Sources
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
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
1081. “U.S. WWII Draft Cards Young Men, 1940-1947 [database on-line],” https://search.ancestry.com/cgi-bin/sse.dll?indiv=...&pid=34180624288, 5 July 2020, 18 Aug 1946, Queens, NY.
U.S. WWII Draft Cards Young Men, 1940-1947 [database on-line]
Name:
Barbara Figueroa
Gender:
Female
Relationship to Draftee:
Mother
Household Members:
Name
Relationship
Robert Reinhard Figueroa
Barbara Figueroa
Mother
File: Robert R. Figueroa 44027_12_00055-00009
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
1089. “St. Charles Cemetery,” 10 March 1952.
Grave 88, Section 19. Paid for by his close friend James V. Figueroa
File: William A. Timmerman
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
1109. “New York, New York, Birth Index, 1910-1965,” 8 Nov 2020, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...&pid=34264383394.
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: Elizabeth Probst 47769_b353738-00341
1110. “--New York City Municipal Archives; New York, New York; Borough: Queens-,” 8 Nov 2020, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...;currentPageIsStart=.
Name:
Elizabeth Ernestine Probst
Gender:
Female
Marriage License Date:
1962
Marriage License Place:
Queens, New York City, New York, USA
Spouse:
Richard Anthony Figueroa
License Number:
2045
1111. “Arlossn Archives; Bad Arlosen, Germany,” 8 Nov 2020, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...&pid=34264383394.
Name:
Elizabeth Probst
Gender:
Female
Departure Age:
15
Birth Date:
abt 1932
Passport Place:
Bremen
Departure Date:
30 Mai 1947 (30 May 1947)
Departure Place:
Bremen
Citizenship:
USA
Resettlement Camp:
Bremen, Germany
Transport Ship:
MARINE MARLIN
Arrival Place:
New York (New York City (All Boroughs)), USA
Source Citation
Arolesn Archives; Bad Arlosen, Germany
Source Information
Ancestry.com. Free Access: Africa, Asia and Europe, Passenger Lists of Displaced Persons, 1946-1971 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2019.
Original data: Arolsen Archives. Lists of Passengers who emigrated from Europe, Africa, and Asia between 1946 and 1971. Bad Arolsen, Germany.
File: Elizabeth E. Probst 0145_81651006_1
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