Sources
1. Francis H. Bearer, “gedcom f2206.ged,” http://awt.ancestry.com/cgi-bin/igm.cgi?op=GET&db=:f2206&id=I31, 1 AUG 1997.
Francis H. Bearer
85 Bogastow Brook Road
Holliston Ma. 01746
(508) 429-4051
4. “Winifred McCarthy Death Record,” Feb 1979, SSDI Social Security Death Index, http://search.ancestry.com/cgi-bin/sse.dll?db=ssdi...t=&fsk=&bsk=.
U.S., Social Security Death Index, 1935-Current
Name:
Winifred McCarthy
SSN:
024-40-7913
Last Residence:
01746 Holliston, Middlesex, Massachusetts, USA
BORN:
29 Apr 1884
Died:
Feb 1979
State (Year) SSN issued:
Massachusetts (1966)
Source Citation: Number: 024-40-7913; Issue State: Massachusetts; Issue Date: 1966.
Source Information:
Ancestry.com. U.S., Social Security Death Index, 1935-Current [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011.
Original data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration.
Description:
The Social Security Administration Death Master File contains information on millions of deceased individuals with United States social security numbers whose deaths were reported to the Social Security Administration. Birth years for the individuals listed range from 1875 to last year. Information in these records includes name, birth date, death date, and last known residence.
File: Winifred McCarthy, Social Security Death Index, 1935-Current
5. Bill Conlon recollection
7. Jim Matthias, 11 Nov 2001.
Jim Mathias and Albert Wagner (town historian, Niedernberg, Germany)
File: Niedernberg
8. Albert Wagner, Niederberg Germany town historian
10. “1930 US Census: Conlon, Fogarty, Fitzgerald,” Massachusetts • Plymouth • Whitman • District 108, page 31, Ancestry.com, http://www.conlon.org/familytree/sources/UScensus/...ogartyFitzgerald.gif.
File: ConlonFogartyFitzgerald
11. Janet Schwartz grade school family tree project
File: Janet Schwartz tree
13. “1920 US Census. Fogarty.,” Massachusetts, Plymouth, Whitman, 27 and 28 Jan 1920, http://persi.heritagequestonline.com/hqoweb/librar...htype=1&offset=0, http://www.conlon.org/familytree/sources/UScensus/...hfogarty_whitman.gif, http://interactive.ancestry.com/6061/4311552-01063/107226791.
Source Citation
Year: 1920; Census Place: Whitman, Plymouth, Massachusetts; Roll: T625_727; Page: 5B; Enumeration District: 153; Image: 1060
Description
Enumeration District : 0153; Description: Whitman town (part), comprising all the territory within the following described boundary beginning at the junction of Washington and South Ave, thence through the center of South Ave and Plymouth to the town line of Hanson, thence by the town lines of Ha
Source Information
Ancestry.com. 1920 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2010. Images reproduced by FamilySearch.
Original data: Fourteenth Census of the United States, 1920. (NARA microfilm publication T625, 2076 rolls). Records of the Bureau of the Census, Record Group 29. National Archives, Washington, D.C. For details on the contents of the film numbers, visit the following NARA web page: NARA. Note: Enumeration Districts 819-839 are on roll 323 (Chicago City).
Source Description
This database is an index to individuals enumerated in the 1920 United States Federal Census, the Fourteenth Census of the United States. It includes all states and territories, as well as Military and Naval Forces, the Virgin Islands, Puerto Rico, American Samoa, Guam, and the Panama Canal Zone. The census provides many details about individuals and families including: name, gender, age, birthplace, year of immigration, mother tongue, and parents’ birthplaces. In addition, the names of those listed on the population schedule are linked to actual images of the 1920 Federal Census.
Viewer built on Microsoft Technology
Files (2): williamhfogarty_whitman, William H. Fogarty 4311552-01063
14. Social Security Death Index
15. “1930 US Census. James T. Conlon.,” Massachusetts, Worcester, Worcester, 15 apr 1930, http://content.ancestry.com/Browse/print_u.aspx?db...;iid=MAT626_970-1150, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...amp;pid=380052916624.
Source Citation
Year: 1930; Census Place: Worcester, Worcester, Massachusetts; Roll: 970; Page: 17B; Enumeration District: 0100; Image: 1150.0; FHL microfilm: 2340705
Source Information
Ancestry.com. 1930 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2002.
Original data: United States of America, Bureau of the Census. Fifteenth Census of the United States, 1930. Washington, D.C.: National Archives and Records Administration, 1930. T626, 2,667 rolls.
Name:
Raymond Conlon
Birth Year:
abt 1930
[abt 1929]
Gender:
Male
Race:
White
Birthplace:
Massachusetts
Marital Status:
Single
Relation to Head of House:
Son
Home in 1930:
Worcester, Worcester, Massachusetts
Map of Home:
View Map
Street address:
May
Ward of City:
2
Block:
10
House Number in Cities or Towns:
49
Dwelling Number:
147a
Family Number:
394
Attended School:
No
Father's Birthplace:
Massachusetts
Mother's Birthplace:
Massachusetts
Household Members:
Name
Age
James T Conlon
39
Mary Conlon
37
Monica Conlon
10
James Conlon
9
Paul Conlon
7
Thomas Conlon
4
Raymond Conlon
0
[8/12]
William Canning
15
Mary R Canning
13
Neighbors:
View others on page
File: JamesTConlon
16. “1892 Whitman City Directory,” 2 Jul 2017, 1892, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...amp;pid=380012982313.
Source Information
Ancestry.com. Whitman, Massachusetts Directories, 1889, 1892 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2001.
Original data: Whitman, MA, 1889. Whitman, MA: A.E. Foss and Co., 1889.Whitman, MA, 1892. Whitman, MA: A.E. Foss and Co., 1892.
Name:
Wm Lyons
Occupation:
shoemaker
Home Address:
b Mrs E A'Hearn's
City:
Whitman
State:
Massachusetts
Year:
1892
Image Number:
0006
File: 1892 Whitman Directories, William Lyons
17. “1880 US Census: Samuel Lissner,” New York, New York, 1880, ancestry.com.
File: samuel_lissner
18. “1870 US Census, Samuel Lissner,” New York, New York, 11th Ward, 1st District, 1870, http://content.ancestry.com/Browse/print_u.aspx?db...;iid=NYM593_986-0040.
Lissner, Samuel (head)
Johanna (wife)
Lizie (daughter)
James (son)
Flora (wife)
File: LissnerSamuel
20. “1910 US Census. Martin J. Conlon.,” Massachusetts, Plymouth, Whitman.
File: ConlonMartin_Whitman
21. “Sidney Schwartz,” 5/12/2005, judith.
23. Susan Price, “Madansky connection,” 5/14/2005.
25. Susan Price, “Madansky - Eureka!,” 5/16/2005.
26. Hank Schonzeit, A Past Remembered, Lorah Publishing, 225.
27. Katherine Getchell, 7/19/2005.
29. “Mishpachat Maiper: The Mayper Family of Rumsiskes, Lithuania,” 2006-03-05, Rabbi Ben-Zion Saydman.
30. “1900 U.S. Census. Conlon,” Massachusetts, Worcester, N. Brookfield. Series: T623 Roll: 690 Page: 252, 13 June 1900, http://persi.heritagequestonline.com/hqoweb/librar...htype=1&offset=6, 20 Oct 2006.
Shows Aunt Mamie as head of household caring for her siblings. Step brother Joseph already had left house.
Files (2): Conlon-Brookfield, MaryConlon.Brookfield.1900CensusImages.004114464_00852
31. “1920 US Census: Collins,” Massachusetts, Norfolk, Randolph, 8 Jan 1920, http://persi.heritagequestonline.com/hqoweb/librar...&p=1&urn=urn%3Aproquest%3AUS%3Bcensus%3B14587914%3B70168461%3B14%3B6&searchtype=1&offset=0, 12/25/2006, http://www.conlon.org/familytree/sources/UScensus/...s_in_Randolph_MA.gif.
File: Collins_in_Randolph_MA
34. “1920 U.S. Census. McCarthy,” Massachusetts, Middlesex, Holliston, 5 jan 1920, http://persi.heritagequestonline.com/hqoweb/librar...&p=1&urn=urn%3Aproquest%3AUS%3Bcensus%3B14573355%3B72245344%3B14%3B6&searchtype=1&offset=1, 1/1/2007.
MCCARTHY, WINIFRED (1920 U.S. Census)
MASSACHUSETTS , MIDDLESEX, HOLLISTON
Age: 32, Female, Race: WHITE, Born: MA
Series: T625 Roll: 710 Page: 136
File: Winifred_McCarthy
35. “1920 U.S. Census: Lawrence Lyons,” Massachusetts, Boston, Brighton, 2 jan 1920, http://persi.heritagequestonline.com/hqoweb/librar...htype=1&offset=3, 1/3/2007.
Lyons, Lawrence
Delia (wife)
Thomas J. (son)
Dorothy A. (daughter)
Mary G. (daughter)
File: Lyons_Lawrence_boston
36. “1920 US Census: Madansky,” New York, New York, 2 jan 1920, 2 Nov 2014, http://interactive.ancestry.com/6061/4313906-00349/87356786?
Source Citation
Year: 1920; Census Place: Brooklyn Assembly District 23, Kings, New York; Roll: T625_1183; Page: 1B; Enumeration District: 1525; Image: 349
Description
Enumeration District : 1525; Description: Brooklyn Borough, Assembly District 23, Tract 303 (part) bounded by Dean, Hopkinson Ave, St Mark's Ave, Saratoga Ave
Source Information
Ancestry.com. 1920 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2010. Images reproduced by FamilySearch.
Original data: Fourteenth Census of the United States, 1920. (NARA microfilm publication T625, 2076 rolls). Records of the Bureau of the Census, Record Group 29. National Archives, Washington, D.C. For details on the contents of the film numbers, visit the following NARA web page: NARA. Note: Enumeration Districts 819-839 are on roll 323 (Chicago City).
Source Description
This database is an index to individuals enumerated in the 1920 United States Federal Census, the Fourteenth Census of the United States. It includes all states and territories, as well as Military and Naval Forces, the Virgin Islands, Puerto Rico, American Samoa, Guam, and the Panama Canal Zone. The census provides many details about individuals and families including: name, gender, age, birthplace, year of immigration, mother tongue, and parents’ birthplaces. In addition, the names of those listed on the population schedule are linked to actual images of the 1920 Federal Census.
Viewer built on Microsoft Technology
Files (2): madansky, Madansky 4313906-00349
37. “1920 US Census. Manus Getchell,” Massachusetts, Plymouth, Whitman, 27 jan 1920, http://www.conlon.org/familytree/sources/UScensus/1920/getchell_manus.gif.
File: getchell_manus
38. “1930 US Census. John Brogan,” Massachusetts, Middlesex, Cambridge, 14 apr 1930, http://www.conlon.org/familytree/sources/UScensus/1930/brogan-cambridge.gif.
File: brogan-cambridge
39. “1920 U.S. Census: James T. Conlon,” Massachusetts, Worcester, Worcester, 17 Jan 1920.
File: jamestconlon_worcester
40. “1910 US Census: Fogarty.,” Massachusetts, Plymouth, Whitman, 19 Apr 1910, 15 Mar 2015, http://interactive.ancestry.com/7884/31111_4330094-00516/134253690.
Source Citation
Year: 1910; Census Place: Whitman, Plymouth, Massachusetts; Roll: T624_613; Page: 5B; Enumeration District: 1253; FHL microfilm: 1374626
Description
Enumeration District : 1253; Description: Whitman Town (part), comprising all the area within the following boundary: beginning at the junction of Washington and South Av; thence through the center of South Av and Plymouth to the Town line of Hanson; thence by the Town lines of Hanson and East Bridgewater to Washington; thence through the center of Washington to the point of beginning
Source Information
Ancestry.com. 1910 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2006.
Original data: Thirteenth Census of the United States, 1910 (NARA microfilm publication T624, 1,178 rolls). Records of the Bureau of the Census, Record Group 29. National Archives, Washington, D.C. For details on the contents of the film numbers, visit the following NARA web page: NARA.
Source Description
This database is an index to the head of households enumerated in the 1910 United States Federal Census, the Thirteenth Census of the United States. In addition, each indexed name is linked to actual images of the 1910 Federal Census. The information recorded in the census includes: name, relationship to head of family, age at last birthday, sex, color or race, whether single, married, widowed, or divorced, birthplace, birthplace of father and mother, and more.
Viewer built on Microsoft Technology
File: William H. Fogarty 31111_4330094-00516
41. Judith Schwartz recollection
42. “Joseph F. Conlon,” 6/23/2007, Bill Jr.
44. “1910 U.S. Census. George Figueroa.,” New York, New York, 15 Apr 1910, http://persi.heritagequestonline.com/hqoweb/librar...htype=1&offset=1.
File: GSFigueroa
45. “1920 US Census: JVV Figueroa,” NewYork,, 2 jan 1920, url, 3/4/2008.
File: JamesVFigeuroa
46. “1880 U.S. Census: Thomas Conlin.,” Massachussets, Worcestor, Brookfield, 18 June 1880, http://persi.heritagequestonline.com/hqoweb/librar...type=1&offset=19.
CONLIN, JOHN (1880 U.S. Census)
MASSACHUSETTS , WORCESTER, BROOKFIELD
Age: 10, Race: WHITE, Born: MA
Series: T9 Roll: 562 Page: 116
Need to research this census image: why isn’t wife Kate shown in 1880, since daughter Mary was born in 1880?
File: Thomas_Conlin_Brookfield
47. “1920 US Census. James Getchell.,” Massachusetts, Plymouth, Brockton, 12 jan 1920, http://persi.heritagequestonline.com/hqoweb/librar...type=1&offset=60, 3/4/2008, http://www.conlon.org/familytree/sources/UScensus/1920/getchell_james.pdf.
GETCHELL, JAMES E (1920 U.S. Census)
MASSACHUSETTS , PLYMOUTH, 4-WD BROCKTON
Age: 26, Male, Race: WHITE, Born: MA
Series: T625 Roll: 725 Page: 191
File: getchell_james
48. “Lareau Family,” 2007-06-25, Paul@lareau.org.
79. “1920 US Census: GS Figueroa,” Camden, NJ, 28 Jan 1920, http://content.ancestry.com/Browse/print_u.aspx?db...iid=NJT625_1025-0391, 24 jun 2013, http://interactive.ancestry.com/6061/4313318-00393/103248092.
Source Citation
Year: 1920; Census Place: Pennsauken, Camden, New Jersey; Roll: T625_1025; Page: 20A; Enumeration District: 126; Image: 393
Description
Enumeration District : 0126; Description: Pensauken Township (part) excluding Merchantsville borough, District 1, all east of Cove Road
Source Information
Ancestry.com. 1920 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2010. Images reproduced by FamilySearch.
Original data: Fourteenth Census of the United States, 1920. (NARA microfilm publication T625, 2076 rolls). Records of the Bureau of the Census, Record Group 29. National Archives, Washington, D.C. For details on the contents of the film numbers, visit the following NARA web page: NARA. Note: Enumeration Districts 819-839 are on roll 323 (Chicago City).
Source Description
This database is an index to individuals enumerated in the 1920 United States Federal Census, the Fourteenth Census of the United States. It includes all states and territories, as well as Military and Naval Forces, the Virgin Islands, Puerto Rico, American Samoa, Guam, and the Panama Canal Zone. The census provides many details about individuals and families including: name, gender, age, birthplace, year of immigration, mother tongue, and parents’ birthplaces. In addition, the names of those listed on the population schedule are linked to actual images of the 1920 Federal Census.
Viewer built on Microsoft Technology
Files (3): FigueroaGS, GSFigueroa_page1.census1920.004966403_00394, GSFigueroa_page2.census1920.004966403_00395
84. “1910 US Census,” New York, Manhattan, 12 Ward, 18 apr 1910, http://persi.heritagequestonline.com/hqoweb/librar...&p=1&urn=urn%3Aproquest%3AUS%3Bcensus%3B5816714%3B41887966%3B13%3B1&searchtype=1&offset=0.
FIGUEROA, JAMES V (1910 U.S. Census)
NEW YORK , NEW YORK, 12-WD MANHATTAN
Age: 28, Male, Race: WHITE, Born: WIND
Series: T624 Roll: 1021 Page: 204
File: FigueroaJamesV
87. 7 mar 2008.
recollection of Dorothy Conlon
96. “1920 US Census: Susman Schwartz,” New York, Kings, 8 jan 1920, http://content.ancestry.com/Browse/print_u.aspx?db...iid=NYT625_1178-1142, 15 Oct 2014, http://interactive.ancestry.com/6061/4313901-01147/85946306.
Source Citation
Year: 1920; Census Place: Brooklyn Assembly District 21, Kings, New York; Roll: T625_1178; Page: 7B; Enumeration District: 1368; Image: 1147
Description
Enumeration District : 1368; Description: Brooklyn Borough, Assembly District 21, Tract 476 bounded by 16th Ave, 44th, 17th Ave, 45th, 18th Ave, Gravesend Ave, Washington Ave, 19th Ave, 48th
Source Information
Ancestry.com. 1920 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2010. Images reproduced by FamilySearch.
Original data: Fourteenth Census of the United States, 1920. (NARA microfilm publication T625, 2076 rolls). Records of the Bureau of the Census, Record Group 29. National Archives, Washington, D.C. For details on the contents of the film numbers, visit the following NARA web page: NARA. Note: Enumeration Districts 819-839 are on roll 323 (Chicago City).
Source Description
This database is an index to individuals enumerated in the 1920 United States Federal Census, the Fourteenth Census of the United States. It includes all states and territories, as well as Military and Naval Forces, the Virgin Islands, Puerto Rico, American Samoa, Guam, and the Panama Canal Zone. The census provides many details about individuals and families including: name, gender, age, birthplace, year of immigration, mother tongue, and parents’ birthplaces. In addition, the names of those listed on the population schedule are linked to actual images of the 1920 Federal Census.
Viewer built on Microsoft Technology
File: SusmanSchwartz
99. “Marriage registration: Conlon-Fogarty ,” 25 nov 1921, Whitman, Massachusetts, Town Clerk.
File: Conlon-Fogart Wedding Registration
100. “Marriage registration: Conlon-Fox,” 7 April 1931, Whitman, Massachusetts.
File: Conlon-Fox Marriage Registration
101. Headstone at St. James Cemetary, Whitman Massachusetts inscribed:
1856 William H. Fogarty 1928
his wife
1862 Alice 1947
1892 William H. Jr. 1956
1890 Patrick T. 1959
1893 Mary F. Getchell 1956
1898 Elena M. Conlon 1927
1825 Mary Lyons 1906
1892 Manus J. Getchell 1961
File: Whitman_Fogarty_headstone
102. Conlon headstone at St James Cemetary, Whitman Massachusetts, inscribed:
1887 Martin J. Conlon 1958
1894 Ella (Fox) Conlon 1932
File: Whitman_Conlon_headstone
103. “Death registration: Ella Fox,” 10 aug 1932, Whitman, Massachusetts.
File: EllaFox_death_registration
104. “Death registration: Elena M. (Fogarty) Conlon,” 10 Apr 1927, Whitman, Massachusetts.
File: ElenaFogarty_Death_Registration
105. “WW I Draft Registration: Martin J. Conlin,” 5 Jun 1917, Whitman, Massachusetts.
File: MJConlin_WWI_draft_registration
106. Figueroa headstone inscribed:
In Loving Memory of
William Ignatius Figueroa
who dies
on Feb 1 1947
Aged 66 years
Thy Will Be Done
R.I.P.
File: William I. Figueroa
107. William J. and Theresa M Figueroa Headstone inscribed
In Loving Memory of
Father and Daughter
William J. Figueroa
Died May 1919
Theresa M. Figueroa
Died 5th April 1965
R.I.P
File: WilliamJFigueroa
108. Heather Figueroa, “Re: Figueroa genealogy,” 30 May 1998.
110. “Directory,” 1890, New York.
90%2c&=%2c%2c%2c%2c%2c%2c%2c%2c1%2c+%2c%2c%2c1%2c+%2c%2c%2c1%2c+%2c%2c%2c1%2c+%2c%2c%2c%2c%2c1%2c+%2c%2c&gsfn=&gsln=sprinz&sx=&gs1co=1%2cAll+Countries&gs1pl=1%2c+&year=&yearend=&sbo=0&sbor=&ufr=0&wp=4%3b_80000002%3b_80000003&srchb=r&prox=1&ti=0&ti.si=0&gss=angs-d&hc=10&ct=337489
113. Jim McCarthy, “McCarthy surname updates to Conlon family tree,” 3/11/2009.
116. “US Army Discharge Papers.”
File: WMC Honorable Discharge
117. Edward Johnson.
email from Edward Johnson -- family tree created by his father Edward Johnson
File: Johnson-Hannah tree
126. judith Schwartz, 25 feb 2011.
129. http://www2.gcsaa.org/GCM/2005/march05/03memoriam.asp, 28 Dec 2011.
Norman R. Pilote, 50, died Dec. 4, 2004. Mr. Pilote, a 20-year member of GCSAA, had been director of golf course operations at Frenchman’s Creek CC in Palm Beach Gardens, Fla., since 2000. Previously, he served as director of golf course maintenance at the Sea Island Co. in Sea Island, Ga., where he lived for many years. Following graduation from the University of Arizona, where he received a degree in business administration, Mr. Pilote’s career included construction and grow-in of three Mexican golf courses: Lomas CC, Los Lagos CC and Roma CC. Other courses Mr. Pilote was associated with include Feather Sound CC in Clearwater, Fla.; Lake Forest CC in Louisville, Ky.; Valhalla GC in Louisville; and Glen Oaks CC in Louisville. In 2000, he received the Georgia GCSA’s Gold Pen Award. Mr. Pilote is survived by his mother, Rita Pilote; a sister, Mary Pilote; a stepson, John Jacko Storz; and his wife, Mary Kiernan Pilote, 230 Lone Pine Drive, Palm Beach Gardens, FL 33410.
130. http://www.legacy.com/obituaries/bostonglobe/obitu...in&pid=136816178, 28 Dec 2011.
Vera (Devlin) Jackson
| Visit Guest Book
JACKSON, Vera (Devlin) Of Wellesley, December 1, 2009. Beloved mother of Kendal Temple and her husband Keith of Uxbridge. Devoted grandmother of Payton and Sawyer Temple. She is also survived by her sister Marcia Bearer and her husband Frank of Cotuit, and nephews James, Matthew and Luke Bearer. A Mass of Christian Burial will be held in St. John the Evangelist Church, Wellesley Hills on Friday, December 4, 2009 at 11 AM. Relatives and friends are respectfully invited to attend. Visiting hours will be held prior to the Mass from 9-10:30AM in the Henry J. Burke & Sons Funeral Home, 56 Washington St. (Rte. 16), WELLESLEY HILLS. Interment will be private. Henry J. Burke & Sons Funeral Home Wellesley Hills www.henryburkefuneralhome.com
131. http://www.concordmonitor.com/article/edward-j-bro...232053c877ea4=google, 28 Dec 2011.
Edward J. Brogan
Veteran of the Army Air Corps
For the Monitor
July 27, 2009
SHARE THIS
▪ Email
▪ Print
▪
▪
▪
0
TILTON - Edward Joseph Brogan, 91, died Friday, July 24, 2009 at the New Hampshire Veterans Home.
Born July 11, 1918, in Cambridge, Mass., Edward was the son of John F. and Nora (Conlon) Brogan. He was a veteran of the Army Air Corps, having served during World War II. Edward served for many years with the St. Vincent De Paul Food Pantry in Concord and was a longtime member of the Carmelite Guild.
Edward was the beloved husband of Clara (Lemm) Brogan and the devoted father of Paul E. Brogan of Portsmouth and Nancy B. Bailey of Tamworth. He is also survived by one granddaughter, Martha B. Coss of Akron, Ohio; two great-grandchildren, Trisha L. Miller and Matthew R. Miller; and one great-great-grandson, Devin Miller.
A Mass of Christian burial will be held tomorrow at 11 a.m. at St. Peter's Church in Concord.
Memorial donations may be made to St. Vincent De Paul Food Pantry, 135 N. State St., Concord; or Carmelite Monastery, 173 Pleasant St., Concord.
132. “Brookfield Times,” Brookfield MA, 29 july 1904, 2, jpg.
File: Conlon, Thomas obit 1904
133. on one of Dad’s notes in his genealogy folder, that I found when cleaning the house on 3 March 2012
134. “Letter from Edward J. Brogan to Dad,” 3 apr 1987, Dad’s yellow genealogy folder.
135. “Family Tree by Helen C. McCarthy,” 9/15/1986, Dad’s yellow folder of genealogy stuff.
James & Winifred Conlon
Children -- Joseph - James - Helen - Mary (Mae) - Rita
Joseph - Alice Flavin
Children -- Mary, Joseph, Patricia, James
Mary & Robert Kelly
137. James Figueroa, “Grandfather’s Siblings,” 8 jun 1998.
138. “1940 US Census,” Massachussetts Plymouth County Whitman, 18 Apr 1940, 4 Apr 2012.
File: Conlon_18 Temple Street
141. "Massachusetts Births, 1841-1915," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/FX6D-HCF : accessed 22 April 2012), Margaret Elena Fogarty (1888)., https://familysearch.org/pal:/MM9.1.1/FX6D-HCF, 21 April 2012.
File: Margaret Elena Fogarty
142. “Massachusetts Births, 1841-1915," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/FXW4-NKC : accessed 22 April 2012), William Henry Fogerty (1892).,” https://familysearch.org/pal:/MM9.3.1/TH-267-11857-138874-29?cc=1536925.
File: William Henry Fogarty
143. “1940 US Census,” 4 April 1940, http://www.archives.com/GA.aspx?_act=RecordViewCen...p;folderImageSeq=536, 2 Sept 2012.
Daughter Anne Sprinz
Title:
Daughter
First Name:
Anne
Last Name:
Sprinz
Age at Time of Census:
11
Gender:
Female
Race:
White
Ethnicity:
American
Estimated Birth Year:
1929
Birth Location:
New York Map
Enumeration District:
60-144A
Residence:
Mount Vernon, Mount Vernon City, Westchester, NY Map
Relationship to Head of Household:
Daughter
Other People in Household:
• Joseph Sprinz
44 yrs, Male
• Ruth Sprinz
37 yrs, Female
• Lisbeth Sprinz
6 yrs, Female
• Julia McBee
41 yrs, Female
Marital Status:
Single
Language:
English
Genealogical Society Number:
005459492
NARA Publication Number:
T627
NARA Microfilm Roll Number:
2806
Line Number:
34
Sheet:
A
Sheet Number:
2
Collection:
U.S. 1940 Census Records
Source Information
Source:
National Archives
Years:
1940
Description:
This collection consists of U.S. census records from the 1940 US Federal Census. Records have been indexed through a community of volunteers in a joint effort with FamilySearch.org and other leading family history groups.
File: Sprinz Mount Vernon
144. "United States Social Security Death Index," index, FamilySearch (https://familysearch.org/pal:/MM9.1.1/JKCV-P48 : accessed 14 Jan 2013), Michael D Schwartz, 10 March 2005; citing U.S. Social Security Administration, Death Master File, database (Alexandria, Virginia: National Technical Information Service, ongoing).
145. "United States Social Security Death Index," index, FamilySearch (https://familysearch.org/pal:/MM9.1.1/V3RG-531 : accessed 14 Jan 2013), Lucy E Johnson, 1 January 2006; citing U.S. Social Security Administration, Death Master File, database (Alexandria, Virginia: National Technical Information Service, ongoing).
146. Save
Source Citation: Number: 112-32-3952; Issue State: New York; Issue Date: 1957-1959.
Source Information:
Ancestry.com. U.S., Social Security Death Index, 1935-2014 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011.
Original data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration.
Description:
The Social Security Administration Death Master File contains information on millions of deceased individuals with United States social security numbers whose deaths were reported to the Social Security Administration. Birth years for the individuals listed range from 1875 to last year. Information in these records includes name, birth date, death date, and last known residence. Learn more...
File: Edward Johnson - U.S., Social Security Death Index, 1935-2014
147. File on Dad’s computer ‘My Addresses_1923-2004’
ADDRESSES I HAVE LIVED AT 10/30/2004
9 Elm Place, Whitman,Ma 1923-1932
106 N. Washington St. , Whitma, Ma 1932-1934
18 1/2 Temple St. , Whitman, Ma 1935-1948
-- Beach 70th St., Arverne (Rockaways) ,NY 1948
-- W. Runyon St., Newark, NJ 1948
285 Lincoln Ave, Orange, NJ 1949
157 S. Center St., Orange,NJ 1950
5812 217th St., Bayside, NY 1951-1952
9 Elizabeth Dr., Bethpage, NY 11714 1953-1966
1002 Cedar La., El Lago(Seabrook) , Tx 77586 1966-1969
9 Elizabeth Dr., Bethpage, NY 11714 1969-
148. “The Census of the United States: 1930,” Town of Halifax, apr 7, 1930.
File: conroy_john_halifax
149. “Death Certificate,” 11/21/1958, Boston, 50113V.
Cause of Death: Congestive failure, arteriosclerotic heart disease wit sever insufficiency of both coronary arteries and total occlusion of the anterior septal myocardial infarction
File: Martin J. Conlon Death Certificate
150. “Obituary: Paul J. Conlon,” http://www.telegram.com/article/20100915/OBIT/9150...mp;Template=printart.
Paul J. Conlon,, 87
WORCESTER — Paul J. Conlon, 87, of Worcester, died Sunday, September 12, 2010 at the UMass- Memorial Medical Center, Memorial Campus, after a long illness.
He leaves his wife of 37 years, Marguerite A. (Lyden) Conlon, and many nieces and nephews.
His sister, Mary Rita Krizik, died earlier this year. He was also predeceased by four brothers: James T. Conlon Jr., William Canning, Raymond Conlon and Thomas Conlon, and a sister, Monica Conlon.
Paul was born in Worcester, son of James T. Conlon and Mary A. (Early) Canning Conlon. He graduated in 1941 from St. Peter’s High School.
He was a veteran of the Korean War, serving with an Army Medical Corps unit in Japan during the war.
He was a construction inspector for the Massachusetts Department of Public Works, now Mass Highway, where he worked 33 years, retiring in 1983.
Paul was a longtime member of Blessed Sacrament Parish, the Worcester Lodge of Elks, and the Worcester American Legion Post 5.
Calling hours are Thursday, Sept. 16 from 5 to 8 p.m. at the Athy Memorial Home, 111 Lancaster St., Worcester. The funeral will be held on Friday, Sept. 17 from the funeral home with a Mass at 10 a.m. in Blessed Sacrament Church, 555 Pleasant St., Worcester. Burial will be in St. John’s Cemetery.
In lieu of flowers, donations may be made to the American Cancer Society, 30 Speen St., Framingham, MA 01701 or the charity of one’s choice.
ARRANGEMENTS
Calling Hours:
09/16/10
5-8 p.m.
in the funeral home
Date of Funeral:
09/17/10
Funeral Home:
Athy Memorial Home
111 Lancaster St., Worcester
Location:
Mass in Blessed Sacrament Church, 555 Pleasant St., Worcester
Time:
10 a.m.
File: Paul J. Conlon obit
152. http://www.capecodonline.com/apps/pbcs.dll/article...0&cid=sitesearch.
TEQUESTA, Fla. - Mary Rita "Mayrita" Krizik, 93, of Tequesta, Fla., and formerly of Worcester and Cape Cod, passed peacefully at home on Feb. 4, 2010.
She was predeceased by her husband of 51 years, Charles "Chuck," in 2003.
She leaves behind a daughter, Maria and son-in-law Robert St. Thomas of Tequesta, Fla., and Cape Cod; and a loving brother, Paul Conlon of Worcester, who will miss her dearly, and his wife Marguerite. She also leaves behind a sister-in-law, Doris Conlon, who loved her as a sister, and a host of in-laws, nieces, nephews, cousins and other relatives and friends. She was very close with her daughter's friends from St. Michael's College and Cape Cod who loved her as their own mother and friend.
• Gladys Malin, 95
• Teresa 'Terry' Davis
• Louise Lambert Pola
• William 'Bill' Hayes, 86
• Thomas G. Ashe
• Bernard R. Beriau, 83
• Bonnie G. Kowalski, 73
• Search by Name:
• Browse Recent Obituaries
• Search nationwide for obituaries and guest books on Legacy.com
She was born in Worcester, daughter of William Canning and Mary Earley Canning, and stepdaughter of James Conlon, who raised her as his own.
Four brothers and a sister predeceased her, William "Ski" Canning, Thomas, Raymond and James Conlon. Her only sister, Monica, perished in the Cocoanut Grove fire along with her fiance on Nov. 28, 1942, in Boston. Mayrita survived the fire thanks to her brother Ski and his wife Phyllis, but spent the next six months at Massachusetts General Hospital recuperating. Almost 500 people died in the fire after the Holy Cross/Boston College football game, which was the biggest upset of the century in football history of the two rivals.
Her family operated and ran the first horse-drawn mail delivery service in Worcester. She was an active member of St. Charles Borromeo Church in Worcester, as well as Worcester Country Club and the Pleasant Valley Country Club. Before she wed, she worked at the Worcester Antiquarian Society and State Opticians.
A member of the St. Agnes Guild for many years, she loved to dance at Jonny Hynes, and spent the weekends swimming at the Poor House. Mayrita was an avid fan of the Boston Red Sox and spent her 85th birthday at the Sox/Yankees game at Fenway Park. She spent many happy hours watching her brother Ski, a jockey, who competed at various race tracks around the country.
She was an accomplished pianist, who at nine years old, played her recital piece by memory. Her friends and family will remember her as the "hostess with the mostest." She loved to entertain; she loved her scotch, and on her 90th birthday received 13 bottles. She was a chocolate fanatic until the day she passed. No one loved to have a good time better than "Maize," the eternal optimist. Today, Mayrita lives in a better place and this place is a better place because she lived in it. She lived long and she lived well!
A memorial Mass will be celebrated in Mashpee, with the date to be announced.
The family suggests memorial donations be made in her memory to the Hospice Foundation, C/o Treasure Coast Hospice, 1201 SE Indian St., Stuart, FL 34997; or Safe Harbor Animal Rescue League, 185 E. Indiantown Road, Jupiter, FL 33477.
File: Mary Rita 'Mayrita' Canning Krizik, 93 | CapeCodOnline.com
153. http://www.locategrave.org/l/2712778/Mary-Rita-Krizik-MA.
Overview
Cemetery
Death Record
← See all Grave & Cemetery Records
Last edited by FindTheBest
Mary Rita KrizikBourne, MA
Save Edit
Overview
Cemetery
Death Record
Overview
Obituary Edit
Mary Rita Krizik was born on 11/19/1916 and died on 02/04/2010 at the age of 93. Mary Krizik is buried in the cemetery: Massachusetts National Cemetery, which is located in Bourne, MA.
Deceased Information Edit
First Name
Mary
Middle Name
Rita
Last Name
Krizik
Age at Death
93
Birth Date
11/19/1916
Death Date
02/04/2010
Veteran Information Edit
Relationship to Veteran
Wife
Veteran First Name
Charles
Veteran Middle Name
E
Veteran Last Name
Krizik
Veteran Military Branch
US ARMY
Veteran Military Rank
SGT
Veteran War(s)
World War Ii
Krizik Family Members
Relationship to Veteran
Birth Date
Veteran (Self)
02/17/1919
File: Mary Rita Krizik Bourne MA Massachusetts National Cemetery
155. “US Census,” Halifax, Plymouth County, MA, 5/16/1940.
File: John J Conroy and Mary Conlon Conroy
156. “Norman F. Figueroa: Social Security Death Index (SSDI) Death Record,” http://www.genealogybank.com/gbnk/ssdi/doc/ssdi/v1:115ACC8F2D06A068, 6/23/2013.
159. “1940 US Census,” Pennsauken, Camden, New Jersey, USA, 11 Apr 1940, 24jun2013, http://www.archives.com/member/Default.aspx?_act=C...amp;RecordTypeOvrd=2.
Enumeration District:
4-105
Residence:
Pennsauken Township, Camden, NJMap
Sheet:
3B
Line:
75
Genealogical Society No.:
005461981
NARA Publication No.:
T627
NARA Microfilm Roll No.:
2323
Collection:
1940 U.S. Federal Population Census
Source:
National Archives
Description:
This collection consists of U.S. census records from the 1940 US Federal Census. Records have been indexed through a community of volunteers in a joint effort with FamilySearch.org and other leading family history groups.
Website:
https://the1940census.com/
File: GSFigueroa and WCFigueroa.m-t0627-02323-00080
161. http://vitals.rootsweb.ancestry.com/ca/death/searc...iven=albert+aloysius, 6/25/2013.
California Death Records
9,366,786 records from 1940 thru 1997
Results 1-1 of 1
Last Name
First Name
Middle
Birth Date
Mother Maiden
Father Last
Sex
Birth Place
Death Place
Residence
Death Date
SSN
Age
Post-ems
Order
Record
FIGUEROA
ALBERT
ALOYSIUS
11/19/1908
BRANDON
M
REST (OTHER)
LOS ANGELES(19)
05/09/1987
561-12-3293
78 yrs
Add
File: A.A.Figueroa_1908-1987.California Death Records
169. 26 jun 2013.
http://www.archives.com/member/Default.aspx?_act=R...s&folderImageSeq=623&srct=8
Enumeration District:
3-581
Residence:
Bronx (Districts 501-750), Bronx, NYMap
Sheet:
27A
Line:
31
NARA Publication No.:
T626
NARA Microfilm Roll No.:
1485
Film No.:
2341220
Collection:
1930 U.S. Federal Population Census
Source:
National Archives, Courtesy of FamilySearch.org
Description:
This collection consists of U.S. census records from 1930, representing many states. Records have been provided by FamilySearch.org.
Address:
8601 Adelphi Road, College Park, MD 20740-6001
Website:
http://www.archives.gov/
File: Henry Sprinz.1930census.004952073_00623
170. 26 June 2013.
http://www.archives.com/member/Default.aspx?_act=C...rSpan=2&UniqueId=212943243&folderImageSeq=375
Residence:
New York City, ward 11, New York, NYMap
Page:
39
Line:
7
Genealogical Society No.:
4274872
Film No.:
552527
Collection:
1870 U.S. Federal Population Census
Source:
National Archives, Courtesy of FamilySearch.org
Description:
This collection consists of U.S. census records from 1870, and includes images of the original records. Many states and counties are represented. Records and images have been provided by FamilySearch.org.
Address:
8601 Adelphi Road, College Park, MD 20740-6001
Website:
http://www.archives.gov/
File: SamuelLissner.1870CensusImages.004274872_00375
172. “1940 U.S. Census,” 27 June 2013.
Enumeration District:
23-192
Residence:
Ward 9, Worcester, Worcester City, Worcester, MAMap
Sheet:
5A
Line:
11
Genealogical Society No.:
005461164
NARA Publication No.:
T627
NARA Microfilm Roll No.:
1719
Collection:
1940 U.S. Federal Population Census
Source:
National Archives
Description:
This collection consists of U.S. census records from the 1940 US Federal Census. Records have been indexed through a community of volunteers in a joint effort with FamilySearch.org and other leading family history groups.
Website:
https://the1940census.com/
File: JamesTConlon.1940census.m-t0627-01719-00148
174. “Jamaica, Civil Birth Registration,” https://familysearch.org/pal:/MM9.1.1/XF1W-D4W, 28 Jun 2013.
"Jamaica, Civil Birth Registration," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/XF1W-D4W : accessed 28 Jun 2013), James William Figueroa in entry for George Stanislaus Figueroa, 1888.
Files (2): George Stanislaus Figueroa, "Jamaica, Civil Birth Registration" - Record Details — FamilySearch.org, GSFigueroa_birth.record-image
176. “Birth Register. William Ignatius Figueroa,” 30 Jul 1879, Kingston, Jamaice, Birth, https://familysearch.org/pal:/MM9.1.1/XNM8-M5Q.
"Jamaica, Civil Birth Registration," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/XNM8-M5Q : accessed 28 Jun 2013), William Ignatius Figueroa, 1879.
Files (2): William Ignatius Figueroa, "Jamaica, Civil Birth Registration" - Record Details — FamilySearch.org, WilliamIgnatiusFigueroa_birth.record-image
177. “Marriage Register of Thomas Conlin and Kate Connelly,” Nov 11, 1880, North Brookfield, MA, Massachusetts, Town and Vital Records, 1620-1988, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...&pid=34180597473.
Ancestry.com. Massachusetts, Town and Vital Records, 1620-1988 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data: Town and City Clerks of Massachusetts. Massachusetts Vital and Town Records. Provo, UT: Holbrook Research Institute (Jay and Delene Holbrook).
Name:
Kate Connelly
Event Type:
Marriage
Birth Date:
abt 1853
Marriage Date:
11 Nov 1880
Marriage Place:
North Brookfield, Massachusetts
Marriage Age:
27
Father Name:
John Connelly
Mother Name:
Mary
Spouse Name:
Thomas Conlin
Spouse Marriage Age:
37
Spouse Father Name:
James
Spouse Mother Name:
Bridget
File: 40143_270273-00072
178. “1940 US Census. Nora Brogan,” 15 April 1940, http://persi.heritagequestonline.com/hqoweb/librar...oquest%3AUS%3Bcensus%3B1259946%3B1618679093%3B16%3B6&polarity=&searchtype=1&offset=0&hitcount=1&scale=1, 26 March 2014.
BROGAN, NORA (1940 U.S. Census)
MASSACHUSETTS , MIDDLESEX, CAMBRIDGE CITY, CAMBRIDGE, WARD 11
Age: 51, Born: MASSACHUSETTS
Series: T627 Roll: 1686 Page: 509
File: Nora Brogan 005460958_00509
179. Lisa Rockwell, 3/24/2014, http://community.ancestry.com/messages/view.aspx?id=46022671&fId=0&rid=.
• Lisa Rockwell
• Today 4:40 PM GMT
Hi again!
Yes - John - Nora's son the fireman had 5 kids with his wife Grace Friel: John, Larry, Linda, Steve & Bob. Linda died of skin cancer in the '80's.....Bob was severely mentally retarded and died in 2013. John (called Jack), Larry & Steve are all Cambridge firemen just like their father. Larry & his siblings are very close to the Friel side but don't know alot about their father's side. This morning, Larry said he has a single memory of his grandmother Nora - Larry (born 1955) was a little boy in his father's car along with the other kids....they were outside the Youville Hospital in Cambridge and their father told them to wave at their grandmother who was apparently in the window. Larry kept waving but never did see a lady in window waving back...sad huh? She died soon after - Larry remembers cuz all the kids had to go to different relatives for a few days because back then the Irish Wakes were much more prolonged and his Mom & Dad couldn't take care of that as well as the kids.
Larry was 21(?) when his Dad died and I don't think his Dad was close to his siblings so there's a fair amount of mystery there. Larry hadn't even realized that Nora's husband was a caretaker at Harvard....we saw that on Ancestry today. Funny cuz we live about a mile from Harvard.
I'll dig around and send you what I can find on Nora.
180. “1910 US Census. Alexander Reinhard and family,” 27 April 1910, 5 May 2014, http://persi.heritagequestonline.com/hqoweb/librar...set=0&hitcount=1.
REINHARD, ALEXANDER (1910 U.S. Census)
NEW YORK , KINGS, 3-WD BROOKLYN
Age: 62, Male, Race: WHITE, Born: GERM
Series: T624 Roll: 955 Page: 43
File: Reinhard_Alexander 1910
181. “1940 US Census. Anna Reinhard (head) and family,” April 4, 1940, 5 May 2014, http://persi.heritagequestonline.com/hqoweb/librar...set=0&hitcount=2.
REINHARD, ANNA (1940 U.S. Census)
NEW YORK , KINGS, NEW YORK CITY, BROOKLYN, ASSEMBLY DISTRICT 18
Age: 72, Born: NEW YORK
Series: T627 Roll: 2605 Page: 401
File: Reinhard_Anna 005458264_00401
182. BredaNolan, “Interconnecting Families of Ballyporeen and surrounding areas,” http://trees.ancestry.com/tree/31285623/family?cfpid=12791858997, 9 May 2014.
183. “1910 US Census,” Holliston, MA, 2 May 1910, http://search.ancestry.com/cgi-bin/sse.dll?db=1910...pgpsz0q3d34199630336, 9 may 2014.
Source Citation: Year: 1910; Census Place: Holliston, Middlesex, Massachusetts; Roll: T624_598; Page: 18B; Enumeration District: 0823; FHL microfilm: 1374611.
File: James McCarthy family Holliston 1910 31111_4330079-00564
184. “1900 US Census Winifred Conlon,” Brookfield, MA, June 1900, 9 may 2014.
File: 1900 US Census Winifred Conlon Brookfield, MA 004114464_00850
185. “1915 New York Census,” Kings County, New York, 1 June 1915, 9 May 2014.
File: NY Census 1915 JVV Figueroa West St 32848_B094166-00004
186. “1925 NY Census Figueroa Family,” Richmond Hill, NY, 1 june 1925, 9 may 2014.
Source Citation: New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 49; Assembly District: 05; City: New York; County: Queens; Page: 11.
Source Information:
Ancestry.com. New York, State Census, 1925 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2012.
File: NY Census 1925 JVV Figueroa family Richmond Hilll 32849_b094392-00382-1
187. “1940 U.S Census. Johnson, Woodhaven,” Woodhaven, Queens New York, 8 apr 1940, http://interactive.ancestry.com/2442/m-t0627-02750-00288/5013173, 9 may 2014.
Source Citation
Year: 1940; Census Place: New York, Queens, New York; Roll: T627_2750; Page: 15A; Enumeration District: 41-1638
Description
Enumeration District : 41-1638; Description: NEW YORK CITY, QUEENS BOROUGH ASSEMBLY DISTRICT 5 (TRACT 18 - PART), APARTMENTS AT 9148 88TH RD
Source Information
Ancestry.com. 1940 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2012.
Original data: United States of America, Bureau of the Census. Sixteenth Census of the United States, 1940. Washington, D.C.: National Archives and Records Administration, 1940. T627, 4,643 rolls.
Source Description
The 1940 United States Federal Census is the largest census released to date and the most recent census available for public access. The census gives us a glimpse into the lives of Americans in 1940, with details about a household’s occupants that include birthplaces, occupations, education, citizenship, and income.
Viewer built on Microsoft Technology
File: Johnson
188. Source Citation: Number: 060-03-4275; Issue State: New York; Issue Date: Before 1951.
Source Information:
Ancestry.com. U.S., Social Security Death Index, 1935-Current [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011.
Original data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration.
File: Frances Reinhard U.S., Social Security Death Index, 1935-Current
189. “Anna Reinhard,” 21 Aug 1942, Kings County, New York.
Ancestry.com. New York, New York, Death Index, 1862-1948 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
Original data: Index to New York City Deaths 1862-1948. Indices prepared by the Italian Genealogical Group and the German Genealogy Group, and used with permission of the New York City Department of Records/Municipal Archives.
File: Anna Hugo Reinhard New York, New York, Death Index, 1862-1948
190. Name:
Anna Reinhard
SSN:
098-07-7301
Last Residence:
11203 Brooklyn, Kings, New York, USA
BORN:
4 Aug 1892
Last Benefit:
11361 Flushing, Queens, New York, United States of America
Died:
Mar 1981
State (Year) SSN issued:
New York (Before 1951)
Source Citation: Number: 098-07-7301; Issue State: New York; Issue Date: Before 1951.
Source Information:
Ancestry.com. U.S., Social Security Death Index, 1935-Current [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011.
Original data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration.
File: Anna Reinhard- U.S., Social Security Death Index, 1935-Current
191. “Alice (Lyons) Fogarty,” Massachusetts Death Index, 9 May 2014.
Name:
Alice Fogarty
Death Date:
1947
Death Place:
Brockton, Massachusetts, USA
Volume Number:
29
Page Number:
341
Index Volume Number:
107
Reference Number:
F63.M363 v.107
Source Information:
Ancestry.com. Massachusetts, Death Index, 1901-1980 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
Original data: Department of Public Health, Registry of Vital Records and Statistics. Massachusetts Vital Records Index to Deaths [1916–1970]. Volumes 66–145. Facsimile edition. Boston, MA: New England Historic Genealogical Society, Boston, Massachusetts.
File: Alice Lyons Fogarty Mass Death Index 41263_2421406273_0089-00535
193. “1930 US Census Vincent Alexander Graymoor,” Philipsburg, Putnam County, 11 april 1930, http://interactive.ancestry.com/6224/4639207_00499/44489726, 9 may 2014.
Source Citation
Year: 1930; Census Place: Philipstown, Putnam, New York; Roll: 1637; Page: 1A; Enumeration District: 0010; Image: 494.0; FHL microfilm: 2341371
Description
Enumeration District : 10; Description: FRIARS OF THE ATONEMENT, ST. JOHN'S ATONEMENT COLLEGE, AND GRAYMOOR CATHOLIC INSTITUTION
Source Information
Ancestry.com. 1930 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2002.
Original data: United States of America, Bureau of the Census. Fifteenth Census of the United States, 1930. Washington, D.C.: National Archives and Records Administration, 1930. T626, 2,667 rolls.
File: US Census 1930 Vincent A Figueroa Graymoor 4639207_00499
194. “1910 US Census. Nora Conlon,” South Framingham Village, Framingham, Mass, 27 Apr 1910, http://interactive.ancestry.com/7884/31111_4330079-00317/11110916, 10 may 2014.
Source Citation
Year: 1910; Census Place: Framingham, Middlesex, Massachusetts; Roll: T624_598; Page: 13B; Enumeration District: 0818; FHL microfilm: 1374611
Description
Enumeration District : 0818; Description: Framingham Town (part), Precinct 3 (part), comprising all the area within the following boundary: beginning at the junction of Eastern Av and Concord; thence through the center of Concord to the Boston Albany RR; thence by said Railroad to the Town line of Ashland; thence by the Town line of Ashland to the Sudbury River; thence by the Sudbury River to Eastern Av; thence by the center of Eastern Av to the point of beginning
File: Nora Conlon 31111_4330079-00317
195. “Marriage Register,” Jun 19, 1917, Randolph, MA, http://interactive.ancestry.com/2495/40143_267659__0084-00068/13823515.
Source Information:
Ancestry.com. Massachusetts, Town and Vital Records, 1620-1988 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data: Town and City Clerks of Massachusetts. Massachusetts Vital and Town Records. Provo, UT: Holbrook Research Institute (Jay and Delene Holbrook).
File: JF Brogan-Nora A Conlon 40143_267659__0084-00068
196. “New York Death Index,” http://search.ancestry.com/cgi-bin/sse.dll?db=NYdeathindexes&h=1318376, 11 May 20014.
Name:
Annie Figueroa
Birth Year:
abt 1882
Age:
27
Death Date:
21 Jun 1909
Death Place:
Manhattan, New York, USA
Certificate Number:
19234
Source Information:
Ancestry.com. New York, New York, Death Index, 1862-1948 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
Original data: Index to New York City Deaths 1862-1948. Indices prepared by the Italian Genealogical Group and the German Genealogy Group, and used with permission of the New York City Department of Records/Municipal Archives.
File: Annie Figureoa Ancestry.com - New York, New York, Death Index, 1862-1948
197. “1940 US Census James V Figueroa,” Ozone Park, NY, 8 apr 1940, May 11, 2014.
File: Figueroa_108Street
198. U.S., Social Security Death Index, 1935-Current about Barbara Figueroa
Name:
Barbara Figueroa
SSN:
074-42-5531
Last Residence:
11419 Jamaica, Queens, New York, USA
BORN:
28 Mar 1886
Died:
Apr 1971
State (Year) SSN issued:
New York (1966)
Source Citation: Number: 074-42-5531; Issue State: New York; Issue Date: 1966.
Source Information:
Ancestry.com. U.S., Social Security Death Index, 1935-Current [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011.
Original data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration.
File: Barbara Marie Reinhard Ancestry.com - U.S., Social Security Death Index, 1935-Current
199. U.S., Social Security Death Index, 1935-Current about Joseph McCarthy
Name:
Joseph McCarthy
SSN:
025-26-2002
Last Residence:
02135 Brighton, Suffolk, Massachusetts, USA
BORN:
8 Sep 1906
Died:
Nov 1974
State (Year) SSN issued:
Massachusetts (1951-1952)
Source Citation: Number: 025-26-2002; Issue State: Massachusetts; Issue Date: 1951-1952.
Source Information:
Ancestry.com. U.S., Social Security Death Index, 1935-Current [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011.
Original data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration.
File: Joseph McCarthy Ancestry.com - U.S., Social Security Death Index, 1935-Current
200. “Massachussetts Death Index,” 11 May 2014.
Massachusetts Death Index, 1970-2003 about Joseph F Mccarthy
Name:
Joseph F Mccarthy
Certificate:
009498
Death Place:
Boston
Death Date:
13 Nov 1974
Birth Place:
Massachusetts
Source Information:
Ancestry.com. Massachusetts Death Index, 1970-2003 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005.
Original data: State of Massachusetts. Massachusetts Death Index, 1970-2003. Boston, MA, USA: Commonwealth of Massachusetts Department of Health Services, 2005.
File: Joseph F. McCarthy Ancestry.com - Massachusetts Death Index, 1970-2003