Sources
Sources
601. “Massachusetts, Marriage Index, 1901-1955 and 1966-1970 ,” http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=34199630057, 27 July 2016.
Source Information
Ancestry.com. Massachusetts, Marriage Index, 1901-1955 and 1966-1970 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
Original data: Department of Public Health, Registry of Vital Records and Statistics. Massachusetts Vital Records Index to Marriages [1916–1970]. Volumes 76–166, 192– 207. Facsimile edition. Boston, MA: New England Historic Genealogical Society, Boston, Massachusetts.
Name:
Teresa Conlon
Marriage Year:
1927
Marriage Place:
Brockton, Massachusetts, USA
Volume Number:
5
Page Number:
522
Index Volume Number:
97
Reference Number:
F63.M36 v.97
File: Theresa Conlon 41263_2421406273_0179-00427
602. “Massachusetts, Birth Records, 1840-1915,” 27 July 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=34199629804.
Source Information
Ancestry.com. Massachusetts, Birth Records, 1840-1915 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
Original data: Massachusetts Vital Records, 1840–1911. New England Historic Genealogical Society, Boston, Massachusetts.
Massachusetts Vital Records, 1911–1915. New England Historic Genealogical Society, Boston, Massachusetts.
Name:
Mary Ann Conlin
Gender:
Female
Birth Date:
22 Jul 1881
Birth Place:
Brookfield, Massachusetts, USA
Father:
Thomas Conlin
Mother:
Kate
File: Mary Ann Conlon 41262_b139286-00267
603. “Massachusetts, Town and Vital Records, 1620-1988,” Brookfield, Worcester, Massachusetts, 27 July 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...0336&usePUB=true.
Source Information
Ancestry.com. Massachusetts, Town and Vital Records, 1620-1988 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data: Town and City Clerks of Massachusetts. Massachusetts Vital and Town Records. Provo, UT: Holbrook Research Institute (Jay and Delene Holbrook).
Name:
Winifred Conlin
Event Type:
Birth
Birth Date:
29 Apr 1883
Birth Place:
Brookfield, Massachusetts
Father Name:
Thomas Conlin
Mother Name:
Kate Conlin
File: Winifred Conlon 40143_263978__0033-00044
604. “Massachusetts, Birth Records, 1840-1915,” 27 July 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=34294444130.
Source Information
Ancestry.com. Massachusetts, Birth Records, 1840-1915 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
Original data: Massachusetts Vital Records, 1840–1911. New England Historic Genealogical Society, Boston, Massachusetts.
Massachusetts Vital Records, 1911–1915. New England Historic Genealogical Society, Boston, Massachusetts.
Name:
Irene E Conlon
Gender:
Female
Birth Date:
8 May 1907
Birth Place:
Randolph, Massachusetts, USA
Father:
John J Conlon
Mother:
Annie E Ronan
File: Irene Conlon 41262_b139530-00101
605. “Massachusetts, Town and Vital Records, 1620-1988,” Randolph, 27 July 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=34294444130.
Source Information
Ancestry.com. Massachusetts, Town and Vital Records, 1620-1988 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data: Town and City Clerks of Massachusetts. Massachusetts Vital and Town Records. Provo, UT: Holbrook Research Institute (Jay and Delene Holbrook).
Name:
Irene E Conlon
Event Type:
Birth
Birth Date:
8 May 1907
Birth Place:
Randolph, Massachusetts
Father Name:
John J Ronan
Mother Name:
Annie E Ronan
File: Irene E Conlon 40143_267658__0080-00032
606. “Social Security Death Index,” 27 Jul 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...lt&usePUBJs=true.
Source Citation
Number: 024-20-0995; Issue State: Massachusetts; Issue Date: Before 1951
Source Information
Ancestry.com. U.S., Social Security Death Index, 1935-2014 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011.
Original data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration.
Name:
James R. Conlon
SSN:
024-20-0995
BORN:
23 Oct 1903
Died:
2 Feb 1991
State (Year) SSN issued:
Massachusetts (Before 1951)
File: James R. Conlon U.S., Social Security Death Index, 1935-2014 - Ancestry.com
607. “Social Security Death Index,” 27 July 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...lt&usePUBJs=true.
Source Information
Ancestry.com. U.S., Social Security Applications and Claims Index, 1936-2007 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015.
Original data: Social Security Applications and Claims, 1936-2007.
Name:
Thomas John Conlon
[Thomas J Conlon] 
SSN:
030126136
Gender:
Male
Race:
White
Birth Date:
3 Jul 1925
Birth Place:
Worcester Wo, Massachusetts
Death Date:
25 Dec 2000
Father:
James T Conlon
Mother:
Mary C Early
Type of Claim:
Original SSN.
Notes:
Dec 1941: Name listed as THOMAS JOHN CONLON; 28 Dec 2000: Name listed as THOMAS J CONLON
File: Thomas John Conlon U.S., Social Security Applications and Claims Index, 1936-2007 - Ancestry.com
608. “Social Security Death Index,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&a...485&ref=acom, 27 July 2016.
Birth: 
Jul. 3, 1925
Death: 
Dec. 25, 2000

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

Figueroa, Joseph William in tree "Conlon Family Tree" 


No Image
Text-only collection

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

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

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

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

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

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

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



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


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

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

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

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

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

Report issue

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

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

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

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

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

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

Name:
Ruth Mellinger Englander
[Ruth Englander] 
[Ruth Mellinger Mellinger] 
SSN:
456443046
Gender:
Female
Race:
White
Birth Date:
14 Aug 1916
Birth Place:
Blanco Blanc, Texas
Death Date:
5 Dec 2002
Father:
Victor Mellinger
Mother:
Rose Green
Type of Claim:
Original SSN.
Notes:
Feb 1947: Name listed as RUTH MELLINGER ENGLANDER; 12 Dec 2002: Name listed as RUTH ENGLANDER
File: Ruth Mellinger U.S., Social Security Applications and Claims Index, 1936-2007 - Ancestry.com
734. “U.S., World War I Draft Registration Cards, 1917-1918,” 12 Sept 1918, 29 Oct 2016, http://search.ancestry.com//cgi-bin/sse.dll?indiv=...&pid=46208049927.
Source Citation
Registration State: New York; Registration County: New York; Roll: 1765596; Draft Board: 091
Source Information
Ancestry.com. U.S., World War I Draft Registration Cards, 1917-1918 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005.
Original data: United States, Selective Service System. World War I Selective Service System Draft Registration Cards, 1917-1918. Washington, D.C.: National Archives and Records Administration. M1509, 4,582 rolls. Imaged from Family History Library microfilm.

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

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

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

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

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

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

Name:
Ralph Driesen
Birth Year:
abt 1917
Gender:
Male
Race:
White
Birthplace:
New York
Marital Status:
Single
Relation to Head of House:
Son
Home in 1930:
Bronx, Bronx, New York
Map of Home:
View Map
Ward of City:
A.D. 8 Part
Block:
J
House Number in Cities or Towns:
227
Dwelling Number:
62
Family Number:
482
Attended School:
Yes
Able to Read and Write:
Yes
Father's Birthplace:
New York
Mother's Birthplace:
New York
Able to Speak English:
Yes
Household Members:
Name
Age
Harry Driesen
42
Tillie Driesen
40
Arthur Driesen
19
Johanna Driesen
17
Ralph Driesen
13
File: Harry Driesen 4661155_00623
758. “WWI Draft Registration,” 5 Jun 1917, 4 Dec 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...&pid=46568658320.
Registration State: New York; Registration County: Bronx; Roll: 1753935; Draft Board: 03
Source Information
Ancestry.com. U.S., World War I Draft Registration Cards, 1917-1918 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005.
Original data: United States, Selective Service System. World War I Selective Service System Draft Registration Cards, 1917-1918. Washington, D.C.: National Archives and Records Administration. M1509, 4,582 rolls. Imaged from Family History Library microfilm.

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

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

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

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

Name:
Heyman Sprinz
Gender:
Male
Marriage Date:
13 Mar 1879
Marriage Place:
Manhattan, New York, USA
Spouse:
Lizzie Lissner
Certificate Number:
1336
File: Sprinz Lissner New York, New York, Marriage Index 1866-1937 - Ancestry.com
766. “WW I Draft Registration,” 5 Jun 1917, 5 Dec 2016, http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...amp;pid=100049672701.
Source Citation
Registration State: New York; Registration County: New York; Roll: 1765954; Draft Board: 114
Source Information
Ancestry.com. U.S., World War I Draft Registration Cards, 1917-1918 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005.
Original data: United States, Selective Service System. World War I Selective Service System Draft Registration Cards, 1917-1918. Washington, D.C.: National Archives and Records Administration. M1509, 4,582 rolls. Imaged from Family History Library microfilm.

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

Name:
Ann T Melody
[Ann T Thompson] 
Gender:
Female
Race:
White
Occupation:
HOMEMAKER
Education:
Primary/Secondary
Hispanic Origin:
No
Industry:
HOME
Marital Status:
Married
Birth Date:
4 Jun 1929
Birth Place:
Massachussetts
Address:
27 CHENEY
Residence :
East Hartford, Hartford, Connecticut
Death Date:
17 Dec 1995
Death Place:
Hartford, Hartford, Connecticut
Age:
66 Years
Spouse:
J Rob
Father's Surname:
Thompson
State File #:
27057
File: Ann Thompson Connecticut Death Index, 1949-2012 - Ancestry.com
800. Worcester Telegram Gazette, “Obituary- William J. CANNING,” 28 Dec 2016, http://mv.ancestry.com/viewer/4727517f-36d6-419a-b...73&usePUBJs=true.
Mr. William J. Canning, 82
 
WORCESTER - William J. "Ski" Canning, 82, of 97 Blue Bell Road, a former jockey, died Tuesday in the University of Massachusetts Hospital after an illness. 
 
His wife, Phyllis M. (DeBonis) Canning, died in 1993. He leaves two sons, William T. Canning and James Michael Canning, both of Worcester; three daughters, Monica A. Lemieux of Milford, Mary Jane Jenket and Maureen Carenzo, both of Worcester; three brothers, James T. Conlon Jr., Paul J. Conlon, both of Worcester, and Thomas J. Conlon of Melbourne, Fla.; a sister, Mary Rita A. Krizik of Worcester; 11 grandchildren; a great-granddaughter; several nephews and nieces. He was born in Worcester, son of William J. Canning and Mary (Early) Canning Conlon, and graduated from Sacred Heart Academy. His longtime stepfather was the late James T. Conlon. He spent several winters in Florida. 
 
Mr. and Mrs. Canning were survivors of the Cocoanut Grove fire in Boston. From 1939 to 1949, Mr. Canning was a professional jockey of thoroughbred horses. He rode at several racetracks along the East Coast, including Hialeah Park and Hollywood Park, both in Florida, and Belmont Park in New York. After a successful racing career, he became director of the Jockeys Guild. He later worked for many years as a thoroughbred racing official on the New England racetrack circuit, retiring from racing in 1974. He worked for the Massachusetts State Lottery from 1974 to 1989. 
 
Mr. Canning was long active in the Democratic party. He was a member of St. Christopher's Church, the Jockeys Guild and the Sacred Heart Academy Boosters Club. 
 
The funeral will be held tomorrow from the Athy Memorial Home, 111 Lancaster St., with a Mass at 10 a.m. in St. Christopher's Church, 950 West Boylston St. Burial will be in St. John's Cemetery. Calling hours are 5 to 8 tonight at the funeral home.
File: Obituary- William J. CANNING
1-200, 201-400, 401-600, 601-800, 801-1000, 1001-1182, 1201-1400, 1401-1423