www.familysearch.org/ark:/61903/1:1:6ZSV-5683.
"Massachusetts, Births, 1636-1924", database, FamilySearch (https://www.familysearch.org/ark:/61903/1:1:6ZSV-5683 : 12 February 2021), William Martin Conlon, 1923.
File: William Martin Conlon original birth certificate
1271. “United States World War II Army Enlistment Records, 1938-1946,” 28 Nov 2021, https://familysearch.org/ark:/61903/1:1:K8LT-2W4.
Event Type
Military Service

Event Date
21 Aug 1943

Event Place
New York City, New York, United States

Name
Michael D Schwartz

Marital Status
Single, without dependents

Term of Enlistment
Enlistment for the duration of the War or other emergency, plus six months, subject to the discretion of the President or otherwise according to law

Race
White

Citizenship Status
citizen

Birth Year
1921

Birthplace
NEW YORK

Education Level
3 years of college

Civilian Occupation
Draftsmen

Military Rank
Private

Army Branch
No branch assignment

Army Component
Selectees (Enlisted Men)

Source Reference
Civil Life

Serial Number
42031359

Affiliate ARC Identifier
1263923

Box Film Number
14938.5

"United States World War II Army Enlistment Records, 1938-1946," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:K8LT-2W4 : 5 December 2014), Michael D Schwartz, enlisted 21 Aug 1943, New York City, New York, United States; citing "Electronic Army Serial Number Merged File, ca. 1938-1946," database, The National Archives: Access to Archival Databases (AAD) (http://aad.archives.gov : National Archives and Records Administration, 2002); NARA NAID 1263923, National Archives at College Park, Maryland.
1272. “Ireland, Census, 1901,” 1901, 24 Dec 2021, https://www.ancestry.com/discoveryui-content/view/...amp;pid=382217981103.
Name:
Michael Fogarty
Gender:
Male
Marital Status:
Married
Age:
44
Birth Date:
abt 1857
Birth Place:
Co Tipperary
Residence Date:
31 Mar 1901
House Number:
42
Residence Place:
Coolagarranroe, Coolagarranroe, Tipperary, Ireland
Relation to Head:
Son
Occupation:
Farmer's Son
Religion:
R Catholic
Language Spoken:
Irish and English
Literacy:
Read and write
Household Members
Age
Relationship
Patrick Fogarty
92
Head of Family (Head)
Michael Fogarty
44
Son
Maggie Fogarty
9
Daughter
Patrick Fogarty
7
Son
William Fogarty
5
Son
Thomas Fogarty
3
Son
Michael Fogarty
1
Son
Mary Fogarty
40
Wife
URL:
1273. “1901 Ireland Census,” Tipperary Coolagarranroe, 31 Mar 1901, 24 Dec 2021, http://www.census.nationalarchives.ie/pages/1901/T...lagarranroe/1709749/.
Census Years
1901
Tipperary
Coolagarranroe
Coolagarranroe
• Residents of a house
Residents of a house 42 in Coolagarranroe (Coolagarranroe, Tipperary)
Show all information
Surname
Forename
Age
Sex
Relation to head
Religion
Fogarty
Patrick
92
Male
Head of Family
R Catholic
Fogarty
Michael
44
Male
Son
R Catholic
Fogarty
Mary
40
Female
Wife
R Catholic
Fogarty
Maggie
9
Female
Daughter
R Catholic
Fogarty
Patrick
7
Male
Son
R Catholic
Fogarty
William
5
Male
Son
R Catholic
Fogarty
Thomas
3
Male
Son
R Catholic
Fogarty
Michael
1
Male
Son
R Catholic
File: 1901 Census of Ireland Patrick Fogarty
1274. “U.S., World War II Draft Cards Young Men, 1940-1947,” 15 Feb 1942, 24 Dec 2021, https://www.ancestry.com/discoveryui-content/view/...amp;pid=382217991233.
Name:
Thomas Joseph Fogarty
Race:
White
Age:
43
Birth Date:
5 May 1898
Birth Place:
Ere, Ireland [
]
Residence Place:
Brockton, Plymouth, Massachusetts
Registration Date:
15 Feb 1942
Registration Place:
Brockton, Massachusetts, USA
Employer:
City of Brockton, Brockton, Mass
Height:
5'' 9"
Weight:
175
Complexion:
Light
Hair Color:
Gray
Eye Color:
Blue
Next of Kin:
Celia Fogarty
File: Thomas Joseph Fogarty 44016_05_00047-01081
1275. 24 Dec 2021, https://www.ancestry.com/discoveryui-content/view/...amp;pid=382217991233.
Source Information
Ancestry.com. U.S., Social Security Applications and Claims Index, 1936-2007 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015.
Original data: Social Security Applications and Claims, 1936-2007.
Name:
Thomas J Fogarty
Gender:
Male
Birth Date:
5 Mar 1898
Death Date:
15 Aug 1968
Claim Date:
28 Jan 1966
SSN:
028180548
1276. “Brockton Directory,” 1947, 24 Dec 2021, https://www.ancestry.com/discoveryui-content/view/...amp;pid=382217991233.
Name:
Thomas J Fogarty
Gender:
Male
Residence Year:
1947
Street Address:
53 Holbrook av
Residence Place:
Brockton, Massachusetts, USA
Occupation:
Custodian
Spouse:
Celia N Fogarty
Publication Title:
Brockton, Massachusetts, City Directory, 1947
File: 1947 Brockton City Directory Fogarty 8738070
1277. “Massachusetts, U.S., Town and Vital Records, 1620-1988,” 24 Dec 2021, https://www.ancestry.com/discoveryui-content/view/...amp;pid=382217991233.
Source Information
Ancestry.com. Massachusetts, U.S., Town and Vital Records, 1620-1988 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data: Town and City Clerks of Massachusetts. Massachusetts Vital and Town Records. Provo, UT: Holbrook Research Institute (Jay and Delene Holbrook).
File: Thomas J. Fogarty and Celia Herbert 40143_264851__0077-00056
1278. “Canada, Ocean Arrivals (Form 30A), 1919-1924,” 25 Dec 2021, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...amp;pid=382217991233.
Name:
Thomas Fogarty
Gender:
Male
Estimated Birth Year:
abt 1899
Birth Place:
Coolaranama ?? Co Tipp
Age:
25
Date of Arrival:
24 1924
Port of Arrival:
Halifax, Nova Scotia
Port of Departure:
Mitchelstown, Ireland
Ship Name:
Celtic
Source Citation
Library and Archives Canada; Form 30A Ocean Arrivals (Individual Manifests), 1919-1924; Rolls: T-14939 - T-15248
Source Information
Ancestry.com. Canada, Ocean Arrivals (Form 30A), 1919-1924 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2009.
Original data: Library and Archives Canada. Form 30A, 1919-1924 (Ocean Arrivals). Ottawa, Ontario, Canada: Library and Archives Canada, n.d.. RG 76. Department of Employment and Immigration Fonts. Microfilm Reels: T-14939 to T-15248.
File: Thomas Joseph Fogarty 30927_2000901358-01888
1279. “1940 US Census,” Brockton, Plymouth, Massachussetts, 8 Apr 1940, 25 Dec 2021, https://www.ancestry.com/discoveryui-content/view/...amp;pid=382217991233.
Name:
Thomas Fogarty
Age:
42
Estimated Birth Year:
abt 1898
Gender:
Male
Race:
White
Birthplace:
Ireland
Marital Status:
Married
Relation to Head of House:
Head
Home in 1940:
Brockton, Plymouth, Massachusetts
Map of Home in 1940:

Street:
Holbrook Avenue
House Number:
53
Farm:
No
Inferred Residence in 1935:
Brockton, Plymouth, Massachusetts
Residence in 1935:
Brockton
Resident on farm in 1935:
No
Citizenship:
Naturalized
Sheet Number:
5B
Number of Household in Order of Visitation:
124
Occupation:
Janitor
House Owned or Rented:
Owned
Value of Home or Monthly Rental if Rented:
3400
Attended School or College:
No
Highest Grade Completed:
Elementary school, 8th grade
Hours Worked Week Prior to Census:
40
Class of Worker:
Wage or salary worker in private work
Weeks Worked in 1939:
52
Income:
1600
Income Other Sources:
No
Neighbors:

Household Members
Age
Relationship
Thomas Fogarty
42
Head
Alia Fogarty
44
Wife
Thmas Fogarty
12
Son
Mary Fogarty
8
Daughter
Alfred Fogarty
5
Son
Kevin Fogarty
2
Son


Source Citation
Year: 1940; Census Place: Brockton, Plymouth, Massachusetts; Roll: m-t0627-01637; Page: 5B; Enumeration District: 12-70
Source Information
Ancestry.com. 1940 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2012.
Original data: United States of America, Bureau of the Census. Sixteenth Census of the United States, 1940. Washington, D.C.: National Archives and Records Administration, 1940. T627, 4,643 rolls.
File: Thomas J. Fogarty Brockton m-t0627-01637-00328
1280. “1930 US. Census,” Brockton, Plymouth, Massachussetts, 3 Apr 1930, 25 Dec 2021, https://www.ancestry.com/discoveryui-content/view/...amp;pid=382217991233.
Name:
Thomas Fogarty
Birth Year:
abt 1898
Gender:
Male
Race:
White
Age in 1930:
32
Birthplace:
Ireland
Marital Status:
Married
Relation to Head of House:
Head
Home in 1930:
Brockton, Plymouth, Massachusetts, USA
Map of Home:

Street Address:
Forest Avenue
Ward of City:
3
House Number:
198
Dwelling Number:
39
Family Number:
89
Home Owned or Rented:
Owned
Home Value:
6000
Radio Set:
No
Lives on Farm:
No
Age at First Marriage:
29
Attended School:
No
Able to Read and Write:
Yes
Father's Birthplace:
Ireland
Mother's Birthplace:
Ireland
Language Spoken:
English
Immigration Year:
1925
Naturalization:
Naturalized
Able to Speak English:
Yes
Occupation:
Carpenter
Industry:
House
Class of Worker:
Working on own account
Employment:
Yes
Household Members
Age
Relationship
Thomas Fogarty
32
Head
Celia M Fogarty
36
Wife
Thomas Fogarty
2
Son

Source Citation
Year: 1930; Census Place: Brockton, Plymouth, Massachusetts; Page: 3B; Enumeration District: 0026; FHL microfilm: 2340674
Source Information
Ancestry.com. 1930 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2002.
Original data: United States of America, Bureau of the Census. Fifteenth Census of the United States, 1930. Washington, D.C.: National Archives and Records Administration, 1930. T626, 2,667 rolls.
File: Thomas J. Fogarty Brockton 4607675_00051
1283. “U.S., World War II Draft Cards Young Men, 1940-1947,” 25 Dec 2021, https://www.ancestry.com/discoveryui-content/view/...&pid=34199636915.
Name:
John Francis Brogan Jr
Race:
White
Age:
23
Birth Date:
12 Sep 1922
Birth Place:
Cambridge, Massachusetts
Residence Place:
Cambridge, Middlesex, Massachusetts
Registration Date:
31 Oct 1945
Registration Place:
Cambridge, Massachusetts, USA
Height:
6''
Weight:
165
Complexion:
Light
Hair Color:
Brown
Eye Color:
Hazel
Next of Kin:
Mrs John F Brogan
Household Members
Age
Relationship
John Francis Brogan Jr
23

John F Brogan

Mother
Source Citation
National Archives at St. Louis; St. Louis, Missouri; Draft Registration Cards for Massachusetts, 10/16/1940-03/31/1947; Record Group: Records of the Selective Service System, 147; Box: 107
Source Information
Ancestry.com. U.S., World War II Draft Cards Young Men, 1940-1947 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2011.
File: John Francis Brogan Draft Registration 44016_03_00010-00717
1285. “Draft Registratin,” 8 Jan 2022, https://www.ancestry.com/discoveryui-content/view/...&pid=34199635163.
Detail
National Archives at St. Louis; St. Louis, Missouri; Draft Registration Cards for Massachusetts, 10/16/1940-03/31/1947; Record Group: Records of the Selective Service System, 147; Box: 137

Source information
Title
U.S. WWII Draft Cards Young Men, 1940-1947
Author
Ancestry.com
Publisher
Ancestry.com Operations, Inc.
Publisher date
2011
Publisher location
Lehi, UT, USA
File: William John Canning Draft Registration 44016_03_00013-01588
1286. “Find A Grave,” https://www.findagrave.com/memorial/188154142/james-t.-conlon#source, 8 Jan 2022.
Find a Grave, database and images (https://www.findagrave.com/memorial/188154142/james-t-conlon : accessed 08 January 2022), memorial page for James T. Conlon (1890–1967), Find a Grave Memorial ID 188154142, citing Saint John's Cemetery, Worcester, Worcester County, Massachusetts, USA ; Maintained by In the Dust of Stars (contributor 47374189) .
File: James T. Conlon headstone188154142_1521505606
1287. “1910 US Census,” Worcester, Worcester, Massachussetts, 26 Apr 1910, 8 Jan 2022, https://www.ancestry.com/discoveryui-content/view/...&pid=34199631033.
Source Citation
Year: 1910; Census Place: Worcester Ward 4, Worcester, Massachusetts; Roll: T624_632; Page: 17A; Enumeration District: 1877; FHL microfilm: 1374645
Source Information
Ancestry.com. 1910 United States Federal Census [database on-line]. Lehi, UT, USA: Ancestry.com Operations Inc, 2006.
Original data: Thirteenth Census of the United States, 1910 (NARA microfilm publication T624, 1,178 rolls). Records of the Bureau of the Census, Record Group 29. National Archives, Washington, D.C. For details on the contents of the film numbers, visit the following NARA web page: NARA.

Name:
James Conlin
Age in 1910:
19
Birth Date:
1891 [1891]
Birthplace:
Massachusetts
Home in 1910:
Worcester Ward 4, Worcester, Massachusetts, USA
Street:
Verus Street
Race:
White
Gender:
Male
Relation to Head of House:
Nephew
Marital Status:
Single
Father's Birthplace:
Ireland
Mother's Birthplace:
Ireland
Native Tongue:
English
Occupation:
Clerk
Industry:
Butcher Shop
Employer, Employee or Other:
Wage Earner
Able to read:
Yes
Able to Write:
Yes
Out of Work:
N
Number of Weeks Out of Work:
0
Neighbors:

Household Members
Age
Relationship
Patrick Kelly
26
Head
Jane Kelly
27
Sister
James Conlin
19
Nephew
File: Patrick Kelly James T. Conlin 31111_4330130-00246
1288. “1900 U.S. Census,” Worcester, Worcestor, MA, 11 Jun 1900, 8 Jan 2022, https://www.ancestry.com/discoveryui-content/view/...amp;pid=380087466087.
Source Citation
Year: 1900; Census Place: Worcester Ward 4, Worcester, Massachusetts; Page: 20; Enumeration District: 1737; FHL microfilm: 1240696
Source Information
Ancestry.com. 1900 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2004.
Original data: United States of America, Bureau of the Census. Twelfth Census of the United States, 1900. Washington, D.C.: National Archives and Records Administration, 1900. T623, 1854 rolls.

Name:
Hugh Kelly [Henry Kelly]
Age:
60
Birth Date:
1840
Birthplace:
Ireland
Home in 1900:
Worcester Ward 4, Worcester, Massachusetts
Ward of City:
4 Part Of
Street:
Vemon Street
House Number:
24
Sheet Number:
20
Number of Dwelling in Order of Visitation:
182
Family Number:
385
Race:
White
Gender:
Male
Immigration Year:
1890
Relation to Head of House:
Head
Marital Status:
Widowed
Father's Birthplace:
Ireland
Mother's Birthplace:
Ireland
Years in US:
10
Naturalization:
Alien
Months Not Employed:
12
Can Read:
Yes
Can Write:
No
Can Speak English:
Yes
House Owned or Rented:
Rent
Farm or House:
H
Neighbors:

Household Members
Age
Relationship
Hugh Kelly
60
Head
Anna Kelly
38
Daughter
John Kelly
36
Son
Delia Kelly
33
Daughter
Timothy Kelly
24
Son
Jane Kelly
22
Daughter
Patrick Kelly
20
Son
Michael J Delaney
21
Grand Son (Grandson)
James Conlon
10
Grand Son (Grandson)
Joseph Curtis
22
Boarder
Mary I Curtis
20
Boarder
File: Hugh Kelly 4114470_00662
1289. “Massachusetts, U.S., Marriage Records, 1840-1915,” 9 Jan 2022, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...3746&usePUB=true.
Source Citation
New England Historic Genealogical Society; Boston, Massachusetts; Massachusetts Vital Records, 1911–1915; Volume: 627
Source Information
Ancestry.com. Massachusetts, U.S., Marriage Records, 1840-1915 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
Original data: Massachusetts Vital Records, 1840–1911. New England Historic Genealogical Society, Boston, Massachusetts.
Massachusetts Vital Records, 1911–1915. New England Historic Genealogical Society, Boston, Massachusetts.
Name:
Patrick Francis Kelley
Age:
30
Birth Year:
abt 1884
Birth Place:
Ireland
Marriage Date:
3 Jun 1914
Marriage Place:
Worcester, Worcester, Massachusetts, USA
Father:
Hugh Kelley
Mother:
Mary Kelley
Spouse:
Elizabeth Mary Church
File: Patrick Kelley Elizabeth Church 42648_b159555-00608
1290. “New York, New York City Marriage Records, 1829-1940,” 23 Jan 2022, https://www.familysearch.org/ark:/61903/1:1:Q2CX-YFXC.
"New York, New York City Marriage Records, 1829-1940," database, FamilySearch (https://www.familysearch.org/ark:/61903/1:1:Q2CX-YFXC : 22 July 2021), Barbara Reinhart in entry for Edward Jos Johnson and Lucy E Figueroa, 30 Jun 1937; citing Marriage, Queens, New York, United States, New York City Municipal Archives, New York; FHL microfilm 1,906,787.

Barbara Reinhart's Spouses and Children

James Vincent
Husband
M



Lucy E Figueroa
Daughter
F
2

Name
Edward Jos Johnson

Sex
Male

Age
30

Birth Year (Estimated)
1907

Father's Name
Charles Joseph

Mother's Name
Louise Hannah

Spouse's Name
Lucy E Figueroa

Spouse's Sex
Female

Spouse's Age
2

Spouse's Birth Year (Estimated)
1935

Spouse's Father's Name
James Vincent

Spouse's Mother's Name
Barbara Reinhart

Marriage Date
30 Jun 1937

Marriage Place
Queens, New York, United States

Page
1996


Other People on This Record

Edward Jos Johnson

M
30

Name
Edward Jos Johnson

Sex
Male

Age
30

Birth Year (Estimated)
1907

Father's Name
Charles Joseph

Mother's Name
Louise Hannah

Spouse's Name
Lucy E Figueroa

Spouse's Sex
Female

Spouse's Age
2

Spouse's Birth Year (Estimated)
1935

Spouse's Father's Name
James Vincent

Spouse's Mother's Name
Barbara Reinhart

Marriage Date
30 Jun 1937

Marriage Place
Queens, New York, United States

Page
1996

Charles Joseph

M



Louise Hannah

F



Attached in Family Tree to

Barbara Marie Reinhard
Female
1886–1971 • 


Similar Records
• Barbara M Figueroa


United States Census, 1930
Attached To:










Barbara Marie Reinhard
Female
1886–1971 • 
1291. “United States, Veterans Administration Master Index, 1917-1940,” 30 Jan 20223, https://www.ancestry.com/discoveryui-content/view/...&pid=34259548019.
Source Information
Ancestry.com. U.S., Veterans Administration Master Index, 1917-1940 [database on-line]. Lehi, UT. USA: Ancestry.com Operations, Inc., 2019.
Original data: United States, Veterans Administration Master Index, 1917-1940. Salt Lake City, Utah: FamilySearch, 2019.
Veterans Administration Master Index, 1917 - 9/16/1940. NAI 76193916. Record Group 15: Records of the Department of Veterans Affairs, 1773 - 2007. National Archives at St. Louis, St. Louis, Missouri, U.S.A.

Name:
Peter James Collins
Record Type:
Military Service
Birth Date:
17 Nov 1897
Military Date:
30 Sep 1921
Residence Place:
Randolph, Massachusetts
Death Date:
11 Sep 1954
1292. “U.S., Social Security Applications and Claims Index, 1936-2007 ,” 8 Feb 2022, https://www.ancestry.com/discoveryui-content/view/...&pid=34259548019.
Name:
Peter J Collins
Birth Date:
17 Nov 1896
Death Date:
11 Sep 1954
Claim Date:
27 Sep 1954
SSN:
011075712
Notes:
24 Sep 1954: Name listed as PETER J COLLINS


Ancestry.com. U.S., Social Security Applications and Claims Index, 1936-2007 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015.
Original data: Social Security Applications and Claims, 1936-2007.
1294. “U.S., World War II Draft Registration Cards, 1942,” 8 Feb 2022, https://www.ancestry.com/discoveryui-content/view/...&pid=34196396645.
Source Citation
The National Archives At St. Louis; St. Louis, Missouri
Source Information
Ancestry.com. U.S., World War II Draft Registration Cards, 1942 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2010.
Original data:
United States, Selective Service System. Selective Service Registration Cards, World War II: Fourth Registration. Records of the Selective Service System, Record Group Number 147. National Archives and Records Administration.
File: Peter James Collins draft registration miusa1939b_082483-05210
1295. “U.S., Boston Archdiocese Roman Catholic Sacramental Records, 1789-1920,” 11 FEb 2022, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...amp;pid=34271034739\.
Name:
Mariam Lyons
[Mary Lyons] 
Record Type:
Marriage
Marriage Date:
18 Jun 1891
Marriage Place:
Abington, Plymouth, Massachusetts, USA
Spouse:
Garret Fitzgerald
Boston Archdiocese; Boston, Massachusetts; Sacramental Records; Volume: 57084; Page: 87
Source Information

Ancestry.com. Massachusetts, U.S., Boston Archdiocese Roman Catholic Sacramental Records, 1789-1920 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2017.
Original data:
Indexes to Boston Archdiocese Sacramental Records. New England Historic Genealogical Society, Boston, MA, USA. Digital Database.
Sacramental Records. Boston Archdiocese, Boston, MA, USA.
1296. Name:
Garret G Fitzgerald
Race:
White
Death Date:
1915
Death Place:
Brockton, Massachusetts, USA

Source Citation
New England Historic Genealogical Society; Boston, Massachusetts; Massachusetts Vital Records, 1840???1911
Source Information
Ancestry.com. Massachusetts, U.S., Death Records, 1841-1915 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
Original data: Massachusetts Vital Records, 1840–1911. New England Historic Genealogical Society, Boston, Massachusetts.
Massachusetts Vital Records, 1911–1915. New England Historic Genealogical Society, Boston, Massachusetts.
File: Garret Fitzgerald Death Certificate 41262_b132401-00345
1297. “G.G. Fitzgerald Dead,” Boston Globe, Brockton, 12 Jun 1915.
G. G. Fitzgerald Dead.
————
Lived in Brockton 45 Years and Long in Business in Abington.
BROCKTON, June 11—Garrett G. Fitzgerald, aged 74, one of the best-known residents of the city, died this afternoon at his home, 97 Florence st. He had been ill only three days. He was a native of Ireland, but had lived in this city 45 years.
For many years he conducted a tailoring business in Abington, but 15 years ago closed out the business and engaged in the insurance business. He was prominent in St. Margaret’s Church. He is survived by his wife.
File: Garrett Fitzgerald obit Boston Globe 12 Jun 1915
1298. “U.S., Headstone Applications for Military Veterans, 1925-1970,” 12 Feb 2022, https://www.ancestry.com/discoveryui-content/view/...mp;hid=1034956414628.

Name:
Martin J Conlon
Rank:
Pvt; Wagoner
Birth Date:
6 Jan 1887
Service Number:
1681735
Service Branch:
Army
Unit:
Co. F. 306 Inf., AEF-2nd. Co. 1st. Bn. D.B.
Enlistment Date:
25 Feb 1918
Discharge Date:
8 May 1919
Death Date:
15 Nov 1958
Cemetery:
St. James
Cemetery Location:
Whitman, Massachusetts, USA
Source Citation
National Archives at St. Louis, MO; St. Louis, MO, USA; Applications for Headstones, 1/1/1925 - 6/30/1970; NAID: NAID 596118; Record Group Number: 92; Record Group Title: Records of the Office of the Quartermaster General
Source Information
Ancestry.com. U.S., Headstone Applications for Military Veterans, 1925-1970 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2012.
Original data: Applications for Headstones for U.S. Military Veterans, 1925-1941. Microfilm publication M1916, 134 rolls. ARC ID: 596118. Records of the Office of the Quartermaster General, Record Group 92. National Archives at Washington, D.C.
Applications for Headstones, compiled 01/01/1925 - 06/30/1970, documenting the period ca. 1776 - 1970 ARC: 596118. Records of the Office of the Quartermaster General, 1774–1985, Record Group 92. National Archives and Records Administration, Washington, D.C.
File: Martin Joseph Conlon DD Form 1330 2375_11_00005-00467
1299. “United States Census, 1900,” Brockton, Plymouth, Massachussetts, 4 Jun 1900, 13 Feb 2022, https://www.familysearch.org/ark:/61903/1:1:M9YH-XPH.
"United States Census, 1900", database with images, FamilySearch (https://www.familysearch.org/ark:/61903/1:1:M9YH-XPH : 22 January 2022), Mary Fitzgerald in entry for Fitzgerald, 1900.
Name
Mary Fitzgerald

Sex
Female

Age
44

Event Date
1900

Event Place
Brockton, Plymouth, Massachusetts, United States

Event Place (Original)
Brockton city Ward 4, ED 1104, Plymouth, Massachusetts, United States

Immigration Date
1871

Birth Date
1856

Birthplace
Ireland

Marital Status
Married

Race
White

Number of Living Children
0

Years Married
9

Relationship to Head of Household
Wife

Father's Birthplace
Ireland

Mother's Birthplace
Ireland

Mother of how many children
0

Event Type
Census

Household Identifier
63

Line Number
96

Sheet Letter
B

Sheet Number
3

Sheet Number and Letter
3B

Affiliate Publication Number
T623

Affiliate Name
The U.S. National Archives and Records Administration (NARA)

File: Garrett Fitzgerald with wife Mary and Mother in Law Mary record-image_
1300. “Massachusetts, U.S., Death Index, 1901-1980 ,” 13 Feb 2022, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...&pid=34271034739.
Ancestry.com. Massachusetts, U.S., Death Index, 1901-1980 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
Original data: Department of Public Health, Registry of Vital Records and Statistics. Massachusetts Vital Records Index to Deaths [1916–1970]. Volumes 66–145. Facsimile edition. Boston, MA: New England Historic Genealogical Society, Boston, Massachusetts.
Name:
Mary Elizabeth Fitzgerald
Death Date:
1932
Death Place:
Brockton, Massachusetts, USA
Volume Number:
27
Page Number:
69
Index Volume Number:
89
Reference Number:
F63.M363 v.89
File: Mary Lyons Fitzgerald 41263_2421406273_0071-00485
1301. “J. McCarthy, taught BC Law,” Boston Globe, page 53, 14 Nov 1974.
Joseph F. McCarthy, 68, of 11 Haerdwick st., Brighton, retired assistant dean of Boston College Law School, died yesterday. For many years he was professor of agency law and registrar of students at the school.

Mr. McCarthy was born in Holliston and graduated from Holliston High, Boston College, class of 1928, and Boston College Graduate School. He taught at Holliston High while attending BC Law School at nightn, obtaining his law degree in 1936.

He served as counsel for several Federal administrative agencies before joining the staff of the school in 1948. He was appointed assistant dean in 1964. Two years ago he was honored by the BC Law Alumni Assn. for his service to the school.

He leaves his wife, Alice (Flavin); two sons, Rev. Joseph F. MCarthy, associate pastor of Immaculate Conceptuion Church, Salem, and James F. of Westwood; two daughters, Mrs Robert J. Kelly of MIlton and Mrs. James T. Hammill of Rumson, N.J.; six grandchildren; his mother Mrs. James McCarthy of Holliston, and two sisters, Helen McCarthy of Holliston and Mrs. Norman Pilote of Whitman.

A Mass of Resurrection with be celebrated at 9 a.m., Saturday at Our Lady of the Presentation Church, Brighton.
File: Joseph F. McCarthy obit Boston Globe 14 Nov 1974 page 53
1302. “Pretty Bride,” Boston Globe, page 7, 17 Aug 1938.
File: Mrs. Joseph F. McCarthy wedding Boston Globe 17 Aug 1938 page 7
1303. Boston Globe, page 23, 13 Sep 1954.
COLLINS—In Milton, Sept. 11, Peter J., husband of Alice R. (Fogarty) Collins. Funeral from her late residence, 124 Governors road, Tuesday at 9:15, followed by a High Mass of Requiem in St. Agatha’s Church at 10 a. m. Relatives and friends may call at the late residence Sunday and Monday from 2-10. Late member of Telephone Pioneers and Bell Post No. 99, American Legion.
File: Peter J. Collins Obituary Boston Globe 13 Sep 1954 Page 23
1304. Boston Globe, 26 March 1956, 24.
GETCHELL—In Whitman, March 26, Mary F. (Fogarty) Getchell, wife of Manus Getchell of 32 Fullerton av. Funeral from the Hayes Funeral Home, 158 Warren av., Wednesday at 10 a. m. Funeral Mass in The Holy Ghost Church at 11 o’clock. Visiting hours, Monday 7-10, Tuesday 2-4, 7-10. Interment, St. James Cemetery.
File: Mary F. Getchell obit Boston Globe 26 Mar 1956 page 24
1305. “Charles D’Entremont,” Boston Globe, 10 Jan 1983, 45.
Charles D’Entremong
Was contract administrator; at 63

Charles J. D’Entremont, 63, a Needham resident for 26 years and a form resident of Waltham, died yesterday of heart-related problems in Glover Memorial Hospital, Needham.

Mr. D’Entremont had been a contract administrator for Ranor Inc. of Westminster for seven years and before that was associated for 15 years with the O.G. Kelly Co. of Dorchester. Both are steel fabrication plants.

Born in Boston, he was graduated from Boston Technical High School in 1938 and from Hitchcock Business College, Boston. He saw combat in France in the infantry in World War II.

Mr. D’Entremont was a member of the American Society of Mechanical Engineers and the American Nuclear Society.

He also taught for many years in the religious Confraternity of Christian Doctrine program for 12 years at St. Bartholomew’s Church in Needham.

He leaves his wife, Mary (Dowcett) of Needham; two daughters, Donna L Barnes of York, Maine, and Paula M. Conlon of Needham; a son, Dr. Richard A. D’Entremont of Winchester; a sister, Olive M. Eaton of Westwood; and eight grandchildren.

A funeral Mass will be said Wednesday in St. Bartholomew’s Church, Needham, at 11 a.m. Burial will be in St. Mary’s Cemetery, Needham.
File: Charles D'Entremont obit Boston Globe 10 Jan 1983 page 45
1306. “Boston Globe,” 23 Mar 1956, 44.
FOGARTY—In Whitman, March 21, William H., of 20 Elm pl. Funeral from the Hayes Funeral Home, 158 Warren av., Saturday at 8 a. m. Funeral Mass in Holy Ghost Church at 9 o’clock. Visiting hours Thursday 7 to 10 p. m., Friday 2 to 4 and 7 to 10. Interment St. James Cemetery.
File: William H. Fogarty obit Boston Globe 23 Mar 1956 page 44
1307. “Welcome to Whitman K. of C. Service Men.,” Boston Globe, Whitman, 4 Jun 1919, 12.
File: Welcome to Whitman KofC Service Men Boston Globe 4 Jun 1919
1308. Boston Globe, 21 May 1961, 66.
GETCHELL—Of Whitman, May 19, Manus J., of 20 Elm pl., husband of the late Mary F. (Fogarty) Getchell, father of Manus J., Jr. of Whitman. Funeral from the Carroll E. Bump Funeral Home, 670 Washington st., Whitman, Monday at 8 a.m. Funeral Mass in the Holy Ghost Church at 9 o’clock. Visiting hours Saturday, 7-9, Sunday 2-4 and 7-9. Interment St. James Cemetery, Whitman. Past Commander American Legion, Whitman Post #22.
File: Manus Getchell obit Boston Globe 21 May 1961 page 66
1309. “Wedding Postponed,” Boston Globe, Randolph, 23 Jun 1917, 11.
Brother of Groom, Who Was to Have Been Best Man, Critically Ill with Appendicitis.

RANDOLPH, June 23— With all the arrangements completed and the wedding supper spread at the home of the bride’s brother, the wedding of Miss Nora Agnes Conlon, who lives with her brother, Joseph J. Conlon, Water st. and John Francis Brogan of 14 Sherman st., Cambridge, was postponed tonight because of the illness of the groom’s brother, Edward Brogan of Chelmsford, who was to have been the best man.

Edward Brogan was taken ill a week ago with appendicitis, complications developed, and at the hour scheduled for the wedding this evening a telegram was received from the groom-to-be, asking that the marriage be postponed. Meanwhile, Miss Conlon is prostrated.
File: Nora Agnes Conlon wedding postponed Boston Globe 24 Jun 1917, page 11
1310. Boston Globe, 9 Apr 1935, 27.
BROGAN—In North Cambridge, April 8, John F. Brogan, beloved husband of Hannah Brogan. Funeral from his late home, 36 Middlesex st., Thursday, at 8:15. Requiem high mass at St. John’s Church at 9. Relatives and friends invited.
File: John F. Brogan obit Boston Globe 9 Apr 1935 page 27
1311. Boston Globe, Cohasset, 21 Jul 1932, 7.
WHITMAN WOMAN DIES OF INJURIES AT COHASSET
COHASSET, July 20—Mrs. Jartin J. Conlon, 38, of Whitman, one of eight persons injured Sunday in an automobile accident at Main and South Pleasant sts. Hingham, died today at the Cohasset Hospital.

Six other victims of the accident were reported by the Cohasset Hospital authorities last night as doing well. They are Martin J. Conlin, husband of the dead woman, their sons, Joseph Conlon 7, Martin J. Conlon Jr. 6 weeks old and William Conlon 10; Miss Anna Mahoney, 35, of Whitman, and Mrs Mary Fitzgerald, 70, of Whitman.

Patrolman Henry Wigmore of the Hingham Police, the seventh person injured, is at the Weymouth Hospital.

Cars operated by Conlon and Wigmore were wrecked in the crash.
File: Ella Fox death in car accident Boston Globe 21 Jul 1932 page 7
1312. “Massachusetts, U.S., Death Index, 1901-1980,” 18 Feb 2022, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...&pid=34284926958.
Name:
Garret G Fitzgerald
Death Date:
1915
Death Place:
Brockton, Massachusetts, USA
Volume Number:
7
Page Number:
345
Index Volume Number:
61
Reference Number:
F63.M363 v.61
Ancestry.com. Massachusetts, U.S., Death Index, 1901-1980 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
Original data: Department of Public Health, Registry of Vital Records and Statistics. Massachusetts Vital Records Index to Deaths [1916–1970]. Volumes 66–145. Facsimile edition. Boston, MA: New England Historic Genealogical Society, Boston, Massachusetts.
File: Garret Fitzgerald41263_2421406273_0043-00100
1313. “U.S., Veterans Administration Master Index, 1917-1940,” 26 Feb 2022, https://www.ancestry.com/discoveryui-content/view/...&pid=34180597014.
Name:
Martin Joseph Conlin
Record Type:
Military Service
Birth Date:
6 Jan 1887
Military Date:
8 May 1919
Residence Place:
Whitman, Massachusetts
Death Date:
15 Nov 1958
Source Information
Ancestry.com. U.S., Veterans Administration Master Index, 1917-1940 [database on-line]. Lehi, UT. USA: Ancestry.com Operations, Inc., 2019.
Original data: United States, Veterans Administration Master Index, 1917-1940. Salt Lake City, Utah: FamilySearch, 2019.
Veterans Administration Master Index, 1917 - 9/16/1940. NAI 76193916. Record Group 15: Records of the Department of Veterans Affairs, 1773 - 2007. National Archives at St. Louis, St. Louis, Missouri, U.S.A.
1314. “U.S., Social Security Applications and Claims Index, 1936-2007,” 26 Feb 2022, https://www.ancestry.com/discoveryui-content/view/...&pid=34180597014.
Name:
Martin J Conlon
Birth Date:
11 Nov 1887
Claim Date:
7 Jan 1953
SSN:
132059928
Notes:
06 Jan 1953: Name listed as MARTIN J CONLON
Source Information
Ancestry.com. U.S., Social Security Applications and Claims Index, 1936-2007 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015.
Original data: Social Security Applications and Claims, 1936-2007.
1317. “Massachussetts Births,” Brookfield, Worcester, Massachussetts, 30 Apr 2022, https://familysearch.org/ark:/61903/1:1:FXDF-B9D.
Name
Conlin

Sex
Male

Birth Date
29 Apr 1884

Birthplace
Suffolk, Massachusetts, United States

Birthplace (Original)
Brookfield, Suffolk, Massachusetts, United States

Father's Name
Thomas Conlin

Father's Sex
Male

Mother's Name
Kate

Mother's Sex
Female

Page
v 351 p 290

"Massachusetts Deaths, 1841-1915, 1921-1924", database with images, <i>FamilySearch</i> (https://www.familysearch.org/ark:/61903/1:1:FXDF-B9D : 27 October 2020), Conlin, 1884.
File: Unnamed Conlin Birth 1884 Brookfield
1318. “1950 US Census,” Long Beach, 10 April 1950.

Name:
Sadie Sorkin
Age:
54
Birth Date:
abt 1896
Gender:
Female
Birth Place:
New York
Marital Status:
Married
Relation to Head of House:
Wife
Residence Date:
1950
Home in 1950:
Long Beach, Nassau, New York, USA
Household Members
Age
Relationship
David Sorkin
55
Head
Sadie Sorkin
54
Wife
Miriam B Sorkin
15
Daughter
Source Citation
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: Long Beach, Nassau, New York; Roll: 2328; Sheet Number: 6; Enumeration District: 30-467
Description
Enumeration District: 30-467; Description: Long Beach city - That part Bounded by W. Park Ave.; Magnolia Blvd.; City limits; Washington Blvd.; This Enumeration Districtconsists of the following blocks: 164, 165, 166, 167, 168, 169, 170, 171, 172, 252, 253, 254, 255, 256, 257, 258, 259, 260
Source Information
Ancestry.com. 1950 United States Federal Census [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2022.
Original data:Department of Commerce. Bureau of the Census. 1913-1/1/1972. Population Schedules for the 1950 Census, 1950 - 1950. Washington, DC: National Archives at Washington, DC. Population Schedules for the 1950 Census, 1950 - 1950. NAID: 43290879. Records of the Bureau of the Census, 1790 - 2007, Record Group 29. National Archives at Washington, DC., Washington, DC.
Source Description
A U.S. census record is only available to the general public 72 years after Census Day. This census may help you discover more about how the Great Depression, World War II, and the start of the Baby Boom affected your family.
File: Sorkin 43290879-New_York-089285-0062
1320. “1950 U.S, Census,” Queens, New York, 5 Apr 1950.
Name
Charles J Johnson
Age
72
Birth Date
1878
Gender
Male
Birth Place
New York
Marital Status
Married
Relation to Head of House
Head
Residence Date
1950
Home in 1950
New York, Queens, New York, USA
Dwelling Number
67
Household Members
10
Source Citation
United States of America, Bureau of the Census; Washington, D.C.; Seventeenth Census of the United States, 1950; Record Group: Records of the Bureau of the Census, 1790-2007; Record Group Number: 29; Residence Date: 1950; Home in 1950: New York, Queens, New York; Roll: 2345; Sheet Number: 7; Enumeration District: 41-1903
Description
Enumeration District: 41-1903; Description: Queens borough - That part of Assembly District 11 (Tract 104 - part) Bounded by 107th Ave.; 117th; 109th Ave.; 114th.; This Enumeration District consists of the following blocks: 8, 9, 10
Source Information
Ancestry.com. 1950 United States Federal Census [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2022.
Original data:Department of Commerce. Bureau of the Census. 1913-1/1/1972. Population Schedules for the 1950 Census, 1950 - 1950. Washington, DC: National Archives at Washington, DC. Population Schedules for the 1950 Census, 1950 - 1950. NAID: 43290879. Records of the Bureau of the Census, 1790 - 2007, Record Group 29. National Archives at Washington, DC., Washington, DC.
Source Description
A U.S. census record is only available to the general public 72 years after Census Day. This census may help you discover more about how the Great Depression, World War II, and the start of the Baby Boom affected your family.
File: Charles J. Johnson 43290879-New_York-089900-0008
1321. “1950 U.S. Census,” Queens, New York, 14 Apr 1950, 23 May 2022, https://www.ancestry.com/discoveryui-content/view/...hstart=successSource.
Name
James V Figueroa
Age
68
Birth Date
1882
Gender
Male
Marital Status
Married
Relation to Head of House
Head
Residence Date
1950
Home in 1950
New York, Queens, New York, USA
Dwelling Number
80
Household Members
8


Source Citation
United States of America, Bureau of the Census; Washington, D.C.; Seventeenth Census of the United States, 1950; Record Group: Records of the Bureau of the Census, 1790-2007; Record Group Number: 29; Residence Date: 1950; Home in 1950: New York, Queens, New York; Roll: 6237; Sheet Number: 1; Enumeration District: 41-1745
Description
Enumeration District: 41-1745; Description: Queens borough - That part of Assembly District 10 (Tract 98 - part) Bounded by 103rd Ave.; 109th; Liberty Ave.; 106th.; This Enumeration District consists of the following blocks: 9, 10, 11
Source Information
Ancestry.com. 1950 United States Federal Census [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2022.
Original data:Department of Commerce. Bureau of the Census. 1913-1/1/1972. Population Schedules for the 1950 Census, 1950 - 1950. Washington, DC: National Archives at Washington, DC. Population Schedules for the 1950 Census, 1950 - 1950. NAID: 43290879. Records of the Bureau of the Census, 1790 - 2007, Record Group 29. National Archives at Washington, DC., Washington, DC.
Source Description
A U.S. census record is only available to the general public 72 years after Census Day. This census may help you discover more about how the Great Depression, World War II, and the start of the Baby Boom affected your family.
File: James. V. Figueroa 43290879-New_York-224594-0011
1322. “1950 U.S. Census,” Whitman, Plymouth County, Mass, 18 Apr 1950, 23 May 2022.

Name:
Martin Conlen
Age:
63
Birth Date:
abt 1887
Gender:
Male
Birth Place:
Massachusetts
Marital Status:
Widowed
Relation to Head of House:
Head
Residence Date:
1950
Home in 1950:
Whitman, Plymouth, Massachusetts, USA
Dwelling Number:
134
Household Members
Age
Relationship
Martin Conlen
63
Head
Joseph Conlen
23
Son
Edward Conlen
17
Son
Ann Conlen
48
Sister

Source Citation
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: Whitman, Plymouth, Massachusetts; Roll: 4492; Sheet Number: 11; Enumeration District: 12-154
Source Information
Ancestry.com. 1950 United States Federal Census [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2022.
Original data: Department of Commerce. Bureau of the Census. 1913-1/1/1972. Population Schedules for the 1950 Census, 1950 - 1950. Washington, DC: National Archives at Washington, DC.
Population Schedules for the 1950 Census, 1950 - 1950. NAID: 43290879. Records of the Bureau of the Census, 1790 - 2007, Record Group 29. National Archives at Washington, DC., Washington, DC.
File: Martin J. Conlon 43290879-Massachusetts-167897-0013
1323. “Whitman City Directory,” 1926, 23 May 2022, https://www.ancestry.com/discoveryui-content/view/...&pid=34180597014.

Name:
Martin J Conlon
Residence Year:
1926
Residence Place:
Whitman, Massachusetts, USA
Publication Title:
Whitman, Massachusetts, City Directory, 1926
Source Information
Ancestry.com. U.S., City Directories, 1822-1995 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data: Original sources vary according to directory. The title of the specific directory being viewed is listed at the top of the image viewer page. Check the directory title page image for full title and publication information.
File: 1926 Whitman Directory 10322690
1324. “1950 US Census,” Milton, Norfolk, Massachusetts, 17 Apr 1950, 27 May 2022, https://www.ancestry.com/discoveryui-content/view/...&pid=34196396645.
Name:
Alice R Collins
Age:
52
Birth Date:
abt 1898
Gender:
Female
Birth Place:
Massachusetts
Marital Status:
Married
Relation to Head of House:
Wife
Residence Date:
1950
Home in 1950:
Milton, Norfolk, Massachusetts, USA
Household Members
Age
Relationship
Peter J Collins
54
Head
Alice R Collins
52
Wife
Source Citation
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: Milton, Norfolk, Massachusetts; Roll: 4266; Sheet Number: 0; Enumeration District: 11-215
Source Information
Ancestry.com. 1950 United States Federal Census [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2022.
Original data: Department of Commerce. Bureau of the Census. 1913-1/1/1972. Population Schedules for the 1950 Census, 1950 - 1950. Washington, DC: National Archives at Washington, DC.
Population Schedules for the 1950 Census, 1950 - 1950. NAID: 43290879. Records of the Bureau of the Census, 1790 - 2007, Record Group 29. National Archives at Washington, DC., Washington, DC.
File: Peter J. Collins 43290879-Massachusetts-159555-0002
1325. The Brockton Enterprise, 22 Feb 2022, 2 Jul 2022.
Thomas E. Fox, 86, of Brockton, entered into eternal rest on February 18, 2022, following a brief illness.
A lifelong resident of Brockton, Tom was the son of the late Thomas J. and Alice M. (Kelleher) Fox and was raised in the Campello section of the city.
He is survived by his children Thomas J. (Geoffrey) of Mashpee, Jeffrey of Brockton, and Christine (Michael) Durden of Carver. He was also the father of the late Daniel Fox. Tom leaves June Wellington, his former wife and mother of his children, of Brockton as well as Virginia Morrell, his longtime friend and companion, of Hanson.
Tom graduated from Monsignor James Coyle High School in 1952 and received his A.B. degree from Stonehill College in 1956. He also held master’s degrees from Bridgewater State College and American Military University. Upon graduation from college, Tom served in the United States Marine Corps as an Artillery Officer - an honor for which he remained enormously proud for his entire life.
Tom began his career working in the marketing department of Procter and Gamble in New York City, but his true vocation was found in the classroom. For 34 years, Tom taught in the Social Studies Department at Whitman-Hanson Regional High School, teaching courses that included Economics, Government, U.S. History and Aviation.
An avid golfer and reader (especially of historical works), Tom was a Boston sports fan and a licensed commercial pilot.
He was also very proud of his Irish heritage and enjoyed visiting the townland of his father in Skeheenarinky, County Tipperary.
Visiting Hours will be held in the Conley Funeral Home, 138 Belmont Street (Rte 123) Brockton, Friday, February 25 from 4-7pm. A Funeral Service will be held Saturday at 10am, followed by burial at Calvary Cemetery, Brockton.
In lieu of flowers, donations in Tom’s name may be sent to the Thomas E. Fox Scholarship c/o Plymouth County Teachers Federal Credit Union, P.O. Box 189, West Wareham, MA 02576.
Posted online on February 22, 2022
Published in The Enterprise
File: Thomas E. Fox Obituary - The Enterprise
1326. “1950 U.S. Census,” Brockton, Plymouth, Massachussetts, 5 Apr 1950, 2 Jul 2022.
Name:
Thomas J Fox
Age:
55
Birth Date:
abt 1895
Gender:
Male
Birth Place:
Ireland
Marital Status:
Married
Relation to Head of House:
Head
Residence Date:
1950
Home in 1950:
Brockton, Plymouth, Massachusetts, USA
Dwelling Number:
82
Farm:
No
Acres:
No
Citizenship:
Yes
Occupation Category:
Working
Worker Class:
Government
Household Members
Age
Relationship
Thomas J Fox
55
Head
Alice M Fox
53
Wife
Thomas E Fox
14
Son
Joan P Lynch
67
Aunt
Source Citation
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: Brockton, Plymouth, Massachusetts; Roll: 4481; Sheet Number: 71; Enumeration District: 16-42
Source Information
Ancestry.com. 1950 United States Federal Census [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2022.
Original data: Department of Commerce. Bureau of the Census. 1913-1/1/1972. Population Schedules for the 1950 Census, 1950 - 1950. Washington, DC: National Archives at Washington, DC.
Population Schedules for the 1950 Census, 1950 - 1950. NAID: 43290879. Records of the Bureau of the Census, 1790 - 2007, Record Group 29. National Archives at Washington, DC., Washington, DC.
File: Thomas J. Fox 43290879-Massachusetts-167548-0021
1327. “Massachusetts State Vital Records, 1841-1920,” 16 May 1919, Worcester, Mass, 10 Jul 2022, https://www.familysearch.org/ark:/61903/1:1:QLGT-NVC7.
"Massachusetts State Vital Records, 1841-1920", database with images, FamilySearch (https://www.familysearch.org/ark:/61903/1:1:QLGT-NVC7 : 1 September 2021), James T Conlon and Mae Early Canning, 1919.
File: James T. Conlon and Mary Early Canning Certificate
1328. “U.S., Extracted Death Index, 1862-1948,” 10 Jul 2022, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...4xLjE2NTc0Nzc0MzQuMA..
New York, New York, Death Index, 1862-1948
View record
Record details
Name
Ella Greenzweig

Age
64
Birth Year
1863
Death Date
30 Nov 1927
Death Place
Manhattan, New York, USA
Certificate Number
26689
Source Information
Ancestry.com. New York, New York, U.S., Extracted Death Index, 1862-1948 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
1330. “Find A Grave,” https://www.findagrave.com/memorial/177289510/teresa-b-madden, 3 Aug 2022.
Teresa B Madden
Birth
1883
Death
1948 (aged 64–65)
Burial
Calvary Cemetery
Brockton, Plymouth County, Massachusetts, USA
Memorial ID
177289510 · View Source
File: Madden Grave Marker 177289510_0ae25f0c-9cdc-4f5e-a744-73d292650bab
1331. “Declaration of Intent,” 30 Sep 1907, New York, NY, 8 Aug 2022, https://familysearch.org/ark:/61903/3:1:3QS7-89M8-79Q5-P.
"New York, County Naturalization Records, 1791-1980," database with images, <i>FamilySearch</i> (https://familysearch.org/ark:/61903/3:1:3QS7-89M8-...26209701%2C329416901 : 21 May 2014), New York > Petitions for naturalization and petition evidence 1912 vol 94, no 22851-23100 > image 498 of 602; Citing multiple County Clerk offices of New York.
File: George Stanislaus Figueroa Declaration of Intent and Petition for Naturalization
1333. Blanchard Funeral Home, https://www.currentobituary.com/member/obit/268073...x1G8wCynyCzavA3b2rQ0, 11 Aug 2022.
Shirley M. (Thayer) Getchell
August 06, 2022

Shirley M. (Thayer) Getchell 88, a longtime resident of Whitman, Massachusetts died at home lovingly surrounded by her family on August 6, 2022.

Born in Abington in 1934, second daughter of Lawrence and Helen Thayer.

Shirley graduated from Abington High in 1952 and two years later married her childhood sweetheart Manus. They enjoyed 68 wonderful years. Together they raised 6 children Michael (Regina) Getchell, Mark (Katherine) Getchell, Mary (Walter deceased) Bagnell, Kathleen (Stephen) Rinaldi, Thomas (Jill) Getchell and Amy Getchell, ten grandchildren and thirteen great grandchildren.

Shirley enjoyed traveling, her winter home and friends in Florida, quilting, sewing, knitting, Mother’s Club events and was an avid golfer winning many awards throughout the years. She also enjoyed watching her grandchildren and great grandchildren with their various sporting events.

Shirley is preceded in death by her parents, brothers Robert and Richard Thayer and sister Barbara Berretta.

The family requests that, in lieu of flowers, donations to be sent to Brockton Visiting Nurse Association or Whitman Council of Aging.

Family and friends are invited to attend her visiting hours on Saturday August 13 from 1:00-3:00 PM followed by a service at 3:00 PM in the Blanchard Funeral Chapel, Plymouth Street (Rte. 58 @ the rotary) Whitman. Burial will be at a later date.
File: Shirley M. (Thayer) Getchell - Obituary - Whitman, MA - Blanchard Funeral Chapel CurrentObituary.com
1335. “1940 U.S. Census,” Abington, Plymouth, Massachusetts, 5 Apr 1940, 12 Aug 2022.
Name:
Shirley M Thayer
Age:
5
Estimated Birth Year:
abt 1935
Gender:
Female
Race:
White
Birthplace:
Massachusetts
Marital Status:
Single
Relation to Head of House:
Daughter
Home in 1940:
Abington, Plymouth, Massachusetts
Map of Home in 1940:

Street:
Bedford Street
House Number:
874
Inferred Residence in 1935:
Abington, Plymouth, Massachusetts
Residence in 1935:
Abington
Sheet Number:
2B
Attended School or College:
No
Highest Grade Completed:
0
Neighbors:

Household Members
Age
Relationship
Laurence T Thayer
35
Head
Helen C Thayer
35
Wife
Robert L Thayer
11
Son
Richard A Thayer
10
Son
Barbara A Thayer
8
Daughter
Shirley M Thayer
5
Daughter
Source Citation
Year: 1940; Census Place: Abington, Plymouth, Massachusetts; Roll: m-t0627-01635; Page: 2B; Enumeration District: 12-3
Source Information
Ancestry.com. 1940 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2012.
Original data: United States of America, Bureau of the Census. Sixteenth Census of the United States, 1940. Washington, D.C.: National Archives and Records Administration, 1940. T627, 4,643 rolls.
File: Lawrence Thayer m-t0627-01635-00068
1336. The News, Dunsmuir, CA, 27 Jul 1968, 12 Aug 2022, https://www.ancestry.com/discoveryui-content/view/...amp;pid=382409795321.
Name:
Mrs Norma Fig-Eroa [Mrs Norma Caswell]
Gender:
Female
Residence Place:
Burbank
Occupation:
Secretary
Employer:
Dohrmann Co
School:
St Mary 's Academy
Marriage Date:
27 Jul 1968
Marriage Place:
Las Vegas
Parents:
Charles C Figeroa; Figeroa
Spouse:
Patrick M Caswell

Source Citation
The News; Publication Date: 28/ Aug/ 1968; Publication Place: Dunsmuir, California, USA; URL: https://www.newspapers.com/image/696287895/?articl...7241037&xid=3398
Source Information
Ancestry.com. U.S., Newspapers.com Marriage Index, 1800s-current [database on-line]. Lehi, UT, USA: Ancestry.com Operations Inc, 2020.
1337. “U.S., World War II Draft Cards Young Men, 1940-1947,” 13 Aug 2022, https://www.ancestry.com/discoveryui-content/view/...mp;hid=1034623782247.
Name:
William Thomas Conlon
Race:
White
Age:
43
Birth Date:
18 May 1898
Birth Place:
North Brookfield, Massachusetts
Residence Place:
Pittsfield, Berkshire, Massachusetts
Registration Date:
15 Feb 1942
Registration Place:
Pittsfield, Massachusetts, USA
Employer:
U.S. Government Civil Aeronautics Authority
Height:
6''
Weight:
180
Complexion:
Ruddy
Hair Color:
Brown
Eye Color:
Blue
Next of Kin:
Mrs William Conlon
Source Citation
National Archives at St. Louis; St. Louis, Missouri; Draft Registration Cards for Massachusetts, 10/16/1940-03/31/1947; Record Group: Records of the Selective Service System, 147; Box: 189
Source Information
Ancestry.com. U.S., World War II Draft Cards Young Men, 1940-1947 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2011.
File: WilliamThomasConlon 44016_06_00023-00446
1338. “1950 U.S. Census,” Bronx, Bronx, New York, 4 Apr 1950, 11 Sep 2022, https://www.ancestry.com/discoveryui-content/view/...amp;pid=380087466546.
Name:
Brian T McGrath
Age:
4
Birth Date:
abt 1946
Gender:
Male
Birth Place:
New York
Marital Status:
Never Married (Single)
Relation to Head of House:
Son
Residence Date:
1950
Home in 1950:
New York, Bronx, New York, USA
Father Birth Place:
Massachusetts
Mother Birth Place:
Massachusetts
Same House:
Yes
School Completed:
O
Grade Completed:
No
Household Members
Age
Relationship
Bernard V McGrath
45
Head
Rita M McGrath
43
Wife
Rita B McGrath
18
Daughter
Brian T McGrath
4
Son



Source Citation
United States of America, Bureau of the Census; Washington, D.C.; Seventeenth Census of the United States, 1950; Record Group: Records of the Bureau of the Census, 1790-2007; Record Group Number: 29; Residence Date: 1950; Home in 1950: New York, Bronx, New York; Roll: 4109; Sheet Number: 72; Enumeration District: 3-355
Source Information
Ancestry.com. 1950 United States Federal Census [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2022.
Original data: Department of Commerce. Bureau of the Census. 1913-1/1/1972. Population Schedules for the 1950 Census, 1950 - 1950. Washington, DC: National Archives at Washington, DC.
Population Schedules for the 1950 Census, 1950 - 1950. NAID: 43290879. Records of the Bureau of the Census, 1790 - 2007, Record Group 29. National Archives at Washington, DC., Washington, DC.
File: McGrath 43290879-New_York-153691-0034
1339. “Social Security Applications and Claims Index, 1936-2007,” 11 Sep 2022, https://www.ancestry.com/discoveryui-content/view/...amp;pid=382418845596.
Name:
Rita Margaret McGrath [Rita M McGrath] [Rita Margaret Garrepy]
Gender:
Female
Race:
White
Birth Date:
8 Mar 1907
Birth Place:
Worcester, Massachusetts
Death Date:
4 May 2001
Father:
Archie N Garrepy
Mother:
Catherine L Hearns
SSN:
075367661
Notes:
Dec 1961: Name listed as RITA MARGARET MCGRATH; 16 May 2001: Name listed as RITA M MCGRATH
Source Information
Ancestry.com. U.S., Social Security Applications and Claims Index, 1936-2007 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015.
Original data: Social Security Applications and Claims, 1936-2007.
1340. “Robert John Casey,” https://www.chapmanfuneral.com/obituaries/Robert-J...A1fmXQ#/obituaryInfo.
Obituary
Robert John Casey died in his home in Carver, MA, on November 7, 2022 after a courageous and hard fought battle with cancer. He was 80 years old. Robert was born in Brockton, Ma., the son of the late Mildred A. (Burke) and Edward L. Casey.


Robert was a resident of Wareham for 30 years before retiring to Carver for the last 22 years. He graduated from Rockland High School with the Class of 1959. He graduated from Bridgewater State College in 1964 with a Bachelor’s degree in History and in 1966 he earned his Master’s degree in Counseling. He then attended Boston University working towards his CAGS (Certificate of Advanced Graduate Study) to further his counseling proficiency. As Director of Guidance for the Wareham High School he was dedicated to his students and worked tirelessly throughout his 30 year career. Robert was instrumental in implementing the Adult Education Program at WHS, which positively impacted many students, and adults in the Wareham community as well as the surrounding area.


Robert ran 10 Boston marathons as well as many other road races throughout the area. He was also an avid golfer and very proud of achieving a hole in one! Robert was one of the founding organizers of the Leaf Peeper golf tournament at Little Harbor Country Club. He enjoyed the camaraderie of many different social circles including the Cape and Island Guidance Association and members of the college admissions community throughout the country.


Robert’s fondest place to be was always with his family. He could be counted on to cheer for his kids and grandkids from the sidelines of a cross country meet, a baseball, football, or basketball game, a soccer field, or ballet and cello recitals.


Beloved husband of Mary Louise (Marshall) Casey with whom he shared 58 years of marriage. Devoted father of Brian Marshall Casey and his wife Renita (Fernandes) Casey of Groton, Connecticut, Julie Anne (Casey) Cardoso and her husband Daniel Cardoso of
Sagamore Beach, Ma., Jennifer (Casey) Conlon and her fiance Steven Silva of West Wareham, Ma. Beloved grandfather of Isaac Cardoso, Benjamin Cardoso, Phoebe Cardoso, Abigail Casey, Hannah Casey, and Nathan Conlon. Dear brother to Anne
Winberg, Joseph Casey, and Michael O’Connor. Robert was predeceased by his parents Edward L. Casey, Mildred A. (Burke) Casey - Davenport, Marguerite (O’Connor) Casey, and Edward Davenport. Robert was predeceased by his siblings Marie (Casey) Hennessy,
Philip Casey, Edward Casey, Cathy Hall, John Casey, Lucille O’Connor, Meridith O’Connor and Linda St. Pierre.


Celebration of Life will be held on Sunday, November 20, 2022 from 10:00 a.m. - 1:00 p.m. at the Rosebrook Event Center located at 50 Rosebrook Place, Wareham, Ma. 02571.


In lieu of flowers, donations in his memory may be made to the Wareham Education Scholarship Fund at 7 Viking Drive, Wareham, Ma. 02571 care of Danielle Miceli.
File: Robert John Casey obit
1341. Ancestry.com. Massachusetts, U.S., Town and Vital Records, 1620-1988 ,” 26 Dec 2022, https://www.ancestry.com/discoveryui-content/view/...&pid=34180597288.
Ancestry.com. Massachusetts, U.S., Town and Vital Records, 1620-1988 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data: Town and City Clerks of Massachusetts. Massachusetts Vital and Town Records. Provo, UT: Holbrook Research Institute (Jay and Delene Holbrook).
File: Mary Conlon 40143_266126__0058-00038
1342. https://www.ancestry.com/discoveryui-content/view/...&pid=46208048772, 18 Mar 2023.
Name:
Miss Anne Elinor Spring
Gender:
Female
Occupation:
Social Service Work
Employer:
Westchester County Department of Family and Child Welfare
School:
New York University School of Education
Marriage Date:
Mar 1951
Parents:
Joseph Sprlns; Sprlns
Spouse:
Michael D Schwartz

Newsday (Suffolk Edition); Publication Date: 12/ Jan/ 1951; Publication Place: Melville, New York, USA; URL: https://www.newspapers.com/image/710858185/?articl...4997108&xid=3398
1343. FindAGrave, https://www.findagrave.com/memorial/148990669/leo-...3OS4zMC4wLjA.#source, 1 Apr 2023.

Leo Epstein
Birth
Sep 1915
Death
15 Apr 1981 (aged 65)
Burial
Montefiore Cemetery
Springfield Gardens, Queens County, New York, USA
Memorial ID
148990669 · View Source

Find a Grave, database and images (https://www.findagrave.com/memorial/148990669/leo-epstein: accessed 01 April 2023), memorial page for Leo Epstein (Sep 1915–15 Apr 1981), Find a Grave Memorial ID 148990669, citing Montefiore Cemetery, Springfield Gardens, Queens County, New York, USA; Maintained by Athanatos (contributor 46907585).
1344. “Miss Mary R. Conlon Bride of John J. Thompson,” Boston Globe, 12 Sep 1928, 17, 1 Apr 2023, https://bostonglobe.newspapers.com/image/431130817...lipping_id=122093101.
File: Miss_Mary_R__Conlon_Bride_of_John_J__Thompson
1345. “John J. Conlon obituary,” Boston Globe, 15 Aug 1955, 17, 1 Apr 2023, https://bostonglobe.newspapers.com/image/433383656/?clipping_id=122096321.
File: John_J__Conlon_obituary
1346. “1950 US Census,” Randolph, Norfolk, Massachussets, 5 Apr 1950, 1 Apr 2023, https://www.ancestry.com/discoveryui-content/view/...&pid=34203485540.
Name
John J Conlon
Age
79
Birth Date
abt 1871
Gender
Male
Race
White
Birth Place
Massachusetts
Marital Status
Married
Relation to Head of House
Head
Residence Date
1950
Home in 1950
Randolph, Norfolk, Massachusetts, USA
Street Name
No Main St
House Number
210
Dwelling Number
129
Farm
No
Acres
No
Inferred Previous Residence Place

Father Birth Place
Ireland
Mother Birth Place
Ireland
Occupation Category
Other
Worked Last Week
No
Seeking Work
No
Employment Status
No
Same House
Yes
School Completed
S8
Grade Completed
No
School Attendance
30 or over
Weeks Worked
None
Income
none
Other Income
none
Supplemental Income
5
Relative Income
2500
Relative Other Income
192
Relative Supplemental Income
15
World War II Veteran
No
World War I Veteran
No
Veteran
No
Household Members (Name)
Age
Relationship
John J Conlon
79
Head
Anna E Conlon
78
Wife
Helen Conlon
49
Daughter
Source Citation
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: Randolph, Norfolk, Massachusetts; Roll: 4268; Sheet Number: 14; Enumeration District: 11-299
Source Information
Ancestry.com. 1950 United States Federal Census [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2022.
Original data: Department of Commerce. Bureau of the Census. 1913-1/1/1972. Population Schedules for the 1950 Census, 1950 - 1950. Washington, DC: National Archives at Washington, DC.
Population Schedules for the 1950 Census, 1950 - 1950. NAID: 43290879. Records of the Bureau of the Census, 1790 - 2007, Record Group 29. National Archives at Washington, DC., Washington, DC.
File: John J. Conlon 43290879-Massachusetts-159639-0015
1347. “1950 US Census,” Whitman, Plymouth, Massachussetts, 12 Apr 1950, 1 Apr 1950, https://www.ancestry.com/discoveryui-content/view/...&pid=34196396458.
Name
Patrick J Fogarty
Age
59
Birth Date
abt 1891
Gender
Male
Race
White
Birth Place
Massachusetts
Marital Status
Never Married (Single)
Relation to Head of House
Brother
Residence Date
1950
Home in 1950
Whitman, Plymouth, Massachusetts, USA
Street Name
Elm Place
Dwelling Number
92
Farm
No
Acres
No
Occupation
Finisher
Industry
Shoe Factory
Occupation Category
Working
Hours Worked
40
Worker Class
Private
Household Members (Name)
Age
Relationship
William H Fogarty
58
Head
Patrick J Fogarty
59
Brother
Source Citation
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: Whitman, Plymouth, Massachusetts; Roll: 4492; Sheet Number: 7; Enumeration District: 12-156
File: William H. Fogarty Jr. 43290879-Massachusetts-167899-0008
1348. “Veterans Administration Master Index,” 1 Apr 2023, https://www.ancestry.com/discoveryui-content/view/...&pid=34196396458.
Name
Patrick Thomas Fogarty
Record Type
Military Service
Birth Date
16 Feb 1890
Military Date
28 Jul 1919
Residence Place
Whitman, Massachusetts
Death Date
28 Oct 1959

Source Information
Ancestry.com. U.S., Veterans Administration Master Index, 1917-1940 [database on-line]. Lehi, UT. USA: Ancestry.com Operations, Inc., 2019.
Original data: United States, Veterans Administration Master Index, 1917-1940. Salt Lake City, Utah: FamilySearch, 2019.
Veterans Administration Master Index, 1917 - 9/16/1940. NAI 76193916. Record Group 15: Records of the Department of Veterans Affairs, 1773 - 2007. National Archives at St. Louis, St. Louis, Missouri, U.S.A.
1349. “United States, Veterans Administration Master Index, 1917-1940,,” 9 April 2023, https://www.familysearch.org/ark:/61903/1:1:QPX3-RQRP.
Name
Patrick Thomas Fogarty

Residence Place
Whitman, Massachusetts

Death Date
28 Oct 1959

Birth Date
16 Feb 1890

Event Type
Military Service

Event Date
28 Jul 1919

Event Place
Whitman, Plymouth, Massachusetts, United States

Event Place (Original)
City of Whitman, Massachusetts

"United States, Veterans Administration Master Index, 1917-1940," database, FamilySearch (https://www.familysearch.org/ark:/61903/1:1:QPX3-RQRP : 3 September 2021), Patrick Thomas Fogarty, 28 Jul 1919; citing Military Service, NARA microfilm publication 76193916 (St. Louis: National Archives and Records Administration, 1985), various roll numbers.
File: Patrick Thomas Fogarty Service Record
1350. “1950 US Census,” Whitman, Plymouth, Massachussetts, 15 Apr 1950, 18 Apr 2023, https://www.ancestry.com/discoveryui-content/view/...&pid=34196396603.
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: Whitman, Plymouth, Massachusetts; Roll: 4492; Sheet Number: 73; Enumeration District: 12-156

Name
Mary F Getchell
Age
56
Birth Date
abt 1894
Gender
Female
Race
White
Birth Place
Massachusetts
Marital Status
Married
Relation to Head of House
Wife
Residence Date
1950
Home in 1950
Whitman, Plymouth, Massachusetts, USA
Street Name
Fullerton Ave.
Dwelling Number
137
Farm
No
Acres
No
Inferred Previous Residence Place

Father Birth Place
Ireland
Mother Birth Place
Ireland
Occupation Category
Keeping House
Worked Last Week
No
Seeking Work
No
Employment Status
No
Same House
Yes
School Completed
S9
Grade Completed
Yes
School Attendance
30 or over
Weeks Worked
2
Income
none
Other Income
none
Supplemental Income
n
Household Members (Name)
Age
Relationship
Manus J Getchell
57
Head
Mary F Getchell
56
Wife
Manus J Getchell Jr
19
Son
File: Manus Getchell 43290879-Massachusetts-167899-0027
1351. “U.S., Social Security Applications and Claims Index, 1936-2007,” 18 Apr 2023, https://www.ancestry.com/discoveryui-content/view/...hstart=successSource.
Name
Mary B Getchell
Birth Date
21 Aug 1894
Death Date
25 Mar 1956
Claim Date
29 Mar 1956
SSN
004148434
Notes
29 Mar 1956: Name listed as MARY B GETCHELL

Ancestry.com. U.S., Social Security Applications and Claims Index, 1936-2007 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015.
Original data: Social Security Applications and Claims, 1936-2007.
1352. “1950 U.S. Census,” Cambridge, Middlesex, Massachussetts, 8 Apr 1950, 18 Apr 2023, https://www.ancestry.com/discoveryui-content/view/...&pid=34199636963.
Name
Helen Borgan [Helen Brogan]
Age
25
Birth Date
abt 1925
Gender
Female
Race
White
Birth Place
Massachusetts
Marital Status
Never Married (Single)
Relation to Head of House
Daughter
Residence Date
1950
Home in 1950
Cambridge, Middlesex, Massachusetts, USA
Street Name
Fairfield Street
House Number
60
Dwelling Number
124
Farm
No
Acres
No
Inferred Previous Residence Place

Occupation
Clerk
Industry
Buter Homes Club
Occupation Category
Working
Hours Worked
40
Worker Class
Without Pay
Same House
Yes
Previously on Farm
No
School Completed
O
Grade Completed
Yes
School Attendance
No
Income
1500
Other Income
none
Supplemental Income
none
Household Members (Name)
Age
Relationship
Nora A Brogan
61
Head
John Borgan
27
Son
Helen Borgan
25
Daughter
William Borgan
22
Son
Patricia Borgan
19
Daughter

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: Cambridge, Middlesex, Massachusetts; Roll: 3246; Sheet Number: 14; Enumeration District: 17-180
Files (2): Nora Brogan 43290879-Massachusetts-121377-0014, John Brogan 43290879-Massachusetts-121377-0015
1353. “Death Certificate – State of Mass. – 1959,” 26 Apr 2023.
Transcribed Massachusetts Death Record
Decedent’s Name: Patrick Thomas Fogarty Sex: Male Race: White
Date of Death: October 28, 1959
Time of Death: NR
Place of Death: 20 Elm Place, Whitman, Plymouth Co. Length of Time at Place of Death: 69 - 8 - 12
Place of Residence: 20 Elm Place, Whitman, Plymouth Co. Length of Time in Community: 69 - 8 - 12
Age:69-8-12 DateofBirth:NR
Decedent’s Birthplace: Whitman
Decedent’s Father: William H. Fogarty Birthplace of Father: Ireland Decedent’s Mother: Alice Lyons Birthplace of Mother: Ireland
Decedent’s Marital Status: Single
Decedent’s Occupation: Shoe Worker – Shoe Factory Social Security Number: 020-07-7413
Military Service: WW1 – See Email Notes
Primary Cause of Death: Coronary Thrombosis Length of Primary Disease: NR
Secondary Causes of Death: NR
Length of Secondary Diseases: NR
Place of Burial: St. James Cemetery, Whitman
Date of Disposition: October 31, 1959
Funeral Home: Hayes Funeral Service, 158 Warren Ave., Whitman
Death Record Informant: Mrs. Alice Collins Informant’s Address: Governor’s Rd., Milton Informant’s Relationship to Decedent: NR
Date Record Filed: October 29, 1959
Source: [Death Certificate – State of Mass. – 1959]: Vol. # 106; Pg. # 273; City Reg. NR Transcribed by: Massachusetts Document Retrieval @ https://www.mass-doc.com
File: Fogarty - Patrick Thomas [Death Record]
1354. “Death Certificate – State of Mass. – 1956,” 26 Apr 2023.
Transcribed Massachusetts Death Record
Decedent’s Name: Mary Frances (Fogarty) Getchell Sex: Female Race: White
Date of Death: March 26, 1956
Time of Death: 4:30 AM
Place of Death: 32 Fullerton Avenue, Whitman, Plymouth Co. Length of Time at Place of Death: NR
Place of Residence: 32 Fullerton Avenue, Whitman, Plymouth Co. Length of Time in Community: NR
Age:62-3-27 DateofBirth:NR
Decedent’s Birthplace: Whitman
Decedent’s Father: William H. Fogarty Birthplace of Father: Ireland Decedent’s Mother: Alice Lyons Birthplace of Mother: Ireland
Decedent’s Marital Status: Married [to] Manus Getchell
Decedent’s Occupation: H. W. – At Home Social Security Number: NR
Military Service: NR
Primary Cause of Death: Coronary Thrombosis
Length of Primary Disease: NR
Secondary Causes of Death: Congestive Cardiac Failure Acute Length of Secondary Diseases: NR
Place of Burial: St. James Cemetery, Whitman
Date of Disposition: March 28, 1956
Funeral Home: Hayes Funeral Service, 158 Warren Ave., Whitman
Death Record Informant: Manus Getchell Informant’s Address: 32 Fullerton Avenue, Whitman Informant’s Relationship to Decedent: NR
Date Record Filed: March 27, 1956
Source: [Death Certificate – State of Mass. – 1956]: Vol. # 103; Pg. # 200; City Reg. # 41 Transcribed by: Massachusetts Document Retrieval @ https://www.mass-doc.com
File: Getchell - Mary Frances (Fogarty) [Death Record]
1355. “Death Certificate – State of Mass. – 1956,” 26 Apr 2023.
Transcribed Massachusetts Death Record
Decedent’s Name: William H. Fogarty Sex: Male Race: White
Date of Death: March 21, 1956
Time of Death: NR
Place of Death: 596 Washington St., Whitman, Plymouth Co. Length of Time at Place of Death: NR
Place of Residence: 20 Elm Place, Whitman, Plymouth Co. Length of Time in Community: 64 years
Age:64-0-13 DateofBirth:NR
Decedent’s Birthplace: Whitman
Decedent’s Father: William H. Fogarty Birthplace of Father: Ireland Decedent’s Mother: Alice Lyons Birthplace of Mother: Ireland
Decedent’s Marital Status: Single
Decedent’s Occupation: Clerk – Clothing Store Social Security Number: 031-16-6066
Military Service: NR
Primary Cause of Death: Heart Disease
Length of Primary Disease: NR
Secondary Causes of Death: Presumably Coronary Thrombosis Length of Secondary Diseases: NR
Place of Burial: St. James Cemetery, Whitman
Date of Disposition: March 24, 1956
Funeral Home: Hayes Funeral Service, 158 Warren Ave., Whitman
Death Record Informant: Thomas Fogarty Informant’s Address: 20 Elm Place, Whitman Informant’s Relationship to Decedent: NR
Date Record Filed: March 22, 1956
Source: [Death Certificate – State of Mass. – 1956]: Vol. # 103; Pg. # 194; City Reg. # 35 Transcribed by: Massachusetts Document Retrieval @ https://www.mass-doc.com

On the record for Patrick Thomas Fogarty, his military service detail was recorded and typed up on the back of the certificate:

Entered Service: 9-20-1917
Discharged: 7-28-1919
Rank: Pvt. 1st Class
Org: Army HDQ's Co. 61 Inf. 5th Div
Service #: 2388044
File: Fogarty - William H [Death Record]
1356. “United States, Social Security Numerical Identification Files (NUMIDENT), 1936-2007,” 7 May 2023, https://www.familysearch.org/ark:/61903/1:1:6KM7-DGVM?treeref=LJLG-HMG.
Name
Patrick T Fogarty

Name Note
Name and form dates: Claim: PATRICK T FOGARTY (21 Dec 1959)

Death Date
28 Oct 1959

Birth Date
16 Feb 1890

Event Type
Social Program Correspondence


"United States, Social Security Numerical Identification Files (NUMIDENT), 1936-2007", database, FamilySearch (https://www.familysearch.org/ark:/61903/1:1:6KM7-DGVM : 10 February 2023), Patrick T Fogarty, .
1357. “United States, Social Security Numerical Identification Files (NUMIDENT), 1936-2007,” 7 May 2023, https://www.familysearch.org/ark:/61903/1:1:6KM9-RVSL.
Name
William H Fogarty

Name Note
Name and form dates: Claim: WILLIAM H FOGARTY (09 May 1956)

Death Date
21 Mar 1956

Birth Date
8 Mar 1892

Event Type
Social Program Correspondence


"United States, Social Security Numerical Identification Files (NUMIDENT), 1936-2007", database, FamilySearch (https://www.familysearch.org/ark:/61903/1:1:6KM9-RVSL : 10 February 2023), William H Fogarty, .
1358. “United States 1950 Census,” Whitman, Plymouth, Massachussetts, 15 Apr 1950, 7 May 2023, https://www.familysearch.org/ark:/61903/1:1:6F33-8HJ3.
Essential Information

Birth Name
Given Name: Mary F
Surname: Getchell
Name Suffix:

Race: White
Sex: Female
Age

Age: 56
Relationships

Son: Manus J Getchell
Husband: Manus J Getchell
Census

Date: April 15, 1950
Place
State: Massachusetts
Apartment number:
County: Plymouth
City: Whitman
Supervisor District Field: 12-156
House Number:
Census

Date: April 15, 1950
Place
State: Massachusetts
House Number:
Apartment number: 32
County: Plymouth
City: Whitman
Supervisor District Field: 12-156
Residence


Date
Year: 1949
Place
State: Massachusetts
Apartment number:
County: Plymouth
City: Whitman
Supervisor District Field: 12-156
House Number:
Birth

Place: Mass.
Additional Fields

Income other sources: none
Veteran:
Institution 2 to line:
Grade completed: s9
Institution 2 from line:
Code C2:
Income: none
Code C1:
Source Line Number: 18
HOUSEHOLD_ID: 137
Occupation:
Institution 1 from line:
Worker class:
Institution 1:
Same county:
Source Page Number: 73
Occupation category: h
Seeking work: no
Relationship to Head: Wife
Lived on farm: no
Father's Birth Place: Ireland
Occupation Industry:
Checked by date:
Institution 2 type:
Agricultural questionaire number:
Other income supplement: n
Checked by:
Institution 1 type:
Marital Status: mar
Citizen Status Flag:
Weeks out of work:
Attended school: 30 or over
Code B:
Institution 1 to line:
Employed: no
Mother's Birth Place: Ireland
Lived on farm last year:
Enumerator Name: Al Jeane Beach
Completed grade: Yes
Relative income:
Worked last week: no
Weeks worked: 2
World War I vet:
3 plus acres: no
Institution 2:
World War II vet:
Hours worked:
Code A:
Checked by date:
Same house: Yes
Relative income:
Code C:
Income from other sources:

"United States 1950 Census", database, FamilySearch (ark:/61903/1:1:6F33-8HJ9 : Sun Jan 29 12:44:36 UTC 2023), Entry for Manus J Getchell and Mary F Getchell, 15 April 1950.
File: Mary F. Getchell
1359. “United States, Social Security Numerical Identification Files (NUMIDENT), 1936-2007,” 7 May 2023, https://www.familysearch.org/ark:/61903/1:1:6KMV-1WBT.
Joseph Francis Conlon
Son
M

Brockton, Plymouth, Massachusetts, United States
Name
Joseph Francis Conlon

Name Note
Name and form dates: Application: JOSEPH FRANCIS CONLON (Jun 1946), Death: JOSEPH F CONLON (02 Jul 2007)

Alias
Joseph F Conlon

Sex
Male

Previous Residence
Bonita Springs, Lee, Florida, United States

Previous Residence Postal Code
34135-6803

Death Date
2 Jul 2007

Birth Date
10 Jul 1926

Race
White

Father's Name
Martin J Conlon

Father's Sex
Male

Mother's Name
Lena Fogarty

Mother's Sex
Female

Event Type
Social Program Correspondence

Birthplace
Brockton, Plymouth, Massachusetts, United States


"United States, Social Security Numerical Identification Files (NUMIDENT), 1936-2007", database, FamilySearch (https://www.familysearch.org/ark:/61903/1:1:6KMV-1WBT : 10 February 2023), Martin J Conlon in entry for Joseph Francis Conlon, .
1360. “United States 1950 Census,” Whitman, Plymouth, Massachussetts, 18 April 1950, 7 May 2023, https://www.familysearch.org/ark:/61903/1:1:6F3S-K1P8.
Name
Martin Conlon

Sex
Male

Age
63 years

Birth Year (Estimated)
1887

Marital Status
Widowed

Race
W

Relationship to Head of Household
Head

Event Date
18 April 1950

Event Place
Whitman, Whitman, Plymouth, Massachusetts, United States

Event Place (Original)
Whitman, Plymouth, Massachusetts

Enumeration District
12-154

Line Number
20

Page Number
11

Birthplace
Mass.


Name
Martin Conlon

Sex
Male

Age
63 years

Birth Year (Estimated)
1887

Marital Status
Widowed

Race
W

Relationship to Head of Household
Head

Event Date
18 April 1950

Event Place
Whitman, Whitman, Plymouth, Massachusetts, United States

Event Place (Original)
Whitman, Plymouth, Massachusetts

Enumeration District
12-154

Line Number
20

Page Number
11

Birthplace
Mass.

"United States 1950 Census", database, FamilySearch (ark:/61903/1:1:6F3S-K1P8 : Mon Jan 30 05:48:38 UTC 2023), Entry for Martin Conlon and Joseph Conlen, 18 April 1950.
File: Martin J. Conlon
Copyright 2008-2023. William M. Conlon Jr. All Rights Reserved.