Sources
Sources
1201. Ancestry.com. Massachusetts, U.S., Marriage Records, 1840-1915,” 24 Dec 2020, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...;currentPageIsStart=.
Name:
Julia Maria Lyons
Age:
31
Birth Year:
abt 1884
Birth Place:
Ireland
Marriage Date:
25 Nov 1915
Marriage Place:
Whitman, Plymouth, Massachusetts, USA
Father:
Patrick Lyons
Mother:
Bridget Lyons
Spouse:
Patrick Henry Nolan
Source Citation
New England Historic Genealogical Society; Boston, Massachusetts; Massachusetts Vital Records, 1911–1915; Volume: 633
Source Information
Ancestry.com. Massachusetts, U.S., Marriage Records, 1840-1915 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
Original data: Massachusetts Vital Records, 1840–1911. New England Historic Genealogical Society, Boston, Massachusetts.
Massachusetts Vital Records, 1911–1915. New England Historic Genealogical Society, Boston, Massachusetts.
File: Julia Maria Lyons x Patrick Nolan 41262_b132093-00280
1202. “1901 Ireland Census,” Galway, 31 Mar 1901, 24 Dec 2020, http://www.census.nationalarchives.ie/pages/1901/G...arragh_West/1380025/.
Surname
Forename
Age
Sex
Relation to head
Religion
Lyons
Bridget
55
Female
Head of Family
R Catholic
Lyons
Julia
16
Female
Daughter
R Catholic
File: 1901 Julia Lyons
1203. Ancestry.com. Massachusetts, U.S., Boston Archdiocese Roman Catholic Sacramental Records, 1789-1900,” 24 Dec 2020, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...amp;pid=380034822955.
Name:
Juliam M. Lyons
[Julia M. Lyons] 
Record Type:
Marriage
Marriage Date:
25 Nov 1915
Marriage Place:
Whitman, Plymouth, Massachusetts, USA
Spouse:
Patritium H. Nolan
Source Citation
Boston Archdiocese; Boston, Massachusetts; Holy Ghost (Whitman) Marriages, 1908-1920; Volume: 58945; Page: 84
Source Information
Ancestry.com. Massachusetts, U.S., Boston Archdiocese Roman Catholic Sacramental Records, 1789-1900 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2017.
Original data:
Indexes to Boston Archdiocese Sacramental Records. New England Historic Genealogical Society, Boston, MA, USA. Digital Database.
Sacramental Records. Boston Archdiocese, Boston, MA, USA.
1204. Ancestry.com. U.S., World War II Draft Registration Cards, 1942,” 25 Dec 2020, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...amp;pid=380034822984.
Name:
Thomas Lyons
Gender:
Male
Race:
White
Birth Date:
17 Nov 1877
Birth Place:
Mount Balleau, Ireland
Residence Place:
Plymouth, Massachusetts, USA
Military Draft Date:
1942
Relationship to Draftee:
Head
Source Citation
The National Archives at St. Louis; St. Louis, Missouri; World War II Draft Cards (Fourth Registration) for the State of Massachusetts; Record Group Title: Records of the Selective Service System; Record Group Number: 147; Series Number: M2090
Source Information
Ancestry.com. U.S., World War II Draft Registration Cards, 1942 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2010.
Original data:
United States, Selective Service System. Selective Service Registration Cards, World War II: Fourth Registration. Records of the Selective Service System, Record Group Number 147. National Archives and Records Administration.
File: Thomas Lyons 2wwii_2247410-2139
1205. Ancestry.com. Ireland, Select Births and Baptisms, 1620-1911,” 25 Dec 2020, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...amp;pid=380034822984.
Name:
Thomas Lyons
Gender:
Male
Birth Date:
7 Nov 1874
Birth Place:
Mount Bellew, Mount Bellew, Galway, Ireland
Father:
Patt Lyons
Mother:
Bridget Kennedy Lyons
FHL Film Number:
255918
Source Information
Ancestry.com. Ireland, Select Births and Baptisms, 1620-1911 [database on-line]. Provo, UT: Ancestry.com Operations, Inc., 2011.
Original data: Ireland Births and Baptisms, 1620–1911. Index. Salt Lake City, Utah: Family Search.
1206. Ancestry.com. U.S., World War I Draft Registration Cards, 1917-1918,” 25 Dec 2020, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...hstart=successSource.
Name:
Thomas Lyons
Race:
White
Birth Date:
17 Nov 1874
Residence Date:
1917-1918
Street Address:
352 Beulah
Residence Place:
Rockland, Plymouth, Massachusetts, USA
Draft Board:
37
Physical Build:
Medium
Height:
Medium
Hair Color:
Dark
Eye Color:
Brown
Father:
Patrick Lyons
Source Citation
Registration State: Massachusetts; Registration County: Plymouth
Source Information
Ancestry.com. U.S., World War I Draft Registration Cards, 1917-1918 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005.
Original data: United States, Selective Service System. World War I Selective Service System Draft Registration Cards, 1917-1918. Washington, D.C.: National Archives and Records Administration. M1509, 4,582 rolls. Imaged from Family History Library microfilm.
File: Thomas Lyons 005216185_00939
1207. Ancestry.com. Ireland, Select Births and Baptisms, 1620-1911,” 25 Dec 2020, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...amp;pid=380034822955.
Name:
Julia Lyons
Gender:
Female
Birth Date:
20 Sep 1878
Birth Place:
Kilfillig, Galway, Ireland
Father:
Patt Lyons
Mother:
Bridget Kennedy
FHL Film Number:
256012

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

Digital Folder Number: 007009818
Image Number: 00241

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

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

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

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

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

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

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


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

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

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

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

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

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

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

Citing this Record
"New York, New York City Municipal Deaths, 1795-1949," database, FamilySearch (https://www.familysearch.org/ark:/61903/1:1:2WN4-5NQ : 3 June 2020), Adolph Reinhard in entry for Alex Reinhard, 5 Nov 1912; citing Death, Brooklyn, Kings, New York, United States, New York Municipal Archives, New York; FHL microfilm 1,324,258.
1231. “New York, County Naturalization Records, 1791-1980,” 1 Mar 2021, https://familysearch.org/ark:/61903/1:1:QPTV-91H1.
"New York, County Naturalization Records, 1791-1980," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:QPTV-91H1 : 2 March 2021), James Vincent Figueroa, 1908; citing Naturalization, New York, United States, citing multiple County Clerk offices of New York; FHL microfilm 005409756.
File: James V. Figueroa naturalization
1232. “U.S., World War II Draft Registration Cards, 1942,” 5 Mar 2021, https://www.ancestry.com/discoveryui-content/view/...&pid=34326484101.
Name:
William August Temmerman
Gender:
Male
Race:
White
Birth Date:
9 Aug 1879
Birth Place:
Bruges, Belgium
Residence Place:
Brooklyn, New York (City), USA
Military Draft Date:
1942
Relationship to Draftee:
Head
Source Citation
The National Archives at St. Louis; St. Louis, Missouri; 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]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2010.
Original data:
United States, Selective Service System. Selective Service Registration Cards, World War II: Fourth Registration. Records of the Selective Service System, Record Group Number 147. National Archives and Records Administration.
File: William August Temmerman NY-2380581-4254
1233. “U.S., State and Federal Naturalization Records, 1794-1943,” 7 Mar 2021, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...&pid=34326484101.
Name:
William Temmerman
Petition Age:
38
Record Type:
Petition
Birth Date:
9 Aug 1879
Birth Place:
Breges, Belgium
Arrival Date:
27 Nov 1908
Arrival Place:
New York
Petition Date:
1 Jul 1918
Petition Place:
New York, USA
Source Citation
National Archives and Records Administration; Washington, DC; NAI Title: Index to Petitions for Naturalizations Filed in Federal, State, and Local Courts in New York City, 1792-1906; NAI Number: 5700802; Record Group Title: Records of District Courts of the United States, 1685-2009; Record Group Number: RG 21

Source Information
Ancestry.com. New York, U.S., State and Federal Naturalization Records, 1794-1943 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
File: William Temmerman 32126_22307483134146-00757
1234. “U.S., Social Security Applications and Claims Index, 1936-2007,” 7 Mar 2021, https://www.ancestry.com/discoveryui-content/view/...&pid=34326484101.
Name:
William A Temmerman
Birth Date:
1884
Birth Place:
Belgium
Death Date:
7 Mar 1952
Claim Date:
9 Jun 1952
SSN:
051102012
Notes:
09 Jun 1952: Name listed as WILLIAM A TEMMERMAN
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.
1235. Ancestry.com. U.S., World War I Draft Registration Cards, 1917-1918 ,” 7 Mar 2021, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...&pid=34326484101.
Name:
William Temmeranan
[William Pape Temmerman] 
Race:
White
Birth Date:
9 Aug 1879
Residence Date:
1917-1918
Street Address:
438 60 St
Residence Place:
Brooklyn, Kings, New York, USA
Draft Board:
41
Physical Build:
Medium
Height:
Medium
Hair Color:
Brown
Eye Color:
Gray
Relative:
Helen Temmeranan

ource Citation
Registration State: New York; Registration County: Kings
Source Information
Ancestry.com. U.S., World War I Draft Registration Cards, 1917-1918 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005.
Original data: United States, Selective Service System. World War I Selective Service System Draft Registration Cards, 1917-1918. Washington, D.C.: National Archives and Records Administration. M1509, 4,582 rolls. Imaged from Family History Library microfilm.
File: William Temmerman draft registration 005262804_04680
1236. Ancestry.com. New York, U.S., Arriving Passenger and Crew Lists (including Castle Garden and Ellis Island), 1820-1957,” 7 Mar 2021, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...4101&usePUB=true.
Name:
Willem Temmerman
Arrival Date:
27 May 1908
Birth Date:
abt 1880
Last Permanent Address:
Belgium
Other Last Permanent Address:
Brageo
Age:
28
Gender:
Male
Ethnicity/ Nationality:
Flemish
Port of Departure:
Antwerp, Belgium
Port of Arrival:
New York, New York, USA
Ship Name:
Kroonland
Source Citation
Year: 1908; Arrival: New York, New York, USA; Microfilm Serial: T715, 1897-1957; Line: 15; Page Number: 182
Source Information
Ancestry.com. New York, U.S., Arriving Passenger and Crew Lists (including Castle Garden and Ellis Island), 1820-1957 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010.
File: William Temmerman arrival NYT715_1106-0769
1237. “New York State Census, 1915,” 11 Mar 2021, https://www.familysearch.org/ark:/61903/1:1:K9T7-PWR.
"New York State Census, 1915", database, FamilySearch (https://www.familysearch.org/ark:/61903/1:1:K9T7-PWR : 27 November 2020), Barbara M Figueroa in entry for James V Figueroa, 1915.
1238. “United States Census, 1910,” 11 Mar 2011, https://familysearch.org/ark:/61903/1:1:M5WW-YL8, 15 Apr 1910.
"United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M5WW-YL8 : accessed 12 March 2021), Barbara M Rheinhardt in household of William S Applegate, Brooklyn Ward 29, Kings, New York, United States; citing enumeration district (ED) ED 1016, sheet 1A, family 5, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 983; FHL microfilm 1,374,996.
File: Barbara Reinhard record-image_-2
1239. “Former British Colonial Dependencies, Slave Registers, 1813-1834,” 14 Mar 2021, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...&pid=34180624491.
Name:
Charles Perneaux
Residence Date:
1826
Residence Place:
Kingston, Jamaica
Number of Enslaved People:
2

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

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

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

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

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

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

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


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

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

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


Record details
Name
Francis Conlon
Race
White
Age
19
Birth Date
10 Jul 1926
Birth Place
Brockton, Massachusetts
Residence Place
Whitman, Plymouth, Massachusetts
Registration Date
17 Jun 1946
Registration Place
Whitman, Massachusetts, USA
Employer
Discharged-Unemployed
Weight
143
Complexion
Light
Eye Color
Blue
Hair Color
Brown
Height
5'' 10"
Next of Kin
Martin J Conlon
Household Members
1
Source Citation
The National Archives in St. Louis, Missouri; St. Louis, Missouri; Draft Registration Cards for Massachusetts, 10/16/1940-03/31/1947; Record Group: Records of the Selective Service System, 147; Box: 189
Source Information
Ancestry.com. U.S., World War II Draft Cards Young Men, 1940-1947 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2011.
File: Joseph F. Conlon draft registration 44016_06_00023-00281
1260. “Massachusetts Deaths, 1841-1915, 1921-1924,” Brookfield, Worcester, Massachusetts, 16 May 2021, https://familysearch.org/ark:/61903/1:1:NWH2-Z55.
"Massachusetts Deaths, 1841-1915, 1921-1924," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:NWH2-Z55 : 2 March 2021), Cathurin Coulon, 04 Dec 1896; citing Brookfield, Worcester, Massachusetts, pg 583 no 59, State Archives, Boston; FHL microfilm 961,520.
File: Catherine Connelly Death Register
1261. “U.S., Arriving Passenger and Crew Lists (including Castle Garden and Ellis Island), 1820-1957,” 19 May 2021, https://search.ancestry.com/cgi-bin/sse.dll?indiv=...hstart=successSource.
Source Citation
Year: 1952; Arrival: New York, New York, USA; Microfilm Serial: T715, 1897-1957; Line: 23; Page Number: 216
Source Information
Ancestry.com. New York, U.S., Arriving Passenger and Crew Lists (including Castle Garden and Ellis Island), 1820-1957 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010.
Original data:
Passenger Lists of Vessels Arriving at New York, New York, 1820-1897. Microfilm Publication M237, 675 rolls. NAI: 6256867. Records of the U.S. Customs Service, Record Group 36. National Archives at Washington, D.C.
Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957. Microfilm Publication T715, 8892 rolls. NAI: 300346. Records of the Immigration and Naturalization Service; National Archives at Washington, D.C.
File: Elizabeth Probst NYT715_8227-0891-1
1262. “1940 U.S. Census,” Whitman, Plymouth, Massachusetts, 29 April 1940, 3 Sep 2021, https://www.ancestry.com/discoveryui-content/view/...&pid=34196396603.
Name
Mary Getcliel
Respondent
Yes
Age
46
Estimated Birth Year
1894
Gender
Female
Race
White
Birthplace
Massachusetts
Marital Status
Married
Relation to Head of House
Wife
Home in 1940
Whitman, Plymouth, Massachusetts
Map of Home in 1940
Whitman,Plymouth,Massachusetts
Street
Stetson Street
House Number
87
Inferred Residence in 1935
Whitman, Plymouth, Massachusetts
Residence in 1935
Whitman
Sheet Number
9B
Attended School or College
No
Highest Grade Completed
High School, 1st year
Weeks Worked in 1939
0
Income
0
Income Other Sources
No
Neighbors
View others on page
Household Members
Household Members
Name
Age
Marcus Getcliel
47
Mary Getcliel
46
Mances Getcliel Jr
9
Source Citation
Year: 1940; Census Place: Whitman, Plymouth, Massachusetts; Roll: m-t0627-01640; Page: 9B; Enumeration District: 12-184
Source Information
Ancestry.com. 1940 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2012.
Original data: United States of America, Bureau of the Census. Sixteenth Census of the United States, 1940. Washington, D.C.: National Archives and Records Administration, 1940. T627, 4,643 rolls.
File: Manus Getchell m-t0627-01640-00789
1263. C.M, “Correspondence on Ancestry.com,” 2 Feb 2018.
File: Ancestry.com message with CM
1264. “Certificate of Marriage,” 23 Nov 1921, Whitman, MA, 11 Sep 2021, https://www.familysearch.org/ark:/61903/1:1:6CB9-8W85.
"Massachusetts Marriages, 1695-1910, 1921-1924", database, FamilySearch (https://www.familysearch.org/ark:/61903/1:1:6CB9-8W85 : 4 May 2021), Thomas Conlon in entry for Martin Joseph Conlon, 1921.
Name
Martin Joseph Conlon

Age
34

Birth Year (Estimated)
1887

Race
White

Father's Name
Thomas Conlon

Father's Sex
Male

Mother's Name
Catherine Conley

Mother's Sex
Female

Spouse's Name
Margaret Elena Fogarty

Spouse's Age
33

Spouse's Birth Year (Estimated)
1888

Spouse's Race
White

Spouse's Father's Name
William H Fogarty

Spouse's Father's Sex
Male

Spouse's Mother's Name
Alice Lyons

Marriage Date
23 Nov 1921

Marriage Place
Whitman, Plymouth, Massachusetts, United States

Marriage Place (Original)
Whitman

Certificate Number
83

Catherine Conley
Wife
F




Other People on This Record

Margaret Elena Fogarty


33



William H Fogarty

M




Alice Lyons

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

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

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

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

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

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

Event Date
21 Aug 1943

Event Place
New York City, New York, United States

Name
Michael D Schwartz

Marital Status
Single, without dependents

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

Race
White

Citizenship Status
citizen

Birth Year
1921

Birthplace
NEW YORK

Education Level
3 years of college

Civilian Occupation
Draftsmen

Military Rank
Private

Army Branch
No branch assignment

Army Component
Selectees (Enlisted Men)

Source Reference
Civil Life

Serial Number
42031359

Affiliate ARC Identifier
1263923

Box Film Number
14938.5

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

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

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


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

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

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

John F Brogan

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

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

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

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

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

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

Barbara Reinhart's Spouses and Children

James Vincent
Husband
M



Lucy E Figueroa
Daughter
F
2

Name
Edward Jos Johnson

Sex
Male

Age
30

Birth Year (Estimated)
1907

Father's Name
Charles Joseph

Mother's Name
Louise Hannah

Spouse's Name
Lucy E Figueroa

Spouse's Sex
Female

Spouse's Age
2

Spouse's Birth Year (Estimated)
1935

Spouse's Father's Name
James Vincent

Spouse's Mother's Name
Barbara Reinhart

Marriage Date
30 Jun 1937

Marriage Place
Queens, New York, United States

Page
1996


Other People on This Record

Edward Jos Johnson

M
30

Name
Edward Jos Johnson

Sex
Male

Age
30

Birth Year (Estimated)
1907

Father's Name
Charles Joseph

Mother's Name
Louise Hannah

Spouse's Name
Lucy E Figueroa

Spouse's Sex
Female

Spouse's Age
2

Spouse's Birth Year (Estimated)
1935

Spouse's Father's Name
James Vincent

Spouse's Mother's Name
Barbara Reinhart

Marriage Date
30 Jun 1937

Marriage Place
Queens, New York, United States

Page
1996

Charles Joseph

M



Louise Hannah

F



Attached in Family Tree to

Barbara Marie Reinhard
Female
1886–1971 • 


Similar Records
• Barbara M Figueroa


United States Census, 1930
Attached To:










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

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


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

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

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

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

Sex
Female

Age
44

Event Date
1900

Event Place
Brockton, Plymouth, Massachusetts, United States

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

Immigration Date
1871

Birth Date
1856

Birthplace
Ireland

Marital Status
Married

Race
White

Number of Living Children
0

Years Married
9

Relationship to Head of Household
Wife

Father's Birthplace
Ireland

Mother's Birthplace
Ireland

Mother of how many children
0

Event Type
Census

Household Identifier
63

Line Number
96

Sheet Letter
B

Sheet Number
3

Sheet Number and Letter
3B

Affiliate Publication Number
T623

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

Sex
Male

Birth Date
29 Apr 1884

Birthplace
Suffolk, Massachusetts, United States

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

Father's Name
Thomas Conlin

Father's Sex
Male

Mother's Name
Kate

Mother's Sex
Female

Page
v 351 p 290

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

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


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

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

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

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

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

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

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

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

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

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

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

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

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

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

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



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


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


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


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


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


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


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

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

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

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

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

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

Residence Place
Whitman, Massachusetts

Death Date
28 Oct 1959

Birth Date
16 Feb 1890

Event Type
Military Service

Event Date
28 Jul 1919

Event Place
Whitman, Plymouth, Massachusetts, United States

Event Place (Original)
City of Whitman, Massachusetts

"United States, Veterans Administration Master Index, 1917-1940," database, FamilySearch (https://www.familysearch.org/ark:/61903/1:1:QPX3-RQRP : 3 September 2021), Patrick Thomas Fogarty, 28 Jul 1919; citing Military Service, NARA microfilm publication 76193916 (St. Louis: National Archives and Records Administration, 1985), various roll numbers.
File: Patrick Thomas Fogarty Service Record
1350. “1950 US Census,” Whitman, Plymouth, Massachussetts, 15 Apr 1950, 18 Apr 2023, https://www.ancestry.com/discoveryui-content/view/...&pid=34196396603.
United States of America, Bureau of the Census; Washington, D.C.; Seventeenth Census of the United States, 1950; Record Group: Records of the Bureau of the Census, 1790-2007; Record Group Number: 29; Residence Date: 1950; Home in 1950: Whitman, Plymouth, Massachusetts; Roll: 4492; Sheet Number: 73; Enumeration District: 12-156

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

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

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

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

United States of America, Bureau of the Census; Washington, D.C.; Seventeenth Census of the United States, 1950; Record Group: Records of the Bureau of the Census, 1790-2007; Record Group Number: 29; Residence Date: 1950; Home in 1950: Cambridge, Middlesex, Massachusetts; Roll: 3246; Sheet Number: 14; Enumeration District: 17-180
Files (2): Nora Brogan 43290879-Massachusetts-121377-0014, John Brogan 43290879-Massachusetts-121377-0015
1353. “Death Certificate – State of Mass. – 1959,” 26 Apr 2023.
Transcribed Massachusetts Death Record
Decedent’s Name: Patrick Thomas Fogarty Sex: Male Race: White
Date of Death: October 28, 1959
Time of Death: NR
Place of Death: 20 Elm Place, Whitman, Plymouth Co. Length of Time at Place of Death: 69 - 8 - 12
Place of Residence: 20 Elm Place, Whitman, Plymouth Co. Length of Time in Community: 69 - 8 - 12
Age:69-8-12 DateofBirth:NR
Decedent’s Birthplace: Whitman
Decedent’s Father: William H. Fogarty Birthplace of Father: Ireland Decedent’s Mother: Alice Lyons Birthplace of Mother: Ireland
Decedent’s Marital Status: Single
Decedent’s Occupation: Shoe Worker – Shoe Factory Social Security Number: 020-07-7413
Military Service: WW1 – See Email Notes
Primary Cause of Death: Coronary Thrombosis Length of Primary Disease: NR
Secondary Causes of Death: NR
Length of Secondary Diseases: NR
Place of Burial: St. James Cemetery, Whitman
Date of Disposition: October 31, 1959
Funeral Home: Hayes Funeral Service, 158 Warren Ave., Whitman
Death Record Informant: Mrs. Alice Collins Informant’s Address: Governor’s Rd., Milton Informant’s Relationship to Decedent: NR
Date Record Filed: October 29, 1959
Source: [Death Certificate – State of Mass. – 1959]: Vol. # 106; Pg. # 273; City Reg. NR Transcribed by: Massachusetts Document Retrieval @ https://www.mass-doc.com
File: Fogarty - Patrick Thomas [Death Record]
1354. “Death Certificate – State of Mass. – 1956,” 26 Apr 2023.
Transcribed Massachusetts Death Record
Decedent’s Name: Mary Frances (Fogarty) Getchell Sex: Female Race: White
Date of Death: March 26, 1956
Time of Death: 4:30 AM
Place of Death: 32 Fullerton Avenue, Whitman, Plymouth Co. Length of Time at Place of Death: NR
Place of Residence: 32 Fullerton Avenue, Whitman, Plymouth Co. Length of Time in Community: NR
Age:62-3-27 DateofBirth:NR
Decedent’s Birthplace: Whitman
Decedent’s Father: William H. Fogarty Birthplace of Father: Ireland Decedent’s Mother: Alice Lyons Birthplace of Mother: Ireland
Decedent’s Marital Status: Married [to] Manus Getchell
Decedent’s Occupation: H. W. – At Home Social Security Number: NR
Military Service: NR
Primary Cause of Death: Coronary Thrombosis
Length of Primary Disease: NR
Secondary Causes of Death: Congestive Cardiac Failure Acute Length of Secondary Diseases: NR
Place of Burial: St. James Cemetery, Whitman
Date of Disposition: March 28, 1956
Funeral Home: Hayes Funeral Service, 158 Warren Ave., Whitman
Death Record Informant: Manus Getchell Informant’s Address: 32 Fullerton Avenue, Whitman Informant’s Relationship to Decedent: NR
Date Record Filed: March 27, 1956
Source: [Death Certificate – State of Mass. – 1956]: Vol. # 103; Pg. # 200; City Reg. # 41 Transcribed by: Massachusetts Document Retrieval @ https://www.mass-doc.com
File: Getchell - Mary Frances (Fogarty) [Death Record]
1355. “Death Certificate – State of Mass. – 1956,” 26 Apr 2023.
Transcribed Massachusetts Death Record
Decedent’s Name: William H. Fogarty Sex: Male Race: White
Date of Death: March 21, 1956
Time of Death: NR
Place of Death: 596 Washington St., Whitman, Plymouth Co. Length of Time at Place of Death: NR
Place of Residence: 20 Elm Place, Whitman, Plymouth Co. Length of Time in Community: 64 years
Age:64-0-13 DateofBirth:NR
Decedent’s Birthplace: Whitman
Decedent’s Father: William H. Fogarty Birthplace of Father: Ireland Decedent’s Mother: Alice Lyons Birthplace of Mother: Ireland
Decedent’s Marital Status: Single
Decedent’s Occupation: Clerk – Clothing Store Social Security Number: 031-16-6066
Military Service: NR
Primary Cause of Death: Heart Disease
Length of Primary Disease: NR
Secondary Causes of Death: Presumably Coronary Thrombosis Length of Secondary Diseases: NR
Place of Burial: St. James Cemetery, Whitman
Date of Disposition: March 24, 1956
Funeral Home: Hayes Funeral Service, 158 Warren Ave., Whitman
Death Record Informant: Thomas Fogarty Informant’s Address: 20 Elm Place, Whitman Informant’s Relationship to Decedent: NR
Date Record Filed: March 22, 1956
Source: [Death Certificate – State of Mass. – 1956]: Vol. # 103; Pg. # 194; City Reg. # 35 Transcribed by: Massachusetts Document Retrieval @ https://www.mass-doc.com

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

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

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

Death Date
28 Oct 1959

Birth Date
16 Feb 1890

Event Type
Social Program Correspondence


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

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

Death Date
21 Mar 1956

Birth Date
8 Mar 1892

Event Type
Social Program Correspondence


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

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

Race: White
Sex: Female
Age

Age: 56
Relationships

Son: Manus J Getchell
Husband: Manus J Getchell
Census

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

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


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

Place: Mass.
Additional Fields

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

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

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

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

Alias
Joseph F Conlon

Sex
Male

Previous Residence
Bonita Springs, Lee, Florida, United States

Previous Residence Postal Code
34135-6803

Death Date
2 Jul 2007

Birth Date
10 Jul 1926

Race
White

Father's Name
Martin J Conlon

Father's Sex
Male

Mother's Name
Lena Fogarty

Mother's Sex
Female

Event Type
Social Program Correspondence

Birthplace
Brockton, Plymouth, Massachusetts, United States


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

Sex
Male

Age
63 years

Birth Year (Estimated)
1887

Marital Status
Widowed

Race
W

Relationship to Head of Household
Head

Event Date
18 April 1950

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

Event Place (Original)
Whitman, Plymouth, Massachusetts

Enumeration District
12-154

Line Number
20

Page Number
11

Birthplace
Mass.


Name
Martin Conlon

Sex
Male

Age
63 years

Birth Year (Estimated)
1887

Marital Status
Widowed

Race
W

Relationship to Head of Household
Head

Event Date
18 April 1950

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

Event Place (Original)
Whitman, Plymouth, Massachusetts

Enumeration District
12-154

Line Number
20

Page Number
11

Birthplace
Mass.

"United States 1950 Census", database, FamilySearch (ark:/61903/1:1:6F3S-K1P8 : Mon Jan 30 05:48:38 UTC 2023), Entry for Martin Conlon and Joseph Conlen, 18 April 1950.
File: Martin J. Conlon
1361. 14 May 2023.
Photo of marriage certificate from ancestry.com, G_O_C family tree
File: Mary English and Edmond O'Brien Marriage Cert 17-Feb-1874
1362. “NYC Voter List,” 1924, 15 May 2023.
Name
James Figueroa
Residence Year
1924
Street Address
10336 108th St.
Residence Place
Queens, New York, New York, USA
Election District
49TH ELECTION DIST
Page number

New York City Municipal Archive; New York, New York, USA; 1924 NYC Voter List
1363. “1950 U.S. CENSUS,” New York, Queens, 20 May 2023.
Name
Edward J Johnson
Age
43
Birth Date
abt 1907
Gender
Male
Race
White
Birth Place
New York
Marital Status
Married
Relation to Head of House
Head
Residence Date
1950
Home in 1950
New York, Queens, New York, USA
Street Name
232 St
House Number
116
Apartment Number
O9
Dwelling Number
180
Farm
No
Acres
No
Occupation
City Patrolman
Industry
City Police Dept
Occupation Category
Working
Hours Worked
48
Worker Class
Government
Household Members (Name)
Age
Relationship
Edward J Johnson
43
Head
Lucy Johnson
38
Wife
Francis Johnson
10
Son
Robert Johnson
8
Son
Richard Johnson
5
Son
Edward Johnson
1
Son

United States of America, Bureau of the Census; Washington, D.C.; Seventeenth Census of the United States, 1950; Record Group: Records of the Bureau of the Census, 1790-2007; Record Group Number: 29; Residence Date: 1950; Home in 1950: New York, Queens, New York; Roll: 6234; Sheet Number: 17; Enumeration District: 41-1651
File: Edward J. Johnaonc43290879-New_York-224500-0018
1365. “1950 U.S. Census,” 15 May 1950, 27 May 2023, https://www.ancestry.com/discoveryui-content/view/...&pid=34199653343.
Name
Vincent Figueroa
Age
38
Birth Date
abt 1912
Gender
Male
Race
White
Birth Place
New York
Marital Status
Never Married (Single)
Relation to Head of House
Sutject
Residence Date
1950
Home in 1950
Philipstown, Putnam, New York, USA
Street Name
Graymoor
Dwelling Number
1
Farm
No
Acres
Yes
Occupation
Religious
Industry
Priest
Occupation Category
Working
Worked Last Week
No
Seeking Work
No
Employment Status
No
Worker Class
Without Pay
Institution Name
Franciscan Friars
Institution Type
Seminary
United States of America, Bureau of the Census; Washington, D.C.; Seventeenth Census of the United States, 1950; Record Group: Records of the Bureau of the Census, 1790-2007; Record Group Number: 29; Residence Date: 1950; Home in 1950: Philipstown, Putnam, New York; Roll: 3519; Sheet Number: 1; Enumeration District: 40-17
File: Vincent A. Figueroa 43290879-New_York-131856-0002
1366. “1910 U.S. Census,” a5 Apr 1910, 27 May 2023.
Name
Barbara M Rheinhardt
Age in 1910
24
Birth Date
1886 [1886]
Birthplace
Germany
Home in 1910
Brooklyn Ward 29, Kings, New York, USA
Sheet Number
1a
Street
Flatbush Avenue
Race
White
Gender
Female
Relation to Head of House
Servant
Marital Status
Single
Father's Birthplace
Germany
Mother's Birthplace
Germany
Native Tongue
English
Occupation
Housemaid
Industry
General Work
Employer, Employee or Other
Wage Earner
Attended School
No
Able to read
Yes
Able to Write
Yes
Enumeration District Number
1016
Out of Work
N
Number of Weeks Out of Work
0
Enumerated Year
1910
Year: 1910; Census Place: Brooklyn Ward 29, Kings, New York; Roll: T624_983; Page: 1a; Enumeration District: 1016; FHL microfilm: 1374996
File: Barbara Reinhard 4449896_00580
1367. U.S. City Directrories, Brooklyn, 1900, 27 May 2023.
Name
Alex Reinhardt
Residence Year
1900
Street Address
285 Atlantic AR
Residence Place
Brooklyn, New York, USA
Occupation
Stableman
Publication Title
Brooklyn, New York, City Directory, 1900
Ancestry.com. U.S., City Directories, 1822-1995 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2011.
1368. “Massachusetts, U.S., Boston Archdiocese Roman Catholic Sacramental Records, 1789-1920,” 16 July 2023, https://www.ancestry.com/discoveryui-content/view/...&pid=34199629804, https://www.americanancestors.org/databases/massac...&rId=10001555810.
Massachusetts: Roman Catholic Archdiocese of Boston Records, 1789-1920 Online database. AmericanAncestors.org. New England Historic Genealogical Society, 2019 (From records supplied by the Roman Catholic Archdiocese of Boston).
https://www.americanancestors.org/DB2726/t/60940/373/10001555810
Files (2): John Conroy Mary Conlon transcript, John Conroy Mary Conlon St Patricks Brockton
1369. “Brockton City Directory,” 1922, 16 July 2023, https://www.ancestry.com/discoveryui-content/view/...hstart=successSource.
Name
John J Conroy
Gender
Male
Residence Year
1922
Street Address
47 Bouve av
Residence Place
Brockton, Massachusetts, USA
Occupation
Shoewkr
Spouse
Mary A Conroy
Publication Title
Brockton, Massachusetts, City Directory, 1922
Source Information
Ancestry.com. U.S., City Directories, 1822-1995 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2011.
File: 1922 Brockton City Directory John J. Conroy Mary A 8565471
1370. “bstracts of World War I Military Service, 1917-1919,” 29 Aug 2023, https://www.ancestry.com/discoveryui-content/view/...hstart=successSource.
Name
Herman Schwartz
Birth Place
New York City, New York
Birth Date
abt 1889
Service Start Date
7 Dec 1917
Service Start Place
New York City, New York
Service Start Age
28

Source Information
Ancestry.com. New York, U.S., Abstracts of World War I Military Service, 1917-1919 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
Original data: New York State Abstracts of World War I Military Service, 1917–1919. Adjutant General's Office. Series B0808. New York State Archives, Albany, New York.
File: Herman Schwartz service record 40808_1120704930_0558-00270
1375. “New York, New York, U.S., Birth Index, 1910-1965,” 24 Mar 2024, https://www.ancestry.com/discoveryui-content/view/...&pid=34199653627.
Name
Robert R Figueroa
Birth Date
26 Aug 1928
Birth Place
Queens, New York City, New York, USA
Certificate Number
8682

Ancestry.com. New York, New York, U.S., Birth Index, 1910-1965 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2017.
Original data: New York City Department of Health, courtesy of www.vitalsearch-worldwide.com. Digital Images.
File: Robert R. Figueroa 47769_b353768-00038
1376. “MARK VERDEUR Obituary,” https://www.legacy.com/us/obituaries/inquirer/name...-obituary?id=9053299, 24 March 2024.
MARK VERDEUR Obituary
VERDEUR MARK EDWARD Age 61, of Villanova PA, passed away on May 7, 2021. Mark is survived by his wife Dolores (nee Figueroa) Verdeur, his sons William and Christopher, his sister Michele Donahue (the late Harry) and his brothers Joseph (Diane), Kevin (Catherine) and Sean (Jeanette). He was predeceased by his parents Mary Ellen (nee Cermack) and Joseph Verdeur. Relatives and friends are invited to his Visitation on Friday, May 14th 12:00 P.M.-1:00 P.M. with Funeral Mass to follow 1:00 P.M. (ALL IN CHURCH) St. John Vianney, 350 Conshohocken State Road, Gladwyne, PA 19035.
1378. “U.S., Social Security Death Index, 1935-2014 ,” 3 May 2024, https://www.ancestry.com/discoveryui-content/view/...&pid=34337202372.
Name
Gloria E. Maggiano
Social Security Number
558-38-8704
Birth Date
6 Jan 1933
Issue year
Before 1951
Issue State
California
Last Residence
90604, Whittier, Los Angeles, California
Death Date
1 Jul 2006

Source Citation
Social Security Administration; Washington D.C., USA; Social Security Death Index, Master File
Source Information
Ancestry.com. U.S., Social Security Death Index, 1935-2014 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2014.
Original data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration.
1379. “1950 US Census,” East Los Angeles, California, 4 apr 1950, 3 May 2024, https://www.ancestry.com/discoveryui-content/view/...&pid=34337094851.
Name
Albert A Figueroa
Age
40
Birth Date
abt 1910
Gender
Male
Race
White
Birth Place
British West Indies
Marital Status
Married
Relation to Head of House
Head
Residence Date
1950
Home in 1950
East Los Angeles, Los Angeles, California, USA
Street Name
Sixth
House Number
484
Apartment Number
Ford
Dwelling Number
66
Farm
No
Acres
No
Occupation
Timekeeper
Industry
Stove Manufacture
Citizenship
Yes
Occupation Category
Working
Hours Worked
40
Worker Class
Private
Household Members (Name)
Age
Relationship
Albert A Figueroa
40
Head
Clara A Figueroa
44
Wife
Lilian A Marks
26
Daughter
Gloria E Figueroa
17
Daughter


National Archives at Washington, DC; Washington, D.C.; Seventeenth Census of the United States, 1950; Year: 1950; Census Place: East Los Angeles, Los Angeles, California; Roll: 1630; Page: 72; Enumeration District: 19-603
Source Information
Ancestry.com. 1950 United States Federal Census [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2022.
Original data: Department of Commerce. Bureau of the Census. 1913-1/1/1972. Population Schedules for the 1950 Census, 1950 - 1950. Washington, DC: National Archives at Washington, DC.
Population Schedules for the 1950 Census, 1950 - 1950. NAID: 43290879. Records of the Bureau of the Census, 1790 - 2007, Record Group 29. National Archives at Washington, DC., Washington, DC.
File: Albert A. Figueroa 43290879-California-062776-0011
1380. “Arriving Passenger and Crew Lists (including Castle Garden and Ellis Island), 1820-1957,” New York, 2 Jun 2024, https://www.ancestry.com/discoveryui-content/view/...&pid=34264383394.
Name
Elizabeth Probst
Gender
Female
Marital Status
Single
Age
15
Birth Date
abt 1932
Departure Port
Bremen, Germany
Arrival Date
7 Jun 1947
Arrival Port
New York, New York, USA
Ship Name
Marine Marlin

Source Citation
The National Archives in Washington, DC; Washington, DC, USA; Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957; Microfilm Serial or NAID: T715; RG Title: Records of the Immigration and Naturalization Service, 1787-2004; RG: 85
Source Information
Ancestry.com. New York, U.S., Arriving Passenger and Crew Lists (including Castle Garden and Ellis Island), 1820-1957 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2010.
1382. “U.S., Naturalization Records Indexes, 1794-1995,” 28 Jun 2024, https://www.ancestry.com/discoveryui-content/view/...&pid=34199652879.
Name
Alois Reinhart
Age
48
Birth Date
12 Sep 1847
Issue Date
7 Aug 1895
State
New York
Locality, Court
Eastern District of New York, District Court
National Archives and Records Administration (NARA); Washington, D.C.; Index to Naturalization Petitions of the United States District Court for the Eastern District of New York, 1865-1957; Microfilm Serial: M1164; Microfilm Roll: 14
File: Alois Reinhart M1164_14-0027
1383. Ancestry.com. Florida, U.S., County Marriage Records, 1823-1982,” 14 Jul 2024, https://www.ancestry.com/discoveryui-content/view/...amp;pid=380053161247.
Name
Norman Robert Pilote Jr
Gender
Male
Age
47
Birth Date
1 Mar 1954
Birth Place
Massachusetts
Marriage Date
14 Jul 2001
Marriage Place
Ritz Cartlon, Palm Beach, Florida, USA
Spouse
Mary Elzabeth Kiernan
Application Number
2001-000878 S
Book Number
12744
Image Number
228
Clerk File Number
01-309933

Source Citation
Palm Beach County Clerk and Comptroller's Office; West Palm Beach, Florida; County Marriages, 2001
Source Information
Ancestry.com. Florida, U.S., County Marriage Records, 1823-1982 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2016.
Original data: Marriage Records. Florida Marriages. Various Florida County Courthouses and State Archive, Tallahassee, Florida.
File: Norman Robert Pilote Jr. 00012744_00000228-01747
1384. “1950 United States Federal Census,” Medford, Middlesex, Massachussetts, 1 Apr 1950, 14 Jul 2024, https://www.ancestry.com/discoveryui-content/view/...&pid=34199634922.
Name
Rita A Pilote
Age
32
Birth Date
abt 1918
Gender
Female
Race
White
Birth Place
Massachusetts
Marital Status
Married
Relation to Head of House
Wife
Residence Date
1950
Home in 1950
Medford, Middlesex, Massachusetts, USA
Street Name
Wright Avenue
House Number
2
Apartment Number
78
Dwelling Number
39
Farm
No
Acres
No
Occupation
Dental Hyg
Industry
Public School
Occupation Category
Keeping House
Worked Last Week
No
Seeking Work
No
Employment Status
Yes
Worker Class
Government
Household Members (Name)
Age
Relationship
Norman R Pilote
32
Head
Rita A Pilote
32
Wife
Mary R Pilote
2
Daughter

Source Citation
National Archives at Washington, DC; Washington, D.C.; Seventeenth Census of the United States, 1950; Year: 1950; Census Place: Medford, Middlesex, Massachusetts; Roll: 3248; Page: 5; Enumeration District: 24-58
Source Information
Ancestry.com. 1950 United States Federal Census [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2022.
Original data: Department of Commerce. Bureau of the Census. 1913-1/1/1972. Population Schedules for the 1950 Census, 1950 - 1950. Washington, DC: National Archives at Washington, DC.
Population Schedules for the 1950 Census, 1950 - 1950. NAID: 43290879. Records of the Bureau of the Census, 1790 - 2007, Record Group 29. National Archives at Washington, DC., Washington, DC.
File: Norman R. Pilote 43290879-Massachusetts-121520-0006
1386. “Index to Marriages, New York City Clerk's Office, New York, New York.”

Name
James V Figueroa
Gender
Male
Marriage License Date
11 May 1911
Marriage License Place
Brooklyn, New York City, New York, USA
License Number
4939
Source Citation
New York City Municipal Archives; New York, New York; Borough: Brooklyn
Source Information
Ancestry.com. New York, New York, U.S., Marriage License Indexes, 1907-2018 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2017.
Original data: Index to Marriages, New York City Clerk's Office, New York, New York.
Files (2): Barbara Reinhard 47512_546450-01104, James V. Figueroa 47512_546450-00818
1387. “The New York City Municipal Archives,” 2 Oct 2024, https://a860-historicalvitalrecords.nyc.gov/view/9933723.
Name: Alexander J Reinhard
Soundex: R563
Name: Agnes Kinsella
Soundex: K524
Type: Marriage Certificate
Borough: Kings (Brooklyn)
Date: 1933-06-24
Certificate: 8079
File: Alexander John Reinhard and Agnes Kinsella M-K-1933-0008079
1388. “New York, New York, U.S., Marriage License Indexes, 1907-2018,” 4 Oct 2024, https://www.ancestry.com/discoveryui-content/view/...hstart=successSource.
Name
Dorothy Figueroa
Gender
Female
Marriage License Date
1952
Marriage License Place
Queens, New York City, New York, USA
Spouse
William Conlon
License Number
2691

Source Citation
New York City Municipal Archives; New York, New York; Borough: Queens
Source Information
Ancestry.com. New York, New York, U.S., Marriage License Indexes, 1907-2018 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2017.
Original data: Index to Marriages, New York City Clerk's Office, New York, New York.
1389. “United States, Social Security Numerical Identification Files (NUMIDENT), 1936-2007,” 5 Oct 2024, https://www.familysearch.org/ark:/61903/1:1:6KMV-Y96K.
"United States, Social Security Numerical Identification Files (NUMIDENT), 1936-2007", database, FamilySearch (https://www.familysearch.org/ark:/61903/1:1:6KMV-Y96K : 10 February 2023), Barbara M Reinhard in entry for Lucy Elizabeth Figueroa, .
Name
Lucy Elizabeth Figueroa

Name Note
Name and form dates: Application: LUCY ELIZABETH FIGUEROA (Nov 1936), Death: LUCY E JOHNSON (01 Jan 2006)

Alias
Lucy Johnson

Second Alias
Lucy E Johnson

Sex
Female

Birth Date
24 Mar 1912

Birthplace
Flatbush,

Social Program Application Date
Nov 1936

Previous Residence
Cambria Heights, Queens, New York, United States

Previous Residence Postal Code
11411-1833

Death Date
1 Jan 2006

Race
White

Father's Name
James V Figueroa

Father's Sex
Male

Mother's Name
Barbara M Reinhard

Mother's Sex
Female

Event Type
Social Program Correspondence

James V Figueroa
1390. “The New York City Municipal Archives,” 4 Oct 2024, https://a860-historicalvitalrecords.nyc.gov/view/7029280.
Name: Anna Reinhard
Soundex: R563
Age: 74 y
Type: Death Certificate
Borough: Kings (Brooklyn)
Date: 1942-08-21
Certificate: 15801
File: Anna Hugo Reinhard D-K-1942-0015801
1391. “New York, New York City Municipal Deaths, 1795-1949",” 4 Oct 2024, https://www.familysearch.org/ark:/61903/1:1:2WN9-Y9C.
"New York, New York City Municipal Deaths, 1795-1949", database, FamilySearch (https://www.familysearch.org/ark:/61903/1:1:2WN9-Y9C : 13 May 2022), Peter Hugo, 1910.

Name
Peter Hugo

Sex
Male

Age
51

Birth Year (Estimated)
1859

Birthplace
Germany

Residence Place
New York City, N.Y.

Burial Date
20 Aug 1910

Burial Place
New York City, N.Y.

Marital Status
Married

Occupation
Brick Layer

Race
White

Father's Name
Adam Hugo

Father's Sex
Male

Father's Birthplace
Germany

Mother's Name
Catharine Scheurich

Mother's Sex
Female

Mother's Birthplace
Germany

Event Type
Death

Event Date
10 Aug 1910

Event Place
Brooklyn, Kings, New York, United States

Certificate Number
cn 16921

Cemetery
Holy Trinity

Note
150 George St.; 21 yrs in U.S. and N.Y.C.
1392. “The New York City Municipal Archives,” 4 Oct 2024, https://a860-historicalvitalrecords.nyc.gov/view/4333857.
Name: Peter Hugo
Soundex: H200
Age: 51 y
Type: Death Certificate
Borough: Kings (Brooklyn)
Date: 1910-08-17
Certificate: 16921
File: Peter Hugo D-K-1910-0016921
1393. “The New York City Municipal Archives,” 4 Oct 2024, https://a860-historicalvitalrecords.nyc.gov/view/1400909.
Name: Rosie Rottman
Soundex: R355
Age:
Type: Birth Certificate
Borough: Manhattan
Date: 1902-07-12
Certificate: 28202
File: Ruth Rothman B-M-1902-0028202
1394. “The New York City Municipal Archives,” 4 Oct 2024, https://a860-historicalvitalrecords.nyc.gov/view/8374258.
The New York City Municipal Archives

Name
: Anna Greenzweig
Soundex: G652
Name: Louis Rothman
Soundex: R355
Type: Marriage Certificate
Borough: Manhattan
Date: 1901-10-22
Certificate: 18117
File: Louis Rothman Anna Greenzweig M-M-1901-0018117
1395. “The New York City Municipal Archives,” 4 Oct 2024, https://a860-historicalvitalrecords.nyc.gov/view/8778029.
Name: Victor Mellinger
Soundex: M452
Name: Rose Greenzweig
Soundex: G652
Type: Marriage Certificate
Borough: Manhattan
Date: 1912-10-29
Certificate: 26305
File: Victor Mellinger and Rose Greenzweig M-M-1912-0026305
1396. “The New York City Municipal Archives,” 4 Oct 2024, https://a860-historicalvitalrecords.nyc.gov/view/9055413.

Name: Mary Greenzweig
Soundex: G652
Name: Louis Rosenkranz
Soundex: R252
Type: Marriage Certificate
Borough: Manhattan
Date: 1920-08-29
Certificate: 25906
File: Louis Rosenkranz and Mary Greenzweig M-M-1920-0025906
1397. “The New York City Municipal Archives,” 4 Oct 2024, https://a860-historicalvitalrecords.nyc.gov/view/452906.
Name: Tillie Sprinz
Soundex: S165
Age:
Type: Birth Certificate
Borough: Manhattan
Date: 1890-08-23
Certificate: 25506
File: Tillie Sprinz B-M-1890-0025506
1398. “The New York City Municipal Archives,” 4 Oct 2024, https://a860-historicalvitalrecords.nyc.gov/view/452904.


Name: Henritte Sprinz
Soundex: S165
Age:
Type: Birth Certificate
Borough: Manhattan
Date: 1888-04-05
Certificate: 16493
File: Henriette Sprinz B-M-1888-0016493
1399. “The New York City Municipal Archives,” 4 Oct 2024, https://a860-historicalvitalrecords.nyc.gov/view/150120.
Name: Jacob Sprinz
Soundex: S165
Age:
Type: Birth Certificate
Borough: Manhattan
Date: 1881-09-05
Certificate: 319637
File: Jacob Sprinz B-M-1881-0319637
1400. “The New York City Municipal Archives,” 4 Oct 2024, https://a860-historicalvitalrecords.nyc.gov/view/9439993.
Name: Ruth Rothman
Soundex: R355
Name: Joseph Sprinz
Soundex: S165
Type: Marriage Certificate
Borough: Manhattan
Date: 1922-04-04
Certificate: 10739
File: Joseph Sprinz and Ruth Rothman M-M-1922-0010739
1-200, 201-400, 401-600, 601-800, 801-1000, 1001-1182, 1201-1400, 1401-1423