Sources
Sources
1. Baptismal Record (transcription), George Patrick Lemmon, May 17, 1914, “Certificate of Baptism / Our Lady of Perpetual Help Church,” New York, NY, Date Issued: May 4, 1992, Repository: Our Lady of Perpetual Help Church, 323 East 61st St, New York, NY.
2. Census, HOUSEHOLD: Thomas Lemmon, Manhattan, New York, NY, Jan 16, 1920, “Fourteenth Census of the United States (1920 Census),” Ward Assembly District 14, ED 986, Written Page 9B, Line 74.
3. Census, HOUSEHOLD: Thomas Lemmon, Queens Co, New York, NY, Apr 5, 1930, “Fifteenth Census of the United States (1930 Census),” Ward Assembly District 3, ED 817, Written Page 7B, Typed Page , Line 66.
4. Marriage Certificate, George Lemmon & Alice Finnegan, June 3, 1939, “Borough of Manhattan Marriage Certificate,” Manhattan, New York, NY, Date Recorded: June 30, 1939.
5. Census, HOUSEHOLD: Thomas Lemmon, Manhattan, New York, NY, Jan 16, 1920, “Fourteenth Census of the United States (1920 Census),” Ward Assembly District 14, ED 986, Written Page 9B, Line 74, George was recorded as being 5 years old at the time of the census for a birth year of 1914/1915.
6. Census, HOUSEHOLD: Thomas Lemmon, Queens Co, New York, NY, Apr 5, 1930, “Fifteenth Census of the United States (1930 Census),” Ward Assembly District 3, ED 817, Written Page 7B, Typed Page , Line 66, George was recorded as being 15 years old at the time of the census for a birth year of 1914/1915.
7. Internment Record (Transcription), George Lemmon, June 26, 1924, Calvary Cemetery, Woodside, NY, Sec 25, Range 20, Plot O, Grave 1/10, Date Issued: , Repository: Calvary Cemetery, 49-02 Laurel Hill Blvd, Woodside, NY.
8. Census, HOUSEHOLD: Tomas Lemmon, Manhattan, New York, NY, June 1, 1915, “New York State Census (1915),” Written Page 3, Line 22.
9. Census, HOUSEHOLD: Thomas and Margaret Lemmon, Woodside, Queens, NY, June 1, 1925, “New York State Census (1925),” Ward 2, ED 6, Written Page 42, Line 17.
10. Obituary, Thomas Lemmon, Nov 5, 1963, Plant City, Hillsborough Co, Fl, The Tampa Tribune, Page 2.
11. Census, HOUSEHOLD: John J Finngan, Manhattan, New York, NY, April 18, 1910, “Thirteenth Census of the United States (1910 Census),” ED 1224, Written Page 6B, Line 88.
12. Census, HOUSEHOLD: John J Finngan, Manhattan, New York, NY, Feb 16, 1920, “Fourteenth Census of the United States (1920 Census),” ED 279, Written Page 3A, Typed Page 183A, Line 1.
13. Census, HOUSEHOLD: John J Finnegan, Manhattan, New York, NY, Apr 22, 1930, “Fifteenth Census of the United States (1930 Census),” Ward , ED 309, Written Page 17A, Typed Page 234, Line 23.
14. Obituary, John Finnegan, Aug 29, 1930, Long Island City, Queens Co, NY, electronic, Repository: Daily Star, fultonhistory.com.
15. Social Security Application, Alice Finnegan Williams, April 9, 1938, SSN: 124-12-5928, Repository: Social Security Administation.
16. Census, HOUSEHOLD: John J Finngan, Manhattan, New York, NY, April 18, 1910, “Thirteenth Census of the United States (1910 Census),” ED 1224, Written Page 6B, Line 88, Alice was recorded as being 4 months old at the time of the census for a birth year of 1909/1909.
17. Census, HOUSEHOLD: John J Finngan, Manhattan, New York, NY, Feb 16, 1920, “Fourteenth Census of the United States (1920 Census),” ED 279, Written Page 3A, Typed Page 183A, Line 1, Alice was recorded as being 11 years old at the time of the census for a birth year of 1908/1909.
18. Census, HOUSEHOLD: John Finnegan, New York City, NY, June 1, 1915, “New York State Census (1915),” ED 20, Line 15.
19. Marriage Announcement, Alice Lemmon, Sep 5, 1931, “Early Fall Bride,” The Brooklyn Daily Eagle , Brooklyn, NY, Page 31, electronic, fultonhistory.com.
20. James Shaughnessy, Dec 26, 1946, Union Vale, Dutchess Co, NY, Poughkeepsie Journal (Poughkeepsie, NY), “Shaughnessy Estate Appraised at $24, 065,” Page 7, Repository: ancestry.com.
21. Baptismal Record (transcription), Alice Patricia Lemmon, Feb 3, 1940, “Certificate of Baptism / Our Lady of Perpetual Help Church,” New York, NY, Date Issued: May 5, 1992, Repository: Our Lady of Perpetual Help Church, 323 East 61st St, New York, NY, Birth name is Alice Louise; changed by grandmother at christening.
22. Baptismal Record (transcription), Alice Patricia Lemmon, Feb 3, 1940, “Certificate of Baptism / Our Lady of Perpetual Help Church,” New York, NY, Date Issued: May 5, 1992, Repository: Our Lady of Perpetual Help Church, 323 East 61st St, New York, NY.
23. Birth Record, Thomas Lemon, June 9, 1889, Date Recorded: Sept 15, 1904, “State of New York Certificate and Record of Birth,” New York, NY, Date Issued: Aug 12, 1992, Certificate No 2658, Repository: Department of Health for the City of New York.
24. Census, HOUSEHOLD: George Lemmon [Antonio Di Napoli], June 5, 1900, Manhattan, New York, NY, “Twelvth Census of the United States (1900 Census),” ED 664, Written Page 7A, Typed Page 270A, Line 41.
25. Census, HOUSEHOLD: Thomas Lemmon, Manhatten Borough, New York, NY, Apr 27, 1910, “Thirteenth Census of the United States (1910 Census),” Ward 19, ED 1077, Written Page 16B, Line 78.
26. Baptismal Record (transcription), Alice Lemmon, June 8, 1918, “Certificate of Baptism / Our Lady of Perpetual Help Church,” New York, NY, Date Issued: May 6, 1992, Repository: Our Lady of Perpetual Help Church, 323 East 61st St, New York, NY.
27. Obituary, Frances (Succodato) Lemmon, Oct 7, 1939, Manhattan, New York, NY, electronic, Repository: Long Island NY Star Journal, fultonhistory.com.
28. Social Security Application, Thomas James Lemmon, July 15, 1941, SSN: 082-18-6624, Repository: Social Security Administation.
29. WWII Registration Card, Thomas James Lemmon, “Registration Card - (Men born on or after April 28, 1877 and on or before February 16, 1897),” New York, NY, Apr 27, 1942, Serial No: 00916, Repository: ancestry.com.
30. Death Record, Thomas J. Lemmon, Nov 4, 1963, “State of Florida Certificate of Death,” Hollywood, Broward Co, Fl, Date Recorded: Nov 5, 1963, Date Issued: May 1, 1992, File No June 24, 1992, Repository: State of Florida / Department of Health and Rehabilitative Services / Office of Vital Statistics, 31 Chamber St, New York, NY .
31. Census, HOUSEHOLD: Thomas Lemmon, Manhatten Borough, New York, NY, Apr 27, 1910, “Thirteenth Census of the United States (1910 Census),” Ward 19, ED 1077, Written Page 16B, Line 78, Thomas was recorded as being 25 years old at the time of the census for a birth year of 1884/1885.
32. Census, HOUSEHOLD: Thomas Lemmon, Manhattan, New York, NY, Jan 16, 1920, “Fourteenth Census of the United States (1920 Census),” Ward Assembly District 14, ED 986, Written Page 9B, Line 74, Thomas was recorded as being 30 years old at the time of the census for a birth year of 1889/1890.
33. Census, HOUSEHOLD: Thomas Lemmon, Queens Co, New York, NY, Apr 5, 1930, “Fifteenth Census of the United States (1930 Census),” Ward Assembly District 3, ED 817, Written Page 7B, Typed Page , Line 66, Thomas was recorded as being 41 years old at the time of the census for a birth year of 1888/1889.
34. WWII Registration Card, Thomas James Lemmon, “Registration Card - (Men born on or after April 28, 1877 and on or before February 16, 1897),” New York, NY, Apr 27, 1942, Serial No: 00916, Repository: ancestry.com, Thomas was recorded as being born on June 9, 1889.
35. Baptismal Record (transcription), Eileen Jean Lemmon, May 29, 1943, “Certificate of Baptism / Our Lady of Perpetual Help Church,” New York, NY, Date Issued: May 4, 1992, Repository: Our Lady of Perpetual Help Church, 323 East 61st St, New York, NY.
36. Baptismal Record (transcription), George John Lemmon, April 22, 1945, “Certificate of Baptism / Our Lady of Perpetual Help Church,” New York, NY, Date Issued: May 4, 1992, Repository: Our Lady of Perpetual Help Church, 323 East 61st St, New York, NY.
37. Census, HOUSEHOLD: George Lemmon [Antonio Di Napoli], June 1, 1905, Manhattan, New York, NY, “New York State Census (1905),” ED 19, Written Page 45, Line 16.
38. Census, HOUSEHOLD: Thomas and Margaret Lemmon, Woodside, Queens, NY, June 1, 1925, “New York State Census (1925),” Ward 2, ED 6, Written Page 42, Line 17, Thomas was recorded as being 35 years old at the time of the census for a birth year of 1889/1890.
39. Anniversary Party, Feb 12, 1931, “Couple’s Golden Wedding Anniversary Marked by Part in Corona Home of Son,” The Daily Star, Long Island City, Queens Borough, NY, Page 4, electronic, fultonhistory.com.
40. Census, HOUSEHOLD: Thomas Lemmon, Manhattan, New York, NY, Apr 2, 1940, “Sixteenth Census of the United States (1940 Census),” ED 31-1291, Written Page 1A, Line 1.
41. Social Security Application, Margaret Meehan, Oct 28, 1944, SSN: 137-22-9363, Repository: Social Security Administation, Thomas’s wife Margaret was recorded as a widow at the time of her death in 1980.
42. Social Security Application, Margaret Meehan, Oct 28, 1944, SSN: 137-22-9363, Repository: Social Security Administation.
43. WWII Registration Card, Thomas James Lemmon, “Registration Card - (Men born on or after April 28, 1877 and on or before February 16, 1897),” New York, NY, Apr 27, 1942, Serial No: 00916, Repository: ancestry.com, Identified as person who would always know Thomas’ address.
44. Death Record, Margaret Meehan Lemmon, May 4, 1980, “State of Florida Certificate of Death,” Hollywood, Broward Co, Fl, Date Recorded: May 5, 1980, Date Issued: May 1, 1992, File No 80-039277, Repository: State of Florida / Department of Health and Rehabilitative Services / Office of Vital Statistics, 31 Chamber St, New York, NY .
45. Birth Record Transcription, Margaret Meehan, Apr 1, 1891, Culane South, Galbally, Co Limerick, Ireland, Repository: www.rootsireland.ie.
46. Census , HOUSEHOLD: Bridget (McGrath) Collins, March 31, 1901, Abbeyfeale, Co Limerick, Ireland, “ Census of Ireland, 1901,” Repository: National Archives of Ireland, Repository: www.nationalarchives.ie, Margaret was recorded as being 9 years old at the time of the census for a birth year of 1891/1892.
47. Census Transcription, HOUSEHOLD: Bridget (McGrath) Collins, April 12, 1901, Abbeyfeale, Co Limerick, Ireland, “ ,” Written Page , Line , Margaret was recorded as being 9 years old at the time of the census for a birth year of 1891/1892.
48. Census, HOUSEHOLD: Thomas Lemmon, Manhatten Borough, New York, NY, Apr 27, 1910, “Thirteenth Census of the United States (1910 Census),” Ward 19, ED 1077, Written Page 16B, Line 78, Margaret was recorded as being 21 years old at the time of the census for a birth year of 1888/1889.
49. Census, HOUSEHOLD: Tomas Lemmon, Manhattan, New York, NY, June 1, 1915, “New York State Census (1915),” Written Page 3, Line 22, Margaret was recorded as being 22 years old at the time of the census for a birth year of 1892/1893.
50. Census, HOUSEHOLD: Thomas Lemmon, Manhattan, New York, NY, Jan 16, 1920, “Fourteenth Census of the United States (1920 Census),” Ward Assembly District 14, ED 986, Written Page 9B, Line 74, Margaret was recorded as being 25 years old at the time of the census for a birth year of 1894/1895.
51. Census, HOUSEHOLD: Thomas and Margaret Lemmon, Woodside, Queens, NY, June 1, 1925, “New York State Census (1925),” Ward 2, ED 6, Written Page 42, Line 17, Margaret was recorded as being 31 years old at the time of the census for a birth year of 1893/1894.
52. Census, HOUSEHOLD: Thomas Lemmon, Queens Co, New York, NY, Apr 5, 1930, “Fifteenth Census of the United States (1930 Census),” Ward Assembly District 3, ED 817, Written Page 7B, Typed Page , Line 66, Margaret was recorded as being 38 years old at the time of the census for a birth year of 1891/1892.
53. Census, HOUSEHOLD: Thomas Lemmon, Manhattan, New York, NY, Apr 2, 1940, “Sixteenth Census of the United States (1940 Census),” ED 31-1291, Written Page 1A, Line 1, Margaret was recorded as being 45 years old at the time of the census for a birth year of 1894/1895.
54. Social Security Application, Margaret Meehan, Oct 28, 1944, SSN: 137-22-9363, Repository: Social Security Administation, Margaret was recorded as being born on April 26, 1897; since Margaret was married in 1908, this data is believed to be incorrect.
55. Census, HOUSEHOLD: Tomas Lemmon, Manhattan, New York, NY, June 1, 1915, “New York State Census (1915),” Written Page 3, Line 22, Margaret was recorded as having lived in the US for 8 years at the time of the census for an immigration year of 1907/1908.
56. Census , HOUSEHOLD: Bridget (McGrath) Collins, March 31, 1901, Abbeyfeale, Co Limerick, Ireland, “ Census of Ireland, 1901,” Repository: National Archives of Ireland, Repository: www.nationalarchives.ie.
57. Census Transcription, HOUSEHOLD: Bridget (McGrath) Collins, April 12, 1901, Abbeyfeale, Co Limerick, Ireland, “ ,” Written Page , Line .
58. Death Record, Margaret Meehan Lemmon, May 4, 1980, “State of Florida Certificate of Death,” Hollywood, Broward Co, Fl, Date Recorded: May 5, 1980, Date Issued: May 1, 1992, File No 80-039277, Repository: State of Florida / Department of Health and Rehabilitative Services / Office of Vital Statistics, 31 Chamber St, New York, NY , cause of death not shown on copy of death certificate.
59. Death Record, Margaret Meehan Lemmon, May 4, 1980, “State of Florida Certificate of Death,” Hollywood, Broward Co, Fl, Date Recorded: May 5, 1980, Date Issued: May 1, 1992, File No 80-039277, Repository: State of Florida / Department of Health and Rehabilitative Services / Office of Vital Statistics, 31 Chamber St, New York, NY , Death certificate indicates age of death as 87 years old but it is believed that the birth date on the Social Security Application is correct.
60. Census, HOUSEHOLD: Thomas Lemmon, Manhatten Borough, New York, NY, Apr 27, 1910, “Thirteenth Census of the United States (1910 Census),” Ward 19, ED 1077, Written Page 16B, Line 78, Thomas and Margaret has been married for 1 year for a marriage date of 1908/1909.
61. Census, HOUSEHOLD: Thomas Lemmon, Queens Co, New York, NY, Apr 5, 1930, “Fifteenth Census of the United States (1930 Census),” Ward Assembly District 3, ED 817, Written Page 7B, Typed Page , Line 66, Thomas and Margaret has been married for 10 years for a marriage date of 1909/1910.
62. Baptismal Record (transcription), Thomas Lemmon, Feb 19, 1912, “Certificate of Baptism / Our Lady of Perpetual Help Church,” New York, NY, Date Issued: May 4, 1992, Repository: Our Lady of Perpetual Help Church, 323 East 61st St, New York, NY.
63. Census, HOUSEHOLD: Thomas Lemmon, Manhattan, New York, NY, Jan 16, 1920, “Fourteenth Census of the United States (1920 Census),” Ward Assembly District 14, ED 986, Written Page 9B, Line 74, Thomas was recorded as being 7 years old at the time of the census for a birth year of 1912/1913.
64. Census, HOUSEHOLD: Thomas Lemmon, Queens Co, New York, NY, Apr 5, 1930, “Fifteenth Census of the United States (1930 Census),” Ward Assembly District 3, ED 817, Written Page 7B, Typed Page , Line 66, Thomas was recorded as being 18 years old at the time of the census for a birth year of 1911/1912.
65. Census, HOUSEHOLD: Thomas Lemmon, Manhattan, New York, NY, Jan 16, 1920, “Fourteenth Census of the United States (1920 Census),” Ward Assembly District 14, ED 986, Written Page 9B, Line 74, Margaret was recorded as being 9 years old at the time of the census for a birth year of 1900/1911.
66. Death Record Transcription, Margaret Lemmon Parenzan, Dec 28, 1975, “Florida Death index 1877-1998,” Broward Co, Florida, Repository: Ancestry.com.
67. Social Security Death Index, Margaret Lemmon Parenzan, Dec 1975, SSN: 061-14-8657, Repository: ancestry.com.
68. WWII Registration Card, Hugo Parenzan, “Registration Card - (Men born on or after April 28, 1877 and on or before February 16, 1897),” New York, NY, Feb 15, 1942, Serial No: 2119, Repository: ancestry.com.
69. Marriage Record (transcription), Hugo Parenzan and Margaret Meehan, Mar 1, 1941, Manhattan, New York, NY, Repository: ancestry.com.
70. Census, HOUSEHOLD: Thomas Lemmon, Manhattan, New York, NY, Apr 2, 1940, “Sixteenth Census of the United States (1940 Census),” ED 31-1291, Written Page 1A, Line 1, Margaret was identified as being single in the 1940 census and was living with her parents.
71. Obituary, Thomas Lemmon, Nov 5, 1963, Plant City, Hillsborough Co, Fl, The Tampa Tribune, Page 2, Elise.
72. Census, HOUSEHOLD: Thomas Lemmon, Manhattan, New York, NY, Jan 16, 1920, “Fourteenth Census of the United States (1920 Census),” Ward Assembly District 14, ED 986, Written Page 9B, Line 74, Alice was recorded as being 1 year old at the time of the census for a birth year of 1918/1919.
73. Census, HOUSEHOLD: Thomas Lemmon, Queens Co, New York, NY, Apr 5, 1930, “Fifteenth Census of the United States (1930 Census),” Ward Assembly District 3, ED 817, Written Page 7B, Typed Page , Line 66, Alice was recorded as being 11 years old at the time of the census for a birth year of 1918/1919.
74. Death Record, Margaret Meehan Lemmon, May 4, 1980, “State of Florida Certificate of Death,” Hollywood, Broward Co, Fl, Date Recorded: May 5, 1980, Date Issued: May 1, 1992, File No 80-039277, Repository: State of Florida / Department of Health and Rehabilitative Services / Office of Vital Statistics, 31 Chamber St, New York, NY , Alice was informant on her mother’s death certificate and was identified with the surname Langerman.
75. Census, HOUSEHOLD: Thomas Lemmon, Manhattan, New York, NY, Apr 2, 1940, “Sixteenth Census of the United States (1940 Census),” ED 31-1291, Written Page 1A, Line 1, Richard P. Meehan.
76. Census, HOUSEHOLD: Thomas Lemmon, Manhattan, New York, NY, Apr 2, 1940, “Sixteenth Census of the United States (1940 Census),” ED 31-1291, Written Page 1A, Line 1, Richard was recorded as being 10 years old at the time of the census for a birth year of 1929/1930.
77. Baptismal Record (transcription), John James Finnegan, Feb 21, 1869, “New York Roman Catholic Parish Baptisms,” St Columba, Manhattan, NY, Repository: findmypast.com, John James.
78. Census, HOUSEHOLD: Catherine (Reilly) Finnegan, Manhatten, New York, NY, June 3, 1880, “Tenth Census of the United States (1880 Census),” ED 381, Written Page 13A, Typed Page 113, Line 10, Incorrectly identified as James on the census.
79. Marriage Certificate, John Finnegan & Josephine Shaughnessy, Jan 21, 1895, “State of New York Marriage Certificate,” New York, NY, Date Recorded: Mar 7, 1895, Certificate No 3704.
80. Birth Record, Helen C. Finnegan, Nov 3, 1895, “State of New York Certificate and Record of Birth,” New York, NY, Date Recorded: Nov 10, 1895, Certificate No 46802, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY .
81. Death Record, Josephine Finnegan, Jan 6, 1899, “State of New York Certificate and Record of Death,” New York, NY, Certificate No 690, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY .
82. Internment Record (Transcription), John Finnegan, October 1, 1898, Calvary Cemetery, Woodside, NY, Sec 20, Range 12, Plot J, Grave 16, Date Issued: Nov 28, 2001, Repository: Calvary Cemetery, 49-02 Laurel Hill Blvd, Woodside, NY.
83. Census, HOUSEHOLD: John J Finngan, Manhattan, New York, NY, June 11, 1900, “Twelvth Census of the United States (1900 Census),” ED 214, Written Page 14B, Line 63.
84. Death Record, John Finnegan, Feb 17, 1902, “State of New York Certificate and Record of Death,” New York, NY, Date Recorded: Feb 19, 1902, Certificate No 5696, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY .
85. Death Record, Ellen Lees (Helen Finnegan Lees), Aug 21, 1963, “State of New York Certificate and Record of Death,” New York, NY, Date Recorded: Aug 23, 1963, Date Issued: Feb 15, 1989, Certificate No 156-63-118309, Repository: Bureau of Vital Records, Department of Health, The City of New York.
86. Baptismal Record (transcription), John James Finnegan, Feb 21, 1869, “New York Roman Catholic Parish Baptisms,” St Columba, Manhattan, NY, Repository: findmypast.com.
87. Census, HOUSEHOLD: Catherine (Reilly) Finnegan, Manhatten, New York, NY, June 3, 1880, “Tenth Census of the United States (1880 Census),” ED 381, Written Page 13A, Typed Page 113, Line 10, John was recorded as a being 11 years old at the time of the census for a birth year of 1868/1869.
88. Internment Record (Transcription), John Finnegan, October 1, 1898, Calvary Cemetery, Woodside, NY, Sec 20, Range 12, Plot J, Grave 16, Date Issued: Nov 28, 2001, Repository: Calvary Cemetery, 49-02 Laurel Hill Blvd, Woodside, NY, John was recorded as being 62 years old at the time of his death for a birth year of 1867/1868.
89. Marriage Certificate, John Finnegan & Josephine Shaughnessy, Jan 21, 1895, “State of New York Marriage Certificate,” New York, NY, Date Recorded: Mar 7, 1895, Certificate No 3704, John was recorded as being 25 years old at the time of his marriage for a birth year of 1869/1870.
90. Birth Record, Helen C. Finnegan, Nov 3, 1895, “State of New York Certificate and Record of Birth,” New York, NY, Date Recorded: Nov 10, 1895, Certificate No 46802, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY , John was recorded as being 25 years old at the time of his daughter’s birth for a birth year of 1869/1870.
91. Marriage Record, John Finnegan and Josephine Shaughnessy, Feb 21, 1895, St Francis of Assisi, Manhattan, New York, NY, “New York Roman Catholic Parish Marriages,” Repository: findmypast.com.
92. Census, HOUSEHOLD: John J Finngan, Manhattan, New York, NY, June 11, 1900, “Twelvth Census of the United States (1900 Census),” ED 214, Written Page 14B, Line 63, John was recorded as being 31 years old at the time of the census for a birth year of 1868/1869.
93. Census, HOUSEHOLD: John Finnegan, Manhattan, New York, NY, June 1, 1905, “New York State Census (1905),” ED 10, Written Page 17, Line 8, John was recorded as being 35 years old at the time of the census for a birth year of 1869/1870.
94. Census, HOUSEHOLD: John J Finngan, Manhattan, New York, NY, April 18, 1910, “Thirteenth Census of the United States (1910 Census),” ED 1224, Written Page 6B, Line 88, John was recorded as being 40 years old at the time of the census for a birth year of 1869/1870.
95. Census, HOUSEHOLD: John Finnegan, New York City, NY, June 1, 1915, “New York State Census (1915),” ED 20, Line 15, John was recorded as being 45 years old at the time of the census for a birth year of 1869/1870.
96. Census, HOUSEHOLD: John J Finngan, Manhattan, New York, NY, Feb 16, 1920, “Fourteenth Census of the United States (1920 Census),” ED 279, Written Page 3A, Typed Page 183A, Line 1, John was recorded as being 52 years old at the time of the census for a birth year of 1867/1868.
97. Census, HOUSEHOLD: John J Finnegan, Manhattan, New York, NY, Apr 22, 1930, “Fifteenth Census of the United States (1930 Census),” Ward , ED 309, Written Page 17A, Typed Page 234, Line 23, John was recorded as being 62 years old at the time of the census for a birth year of 1867/1868.
98. Death Record, John Finnegan, Aug 27, 1930, “The Health Department of the City of New York Certificate of Death,” New York, NY, Certificate No 20381, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY , John was recorded as being 62 years old at the time of his death for a birth year of 1867/1868.
99. Death Record, John Finnegan, Aug 27, 1930, “The Health Department of the City of New York Certificate of Death,” New York, NY, Certificate No 20381, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY .
100. Census, HOUSEHOLD: James Finnegan, New York, NY, July 6, 1870, “Ninth Census of the United States (1870 Census),” Ward 20, ED 1, Written Page 673B, Typed Page 218, Line 12.
101. Census, HOUSEHOLD: Catherine (Reilly) Finnegan, Manhatten, New York, NY, June 3, 1880, “Tenth Census of the United States (1880 Census),” ED 381, Written Page 13A, Typed Page 113, Line 10.
102. Census, HOUSEHOLD: John Finnegan, Manhattan, New York, NY, June 1, 1905, “New York State Census (1905),” ED 10, Written Page 17, Line 8.
103. Death Record, Josephine Shaughnessy Finnegan, April 5, 1915, Manhattan, New York, NY, “State of New York / Department of Health of the City of New York / Bureau of Records / Standard Certificate of Death,” Certificate No 10777, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY .
104. Internment Record (Transcription), John Finnegan, October 1, 1898, Calvary Cemetery, Woodside, NY, Sec 20, Range 12, Plot J, Grave 16, Date Issued: Nov 28, 2001, Repository: Calvary Cemetery, 49-02 Laurel Hill Blvd, Woodside, NY, Incorrectly identified as Joseph.
105. Census, HOUSEHOLD: John Shaughnessy, June 19, 1875, Union Vale, Dutchess Co, NY, “1875 New York State Census,” Written Page 23, Line 7, Hannah.
106. Census, HOUSEHOLD: John Shaughnessy, June16, 1880, Union Vale, Dutchess Co, NY, “Tenth Census of the United States (1880 Census),” Written Page 25, Typed Page 38, Line 20, Joanah.
107. Census, HOUSEHOLD: John Shaughiness (Shaughnessy), Feb 10, 1892, Union Vale, Dutchess Co, NY, “1892 New York State Census,” Written Page 8, Line 32 (2nd col), Ella.
108. Census, HOUSEHOLD: John Shaughnessy, June 19, 1875, Union Vale, Dutchess Co, NY, “1875 New York State Census,” Written Page 23, Line 7.
109. Census, HOUSEHOLD: John Shaughiness (Shaughnessy), Feb 10, 1892, Union Vale, Dutchess Co, NY, “1892 New York State Census,” Written Page 8, Line 32 (2nd col).
110. Census, HOUSEHOLD: John Shaughnessy, June16, 1880, Union Vale, Dutchess Co, NY, “Tenth Census of the United States (1880 Census),” Written Page 25, Typed Page 38, Line 20.
111. Census, HOUSEHOLD: John Shaughnessy, June16, 1880, Union Vale, Dutchess Co, NY, “Tenth Census of the United States (1880 Census),” Written Page 25, Typed Page 38, Line 20, Josephine was recorded as being 8 years old at the time of the census for a birth year of 1871/1872.
112. Census, HOUSEHOLD: John Shaughnessy, June 19, 1875, Union Vale, Dutchess Co, NY, “1875 New York State Census,” Written Page 23, Line 7, Josephine/Hannah was recorded as being 3 years old at the time of the census for a birth year of 1871/1872.
113. Birth Record, Helen C. Finnegan, Nov 3, 1895, “State of New York Certificate and Record of Birth,” New York, NY, Date Recorded: Nov 10, 1895, Certificate No 46802, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY , Josephine was recorded as being 23 years old at the time her daughter’s birth for a birth year of 1871/1872; she was also recorded as being born in Connecticut.
114. Marriage Certificate, John Finnegan & Josephine Shaughnessy, Jan 21, 1895, “State of New York Marriage Certificate,” New York, NY, Date Recorded: Mar 7, 1895, Certificate No 3704, Josephine was recorded as being 23 years old at the time of her marriage for a birth year of 1871/1872.
115. Internment Record (Transcription), John Finnegan, October 1, 1898, Calvary Cemetery, Woodside, NY, Sec 20, Range 12, Plot J, Grave 16, Date Issued: Nov 28, 2001, Repository: Calvary Cemetery, 49-02 Laurel Hill Blvd, Woodside, NY, Josephine was recorded as being 43 years old at the time of her death for a birth year of 1871/1872.
116. Census, HOUSEHOLD: John J Finngan, Manhattan, New York, NY, June 11, 1900, “Twelvth Census of the United States (1900 Census),” ED 214, Written Page 14B, Line 63, Josephine was recorded as being 27 years old at the time of the census for a birth year of 1872/1873; she was also recorded as being born in Connecticut.
117. Census, HOUSEHOLD: John Finnegan, Manhattan, New York, NY, June 1, 1905, “New York State Census (1905),” ED 10, Written Page 17, Line 8, Josephine was recorded as being 33 years old at the time of the census for a birth year of 1871/1872.
118. Census, HOUSEHOLD: John J Finngan, Manhattan, New York, NY, April 18, 1910, “Thirteenth Census of the United States (1910 Census),” ED 1224, Written Page 6B, Line 88, Josephine was recorded as being 38 years old at the time of the census for a birth year of 1871/1872.
119. Death Record, Josephine Shaughnessy Finnegan, April 5, 1915, Manhattan, New York, NY, “State of New York / Department of Health of the City of New York / Bureau of Records / Standard Certificate of Death,” Certificate No 10777, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY , Josephine was recorded as being born on dec 23, 1872 in Connecticut.
120. Census, HOUSEHOLD: John J Finngan, Manhattan, New York, NY, Feb 16, 1920, “Fourteenth Census of the United States (1920 Census),” ED 279, Written Page 3A, Typed Page 183A, Line 1, Josephine’s husband was recorded as being a widower in the 1920 census.
121. Census, HOUSEHOLD: John J Finngan, Manhattan, New York, NY, June 11, 1900, “Twelvth Census of the United States (1900 Census),” ED 214, Written Page 14B, Line 63, John and Josephine were recorded as having been married for a 5 years at the time of the census for a marriage year of 1894/1895.
122. Census, HOUSEHOLD: John J Finngan, Manhattan, New York, NY, April 18, 1910, “Thirteenth Census of the United States (1910 Census),” ED 1224, Written Page 6B, Line 88, John and Josephine were recorded as having been married for 15 years at the time of the census for a marriage year of 1894/1895.
123. Census, HOUSEHOLD: Walter Lees, Brooklyn, New York, NY, Apr 9, 1930, “Fifteenth Census of the United States (1930 Census),” Ward , ED 309, Written Page 2A, Typed Page 163, Line 33.
124. Census, HOUSEHOLD: John J Finngan, Manhattan, New York, NY, June 11, 1900, “Twelvth Census of the United States (1900 Census),” ED 214, Written Page 14B, Line 63, Ellen was recorded as being 3 years old at the time of the census for a birth year of 1896/1897.
125. Census, HOUSEHOLD: John J Finngan, Manhattan, New York, NY, April 18, 1910, “Thirteenth Census of the United States (1910 Census),” ED 1224, Written Page 6B, Line 88, Ellen was recorded as being 14 years old at the time of the census for a birth year of 1895/1896.
126. Census, HOUSEHOLD: John J Finngan, Manhattan, New York, NY, Feb 16, 1920, “Fourteenth Census of the United States (1920 Census),” ED 279, Written Page 3A, Typed Page 183A, Line 1, Ellen was recorded as being 22 years old at the time of the census for a birth year of 1897/1898.
127. Census, HOUSEHOLD: Walter Lees, Brooklyn, New York, NY, Apr 9, 1930, “Fifteenth Census of the United States (1930 Census),” Ward , ED 309, Written Page 2A, Typed Page 163, Line 33, Ellen was recorded as being 24 years old at the time of the census for a birth year of 1895/1896.
128. Census, HOUSEHOLD: Walter Lees, Brooklyn, New York, NY, Apr 9, 1930, “Fifteenth Census of the United States (1930 Census),” Ward , ED 309, Written Page 2A, Typed Page 163, Line 33, Walter was recorded as being 30 years old at the time of the census for a birth year of 1899/1900.
129. Census, HOUSEHOLD: Walter Lees, Brooklyn, New York, NY, Apr 9, 1930, “Fifteenth Census of the United States (1930 Census),” Ward , ED 309, Written Page 2A, Typed Page 163, Line 33, Water and Ellen were married for 3 three years at the time of the census for a marriage year of 1926/1927.
130. Census, HOUSEHOLD: John J Finngan, Manhattan, New York, NY, Feb 16, 1920, “Fourteenth Census of the United States (1920 Census),” ED 279, Written Page 3A, Typed Page 183A, Line 1, Nora was recorded as being 8 years old at the the of the census for a birth year of 1911/1912.
131. Death Record Index, Anna Grandison Shaughnessy, Sep 29, 1936, Port Chester, Westchester, NY, “New York Death Index 1852-1956,” Repository: ancestry.com.
132. Internment Record (Transcription), John Finnegan, October 1, 1898, Calvary Cemetery, Woodside, NY, Sec 20, Range 12, Plot J, Grave 16, Date Issued: Nov 28, 2001, Repository: Calvary Cemetery, 49-02 Laurel Hill Blvd, Woodside, NY, John was recorded as being1 year old at the time of his death for a birth year of 1900/1901.
133. Census, HOUSEHOLD: John J Finngan, Manhattan, New York, NY, June 11, 1900, “Twelvth Census of the United States (1900 Census),” ED 214, Written Page 14B, Line 63, John was recorded as being 2 months old at the time of the census for a birth year of 1900.
134. Death Record, John Finnegan, Feb 17, 1902, “State of New York Certificate and Record of Death,” New York, NY, Date Recorded: Feb 19, 1902, Certificate No 5696, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY , John was recorded as being 1 years 11 months and 12 days old for a birth date of March 1900.
135. Census, HOUSEHOLD: Walter Lees, Brooklyn, New York, NY, Apr 9, 1930, “Fifteenth Census of the United States (1930 Census),” Ward , ED 309, Written Page 2A, Typed Page 163, Line 33, Josephine was recorded as being 2 years old at the time of the census for a birth year of 1927/1928.
136. Baptismal Record Transcription, Mary Shaughnessy, Mar 15, 1860, St Joseph’s Parish, Somers & Croton Falls, Westchester Co, NY, “New York Catholic Parish Baptisms,” Repository: findmypast.com, 1860 St Josephs .
137. Census, HOUSEHOLD: John Shozinzee (Shaughnessy), Aug 30, 1860, Washington, Dutchess Co, NY, “Eighth Census of the United States (1860 Census),” Written Page 54, Line 4, 1860 Washington.
138. Baptismal Record Transcription, Edward Shaughnessy, Jan 4, 1862, St Joseph’s Parish, Somers & Croton Falls, Westchester Co, NY, “New York Catholic Parish Baptisms,” Repository: findmypast.com, 1862 St Josephs .
139. Census, HOUSEHOLD: John Shaughnessy, June 8, 1865, Washington, Dutchess Co, NY, “New York State Census (1865),” Written Page 9, Line 21, 1865 Washington.
140. Baptismal Record Transcription, James Shaughnessy, Nov 13, 1866, St Joseph’s Parish, Somers & Croton Falls, Westchester Co, NY, “New York Catholic Parish Baptisms,” Repository: findmypast.com, 1866 St Josephs .
141. Census, HOUSEHOLD: John Shaughnessy, June 25, 1870, Washington, Dutchess Co, NY, “Ninth Census of the United States (1870 Census),” Written Page 16, Line 24, 1870 Washington.
142. Baptismal Record (transcription), Ellen Shaughnessy, Feb 20, 1876, St Denis, Hopewell Junction, Dutchess Co, NY, “New York Roman Catholic Parish Baptisms,” Repository: findmypast.com, 1876 St Denis.
143. Baptismal Record (transcription), Lawrence Shaughnessy, Jul 14, 1878, St Denis, Hopewell Junction, Dutchess Co, NY, “New York Roman Catholic Parish Baptisms,” Repository: findmypast.com, 1878 St Denis.
144. Census, HOUSEHOLD: John Shaughnessy, June16, 1880, Union Vale, Dutchess Co, NY, “Tenth Census of the United States (1880 Census),” Written Page 25, Typed Page 38, Line 20, 1880 Union Vale.
145. Census, HOUSEHOLD: John Shaughnessy, June 24, 1900, Union Vale, Dutchess Co, NY, “Twelvth Census of the United States (1900 Census),” ED 42, Written Page 8B, Line 81.
146. Obituary, James Shaughnessy, Feb 9, 1946, Poughkeepsie, NY, Poughkeepsie Journal, Page 9.
147. Obituary, Mary Shaughnessy Meibaum, Feb 22, 1953, Poughkeepsie. Dutchess Co, NY, Poughkeepsie Journal, Page 16.
148. Census, HOUSEHOLD: John Shozinzee (Shaughnessy), Aug 30, 1860, Washington, Dutchess Co, NY, “Eighth Census of the United States (1860 Census),” Written Page 54, Line 4.
149. Census, HOUSEHOLD: John Shozinzee (Shaughnessy), Aug 30, 1860, Washington, Dutchess Co, NY, “Eighth Census of the United States (1860 Census),” Written Page 54, Line 4, John was recorded as being 21 years old at the time of the census for a birth year of 1838/1839.
150. Census, HOUSEHOLD: John Shaughnessy, June 8, 1865, Washington, Dutchess Co, NY, “New York State Census (1865),” Written Page 9, Line 21, John was recorded as being 30 years old at the time of the census for a birth year of 1824/1825.
151. Census, HOUSEHOLD: John Shaughnessy, June 25, 1870, Washington, Dutchess Co, NY, “Ninth Census of the United States (1870 Census),” Written Page 16, Line 24, John was recorded as being 35 years old at the time of the census for a birth year of 1834/1835.
152. Census, HOUSEHOLD: John Shaughnessy, June 19, 1875, Union Vale, Dutchess Co, NY, “1875 New York State Census,” Written Page 23, Line 7, John was recorded as being 45 years old at the time of the census for a birth year of 1829/1830.
153. Census, HOUSEHOLD: John Shaughnessy, June16, 1880, Union Vale, Dutchess Co, NY, “Tenth Census of the United States (1880 Census),” Written Page 25, Typed Page 38, Line 20, John was recorded as being 57 years old at the time of the census for a birth year of 1833/1833.
154. Census, HOUSEHOLD: John Shaughiness (Shaughnessy), Feb 10, 1892, Union Vale, Dutchess Co, NY, “1892 New York State Census,” Written Page 8, Line 32 (2nd col), John was recorded as being 74 years old at the time of the census for a birth year of 1817/1818.
155. Census, HOUSEHOLD: John Shaughnessy, June 24, 1900, Union Vale, Dutchess Co, NY, “Twelvth Census of the United States (1900 Census),” ED 42, Written Page 8B, Line 81, John was recorded as being 65 years old at the time of the census for a birth year of 1834/1835.
156. Census, HOUSEHOLD: John Shaughnessy, June 8, 1865, Washington, Dutchess Co, NY, “New York State Census (1865),” Written Page 9, Line 21, John was identified as an alien in the 1865 census.
157. Census, HOUSEHOLD: John Shaughnessy, June 25, 1870, Washington, Dutchess Co, NY, “Ninth Census of the United States (1870 Census),” Written Page 16, Line 24.
158. Census, HOUSEHOLD: John Shaughnessy, June 19, 1875, Union Vale, Dutchess Co, NY, “1875 New York State Census,” Written Page 23, Line 7, John was a citizen at the time of the census.
159. Naturalization Index, John Shaughnessy, 1873, “Index to Petitions for Naturalization Dutchess County, NY.”
160. Census, HOUSEHOLD: John Shaughnessy, June 8, 1865, Washington, Dutchess Co, NY, “New York State Census (1865),” Written Page 9, Line 21.
161. Census, HOUSEHOLD: John Shaughnessy, July 22, 1870, Washington, Dutchess Co, NY, “Ninth Census of the United States (1880 Census) - Agriculture,” Written Page 15, Line 2.
162. Census, HOUSEHOLD: John Shaughnessy, June 15, 1880, Union Vale, Dutchess Co, NY, “Tenth Census of the United States (1880 Census) - Agriculture,” ED 69, Written Page 16, Line 2.
163. City Directory, John Shaughnessy, Vail’s Dutchess County Business Directory for 1876-1877, Page 176, Repository: ancestry.com.
164. Baptismal Record Transcription, Mary Shaughnessy, Mar 15, 1860, St Joseph’s Parish, Somers & Croton Falls, Westchester Co, NY, “New York Catholic Parish Baptisms,” Repository: findmypast.com, Ellen Nolan.
165. Baptismal Record Transcription, Edward Shaughnessy, Jan 4, 1862, St Joseph’s Parish, Somers & Croton Falls, Westchester Co, NY, “New York Catholic Parish Baptisms,” Repository: findmypast.com, Ellen Honan.
166. Baptismal Record Transcription, James Shaughnessy, Nov 13, 1866, St Joseph’s Parish, Somers & Croton Falls, Westchester Co, NY, “New York Catholic Parish Baptisms,” Repository: findmypast.com, Ellen Nooney.
167. Baptismal Record (transcription), Ellen Shaughnessy, Feb 20, 1876, St Denis, Hopewell Junction, Dutchess Co, NY, “New York Roman Catholic Parish Baptisms,” Repository: findmypast.com, Ellen Noonan.
168. Baptismal Record (transcription), Lawrence Shaughnessy, Jul 14, 1878, St Denis, Hopewell Junction, Dutchess Co, NY, “New York Roman Catholic Parish Baptisms,” Repository: findmypast.com, Ellen Noonan.
169. Marriage Certificate, John Finnegan & Josephine Shaughnessy, Jan 21, 1895, “State of New York Marriage Certificate,” New York, NY, Date Recorded: Mar 7, 1895, Certificate No 3704, Ellen Noonan.
170. Census, HOUSEHOLD: James Shaughnessy, Union Vale, Dutchess Co, NY, June 26, 1900, “Twelfth Census of the United States (1900 Census),” ED 42, Written Page 8A, Typed Page 188A, Line 50.
171. Death Record, Josephine Shaughnessy Finnegan, April 5, 1915, Manhattan, New York, NY, “State of New York / Department of Health of the City of New York / Bureau of Records / Standard Certificate of Death,” Certificate No 10777, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY , Ellen Noonan.
172. Census, HOUSEHOLD: John Shozinzee (Shaughnessy), Aug 30, 1860, Washington, Dutchess Co, NY, “Eighth Census of the United States (1860 Census),” Written Page 54, Line 4, Ellen was recorded as being 20 years old at the time of the census for a birth year of 1839/1840.
173. Census, HOUSEHOLD: John Shaughnessy, June 8, 1865, Washington, Dutchess Co, NY, “New York State Census (1865),” Written Page 9, Line 21, Ellen was recorded as being 26 years old at the time of the census for a birth year of 1838/1839.
174. Census, HOUSEHOLD: John Shaughnessy, June 25, 1870, Washington, Dutchess Co, NY, “Ninth Census of the United States (1870 Census),” Written Page 16, Line 24, Ellen was recorded as being 30 years old at the time of the census for a birth year of 1839/1840.
175. Census, HOUSEHOLD: John Shaughnessy, June 19, 1875, Union Vale, Dutchess Co, NY, “1875 New York State Census,” Written Page 23, Line 7, Ellen was recorded as being 45 years old at the time of the census for a birth year of 1829/1830.
176. Census, HOUSEHOLD: John Shaughnessy, June16, 1880, Union Vale, Dutchess Co, NY, “Tenth Census of the United States (1880 Census),” Written Page 25, Typed Page 38, Line 20, Ellen was recorded as being 47 years old at the time of the census for a birth year of 1832/1833.
177. Census, HOUSEHOLD: John Shaughiness (Shaughnessy), Feb 10, 1892, Union Vale, Dutchess Co, NY, “1892 New York State Census,” Written Page 8, Line 32 (2nd col), Ellen was recorded as being 58 years old at the time of the census for a birth year of 1833/1834.
178. Census, HOUSEHOLD: James Shaughnessy, Union Vale, Dutchess Co, NY, June 26, 1900, “Twelfth Census of the United States (1900 Census),” ED 42, Written Page 8A, Typed Page 188A, Line 50, Ellen was recorded as being 63 years old at the time of the census for a birth year of 1836/1837.
179. Census, HOUSEHOLD: John Shaughiness (Shaughnessy), Feb 10, 1892, Union Vale, Dutchess Co, NY, “1892 New York State Census,” Written Page 8, Line 32 (2nd col), Ellen was recorded as a alien at the time of the censis.
180. Census, HOUSEHOLD: James Shaughnessy, Union Vale, Dutchess Co, NY, June 26, 1900, “Twelfth Census of the United States (1900 Census),” ED 42, Written Page 8A, Typed Page 188A, Line 50, Ellen was recorded as having immigrated to America but was not recorded as being naturalized.
181. Marriage Certificate, John Shaughnessy and Ellen Noonan, Jan 9 1859, New York, NY, “New York Roman Catholic Parish Marriages,” findmypast.com.
182. Obituary, Walter Maisch, Sep 19, 1943, Brooklyn, NY, “Obituary,” Brooklyn Eagle, Page 8.
183. Obituary, Louise Shaughnessy Maisch, Nov 9, 1962, Albany, NY, The Knickerbocker News, Page 15C.
184. Obituary, Raymond Maisch, Feb 5, 2002, Greene County, “Obituary,” The Daily Mail.
185. Census, HOUSEHOLD: John Shaughnessy, June16, 1880, Union Vale, Dutchess Co, NY, “Tenth Census of the United States (1880 Census),” Written Page 25, Typed Page 38, Line 20, Louise was recorded as being 2 years old at the time of the census for a birth year of 1877/1878.
186. Census, HOUSEHOLD: John Shaughiness (Shaughnessy), Feb 10, 1892, Union Vale, Dutchess Co, NY, “1892 New York State Census,” Written Page 8, Line 32 (2nd col), Louise was recorded as being 15 years old at the time of the census for a birth year of 1876/1877.
187. Census, HOUSEHOLD: Loiuse (Shaughnessy) Maisch, June 1, 1905, Manhattan, New York, NY, “New York State Census (1905),” ED 43, Written Page 52, Line 1, Louise was recorded as being 28 years old at the time of the census for a birth year of 1876/1877.
188. Census, HOUSEHOLD: Louise (Shaughnessy) Maisch, Meehawkin, Hudson Co, NJ, Apr 22, 1910, “Thirteenth Census of the United States (1910 Census),” Ward 3, ED 271, Written Page 12B, Line 83, Louise was recorded as being 31 years old at the time of the census for a birth year of 1878/1879.
189. Census, HOUSEHOLD: Loiuse (Shuaghnessy) Maisch, Jan 19, 1920, Brooklyn, Kings Co, NY, “Fourteenth Census of the United States (1920 Census),” ED 1667, Written Page 5A, Typed Page 183, Line 4, Louise was recorded as being 41 years old at the time of the census for a birth year of 1879/1880.
190. Census, HOUSEHOLD: Louise (Shaughnessy) Maisch, June 1, 1925, Brooklyn, Kings Co, NY, “New York State Census (1925),” ED 4, Written Page 1, Line 43, Louise was recorded as being 45 years old at the time of the census for a birth year of 1879/1880.
191. Census, HOUSEHOLD: Louise (Shaughnessy) Maisch, Apr 10, 1930, Piscataway, Middlesex Co, NJ, “Fifteenth Census of the United States (1930 Census),” ED 12-95, Written Page 4B, Line 93, Louise was recorded as being 51 years old at the time of the census for a birth year of 1878/1879.
192. Obituary, Clement Maisch, May 24, 1930, Dunellen, Middlesex Co, NJ, The Courier News (Bridgewater, NJ), Page 2.
193. Census, HOUSEHOLD: Loiuse (Shaughnessy) Maisch, June 1, 1905, Manhattan, New York, NY, “New York State Census (1905),” ED 43, Written Page 52, Line 1.
194. Census, HOUSEHOLD: Louise (Shaughnessy) Maisch, Meehawkin, Hudson Co, NJ, Apr 22, 1910, “Thirteenth Census of the United States (1910 Census),” Ward 3, ED 271, Written Page 12B, Line 83.
195. Census, HOUSEHOLD: Loiuse (Shuaghnessy) Maisch, Jan 19, 1920, Brooklyn, Kings Co, NY, “Fourteenth Census of the United States (1920 Census),” ED 1667, Written Page 5A, Typed Page 183, Line 4.
196. Census, HOUSEHOLD: Louise (Shaughnessy) Maisch, June 1, 1925, Brooklyn, Kings Co, NY, “New York State Census (1925),” ED 4, Written Page 1, Line 43.
197. Census, HOUSEHOLD: Louise (Shaughnessy) Maisch, Apr 10, 1930, Piscataway, Middlesex Co, NJ, “Fifteenth Census of the United States (1930 Census),” ED 12-95, Written Page 4B, Line 93.
198. Census, HOUSEHOLD: Loiuse (Shaughnessy) Maisch, June 1, 1905, Manhattan, New York, NY, “New York State Census (1905),” ED 43, Written Page 52, Line 1, Clement was recorded as being 34 years old at the time of the census for a birth year of 1870/1871.
199. Census, HOUSEHOLD: Louise (Shaughnessy) Maisch, Meehawkin, Hudson Co, NJ, Apr 22, 1910, “Thirteenth Census of the United States (1910 Census),” Ward 3, ED 271, Written Page 12B, Line 83, Clement was recorded as being 39 years old at the time of the census for a birth year of 1868/1869.
200. Census, HOUSEHOLD: Loiuse (Shuaghnessy) Maisch, Jan 19, 1920, Brooklyn, Kings Co, NY, “Fourteenth Census of the United States (1920 Census),” ED 1667, Written Page 5A, Typed Page 183, Line 4, Clement was recorded as being 53 years old at the time of the census for a birth year of 1866/1867.
201. Census, HOUSEHOLD: Louise (Shaughnessy) Maisch, June 1, 1925, Brooklyn, Kings Co, NY, “New York State Census (1925),” ED 4, Written Page 1, Line 43, Clement was recorded as being 54 years old at the time of the census for a birth year of 1870/1871.
202. Census, HOUSEHOLD: Louise (Shaughnessy) Maisch, Apr 10, 1930, Piscataway, Middlesex Co, NJ, “Fifteenth Census of the United States (1930 Census),” ED 12-95, Written Page 4B, Line 93, Clement was recorded as being 61 years old at the time of the census for a birth year of 1868/1869.
203. Obituary, Walter Maisch, Sep 19, 1943, Brooklyn, NY, “Obituary,” Brooklyn Eagle, Page 8, Clement was not recorded as surviving Walter at the time of his death.
204. Census, HOUSEHOLD: Louise (Shaughnessy) Maisch, Apr 10, 1930, Piscataway, Middlesex Co, NJ, “Fifteenth Census of the United States (1930 Census),” ED 12-95, Written Page 4B, Line 93, Louise was identified as having been married at the age of 25.
205. Birth Record Transcription, Edward Ira Preston Meibaum, July 31, 1889, “New York, Births and Christenings, 1640-1962,” Manhattan. NY, Repository: familysearch. org.
206. Obituary, Mabelle(Meibaum) Greene, May 25, 1921, Bayonne, Hudson Co, NJ, Brooklyn NY Daily Eagle, Page 22.
207. Marriage Certificate, John Meibaum & Ruth Cale, May 31, 1941, “State of New York Affidavit for License to Marry,” Dutchess County, NY, File No 1367, Certificate No 26677.
208. Obituary, Irene Meibaum Dietrich, April 29, 1993, Millbrook, NY, The Millbrook Round Table, Page A14.
209. Tombstone, Mary (Shaughnessy) Meibaum, Saint Denis Cemetery, Hopewell Junction, Dutchess Co, NY, Repository: Findagrave.com.
210. Obituary, John Meibaum, Mar 18, 1971, St Presque, Maine, Poughkeepsie Journal, Page 20.
211. Census, HOUSEHOLD: John Shozinzee (Shaughnessy), Aug 30, 1860, Washington, Dutchess Co, NY, “Eighth Census of the United States (1860 Census),” Written Page 54, Line 4, Mary was recorded as being 1 year old at the time of the census for a birth year of 1858/1859.
212. Census, HOUSEHOLD: John Shaughnessy, June 8, 1865, Washington, Dutchess Co, NY, “New York State Census (1865),” Written Page 9, Line 21, Mary was recorded as being 6 years old at the time of the census for a birth year of 1858/1859.
213. Census, HOUSEHOLD: John Shaughnessy, June 25, 1870, Washington, Dutchess Co, NY, “Ninth Census of the United States (1870 Census),” Written Page 16, Line 24, Mary was recorded as being 10 years old at the time of the census for a birth year of 1859/1860.
214. Census, HOUSEHOLD: Charles & Mary (Shaughnessy) Meibaum, June 26, 1900, Union Vale, Dutchess Co, NY, “Twelvth Census of the United States (1900 Census),” ED 42, Written Page 8A, Typed Page 188A, Line 33, Mary was recorded as being born in 1861.
215. Baptismal Record Transcription, Mary Shaughnessy, Mar 15, 1860, St Joseph’s Parish, Somers & Croton Falls, Westchester Co, NY, “New York Catholic Parish Baptisms,” Repository: findmypast.com.
216. Census, HOUSEHOLD: Charles & Mary (Shaughnessy) Meibaum, June 26, 1900, Union Vale, Dutchess Co, NY, “Twelvth Census of the United States (1900 Census),” ED 42, Written Page 8A, Typed Page 188A, Line 33.
217. Census, HOUSEHOLD: Charles & Mary (Shaughnessy) Meibaum, Union Vale, Dutchess Co, NY, April 18, 1910, “Thirteenth Census of the United States (1910 Census),” ED 85, Written Page 2B, Line 96.
218. Census, HOUSEHOLD: Charles & Mary (Shaughnessy) Meibaum, June 1, 1915, Union Vale, Dutchess Co, NY, “New York State Census (1915),” ED 1, Written Page 11, Line 21.
219. Newspaper Article, Mary Shaughnessy Meibaum, Feb 17, 1954, Poughkeepsie, Dutchess Co, NY, Poughkeepsie Journal (Poughkeepsie, NY), “$36, 204 Left By Mrs. Meibaum,” Page 14, Repository: ancestry.com.
220. Obituary, William Meibaum, April 15, 1921, Poughkeepsie. Dutchess Co, NY, The Eagle News, Page 1.
221. Census, HOUSEHOLD: Mary (Shaughnessy) Meibaum, June 1, 1925, Union Vale. Dutchess Co, NY, “New York State Census (1925),” ED 1, Written Page 15, Line 14.
222. Census, HOUSEHOLD: Mary (Shaughnessy) Meibaum, Apr 17, 1930, Union Vale, Dutchess Co, NY, “Fifteenth Census of the United States (1930 Census),” ED 83, Written Page 4B, Line 62.
223. Obituary, Charles Meibaum, June 27, 1934, Poughkeepsie. Dutchess Co, NY, The Eagle News, Page 9.
224. Census, HOUSEHOLD: Charles & Mary (Shaughnessy) Meibaum, Union Vale, Dutchess Co, NY, April 18, 1910, “Thirteenth Census of the United States (1910 Census),” ED 85, Written Page 2B, Line 96, Charles was recorded as being 49 years old at the time of the census for a birth year of 1860/1861.
225. Census, HOUSEHOLD: Charles & Mary (Shaughnessy) Meibaum, June 1, 1915, Union Vale, Dutchess Co, NY, “New York State Census (1915),” ED 1, Written Page 11, Line 21, Charles was recorded as being 54 years old at the time of the census for a birth year of 1859/1860.
226. Obituary, Charles Meibaum, Jan 6, 1925, Poughkeepsie. Dutchess Co, NY, The Eagle News, Page 10.
227. Census, HOUSEHOLD: Charles & Mary (Shaughnessy) Meibaum, June 26, 1900, Union Vale, Dutchess Co, NY, “Twelvth Census of the United States (1900 Census),” ED 42, Written Page 8A, Typed Page 188A, Line 33, Charles and Mary were recorded as being married for 15 years at the time of the census for a marriage year of 1885/1886.
228. Census, HOUSEHOLD: Charles & Mary (Shaughnessy) Meibaum, Union Vale, Dutchess Co, NY, April 18, 1910, “Thirteenth Census of the United States (1910 Census),” ED 85, Written Page 2B, Line 96, Charles and Mary were recorded as being married for 26 years at the time of the census for a marriage year of 1884/1885.
229. Marriage Certificate, Mary Shaughnessy & Charles Meibaum, Apr 15, 1884, St Peters, Manhattan, New York, NY, “New York Roman Catholic Parish Marriages,” Repository: findmypast.com.
230. Baptismal Record (transcription), Mary Louise Shaughnessy, Nov 21, 1896, “New York Roman Catholic Parish Baptisms,” Our Lady of Mercy, Port Chester, Westchester County, NY, Repository: findmypast.com.
231. Census, HOUSEHOLD: John Shaughnessy, June 25, 1870, Washington, Dutchess Co, NY, “Ninth Census of the United States (1870 Census),” Written Page 16, Line 24, John was recorded as being 1 year old at the time of the census for a birth year of 1868/1869.
232. Census, HOUSEHOLD: John and Anna Shuaghessy, Port Chester, Westchester Co, NY, June 1, 1925, “New York State Census (1925),” ED 15, Written Page 23, Line 20, John was recorded as being 52 years old at the time of the census for a birth year of 1872/1873.
233. Census, HOUSEHOLD: John Shaughnessy, June 19, 1875, Union Vale, Dutchess Co, NY, “1875 New York State Census,” Written Page 23, Line 7, John was recorded as being 6 years old at the time of the census for a birth year of 1868/1869.
234. Census, HOUSEHOLD: John Shaughnessy, June16, 1880, Union Vale, Dutchess Co, NY, “Tenth Census of the United States (1880 Census),” Written Page 25, Typed Page 38, Line 20, John was recorded as being 12 years old at the time of the census for a birth year of 1866/1868.
235. Census, HOUSEHOLD: John Shaughnessy, Port Chester, Rye, Westchester Co, NY, April 20, 1910, “Thirteenth Census of the United States (1910 Census),” Ward 7th District, ED 120, Written Page 5B, Line 88, John was recorded as being 44 years old at the time of the census for a birth year of 1865/1866.
236. Obituary, James Shaughnessy, Feb 9, 1946, Poughkeepsie, NY, Poughkeepsie Journal, Page 9, John was recorded as being 80 years old at the time of his death for a birth year of 1865/1866.
237. Census, HOUSEHOLD: John and Anna Shaughnessy, Port Chester, Rye, Westchester Co, NY, June 2, 1900, “Twelvth Census of the United States (1900 Census),” ED 113, Written Page 3B, Line 96.
238. Visiting Her Uncle, Mabel Meibaum, May 13, 1903, “Personal,” Port Chester NY Journal, Port Chester, NY, Page unknown, electronic, fultonhistory.com, Mabel was recorded as visiting her uncle John Shaughnessy.
239. Census, HOUSEHOLD: John and Anna Shaughnessy, June 1, 1905, Port Chester, Rye, Westchester Co, NY, “New York State Census (1905),” ED 7th Election District, Line 37.
240. Census, HOUSEHOLD: John and Anna Shuaghessy, Port Chester, Westchester Co, NY, June 1, 1925, “New York State Census (1925),” ED 15, Written Page 23, Line 20.
241. Census, HOUSEHOLD: John Shaughnessy, Port Chester, Rye, Westchester Co, NY, April 20, 1910, “Thirteenth Census of the United States (1910 Census),” Ward 7th District, ED 120, Written Page 5B, Line 88.
242. Census, HOUSEHOLD: John Shaughnessy, June 1, 1915, Port Chester, Rye, Westchester Co, NY, “New York State Census (1915),” ED 12, Written Page 24, Line 31.
243. Census, HOUSEHOLD: John & Anna Shaughnessy, Jan 19, 1920, Port Chester, Rye, Westchester Co, NY, “Fourteenth Census of the United States (1920 Census),” Ward Assembly District 14, Ward 13th District, ED 176, Written Page 5A, Line 43.
244. Census, HOUSEHOLD: John & Anna Shaughnessy, Apr 21, 1930, Rey, Port Chester, Westchester Co, NY, “Fifteenth Census of the United States (1930 Census),” ED 328, Written Page 11B, Line 83.
245. Census, HOUSEHOLD: John Shaughnessy, Port Chester, Rye, Westchester Co, NY, Apr 18, 1940, “Sixteenth Census of the United States (1940 Census),” ED 25, Written Page 14A, Line 12, John recorded as Louisa’s father but incorrectly recorded as being 6 and single.
246. Death Record Index, John Shaughnessy, Jul 18, 1946, Port Chester, Westchester, NY, “New York Death Index 1852-1956,” Repository: ancestry.com.
247. Baptismal Record (transcription), Mary Louise Shaughnessy, Nov 21, 1896, “New York Roman Catholic Parish Baptisms,” Our Lady of Mercy, Port Chester, Westchester County, NY, Repository: findmypast.com, Grindison.
248. Census, HOUSEHOLD: John Shaughnessy, Port Chester, Rye, Westchester Co, NY, April 20, 1910, “Thirteenth Census of the United States (1910 Census),” Ward 7th District, ED 120, Written Page 5B, Line 88, Anna was recorded as being 45 years old at the time of the census for a birth year of 1864/1865.
249. Census, HOUSEHOLD: John and Anna Shaughnessy, June 1, 1905, Port Chester, Rye, Westchester Co, NY, “New York State Census (1905),” ED 7th Election District, Line 37, Anna was recorded as being 38 years old at the time of the census for a birth year of 1866/1867.
250. Census, HOUSEHOLD: John Shaughnessy, Port Chester, Rye, Westchester Co, NY, April 20, 1910, “Thirteenth Census of the United States (1910 Census),” Ward 7th District, ED 120, Written Page 5B, Line 88, John and Anna were recorded as being married for 14 years at the time of the census for a marriage year of 1895/1896.
251. Census, HOUSEHOLD: John and Anna Shaughnessy, Port Chester, Rye, Westchester Co, NY, June 2, 1900, “Twelvth Census of the United States (1900 Census),” ED 113, Written Page 3B, Line 96, John and Anna were recorded as being married for 4 years at the time of the census for a marriage year of 1895/1896.
252. Marriage Certificate, John Shaughnessy & Anna Grandison, Jan 29, 1896, Our Lady of Mercy, Port Chester, Westchester County, NY, “New York Roman Catholic Parish Marriages,” Repository: findmypast.com.
253. Baptismal Record (transcription), Ellen Shaughnessy, Feb 20, 1876, St Denis, Hopewell Junction, Dutchess Co, NY, “New York Roman Catholic Parish Baptisms,” Repository: findmypast.com, Ellen Jane.
254. Census, HOUSEHOLD: John Shaughnessy, June 19, 1875, Union Vale, Dutchess Co, NY, “1875 New York State Census,” Written Page 23, Line 7, Ellen was recorded as being 1 year old at the time of the census for a birth year of 1874.
255. Baptismal Record (transcription), Ellen Shaughnessy, Feb 20, 1876, St Denis, Hopewell Junction, Dutchess Co, NY, “New York Roman Catholic Parish Baptisms,” Repository: findmypast.com.
256. Census, HOUSEHOLD: John Shaughnessy, June16, 1880, Union Vale, Dutchess Co, NY, “Tenth Census of the United States (1880 Census),” Written Page 25, Typed Page 38, Line 20, Ellen was recorded as being 5 years old at the time of the census for a birth year of 1874/1875.
257. Census, HOUSEHOLD: John J Finngan, Manhattan, New York, NY, June 11, 1900, “Twelvth Census of the United States (1900 Census),” ED 214, Written Page 14B, Line 63, Ellen was recorded as being 25 years old at the time of the census for a birth year of 1874/1875.
258. Census, HOUSEHOLD: John Shaughiness (Shaughnessy), Feb 10, 1892, Union Vale, Dutchess Co, NY, “1892 New York State Census,” Written Page 8, Line 32 (2nd col), Ellen was recorded as being 17 years old at the time of the census for a birth year of 1874/1875.
259. Obituary, Ellen Shaughnessy Miller, July 15, 1953, Bridgewater, Union Co, NJ, The Courier News (Bridgewater, NJ), Page 30, Ellen was recorded as being 78 years old at the time of her death for a birth year of 1874/1875.
260. Census, HOUSEHOLD: Ellen Shaughnessy Miller, West Hoboken, Hudson Co, NJ, Apr 16, 1910, “Thirteenth Census of the United States (1910 Census),” Ward 3, ED 289, Written Page 3A, Line 38.
261. Census, HOUSEHOLD: Ellen Shaughnessy Miller, Bridgewater, Somerset Co, NJ, May 3, 1920, “Fourteenth Census of the United States (1920 Census),” ED 122, Written Page 3B, Line 78.
262. Obituary, Ellen Shaughnessy Miller, July 15, 1953, Bridgewater, Union Co, NJ, The Courier News (Bridgewater, NJ), Page 30.
263. Census, HOUSEHOLD: Ellen Shaughnessy Miller, West Hoboken, Hudson Co, NJ, Apr 16, 1910, “Thirteenth Census of the United States (1910 Census),” Ward 3, ED 289, Written Page 3A, Line 38, Fred was recorded as being 42 years old at the time of the census for a birth year of 1867/1868.
264. Census, HOUSEHOLD: Ellen Shaughnessy Miller, West Hoboken, Hudson Co, NJ, Apr 16, 1910, “Thirteenth Census of the United States (1910 Census),” Ward 3, ED 289, Written Page 3A, Line 38, married for 9 years according to 1910 census.
265. Census, HOUSEHOLD: Louise (Shaughnessy) Maisch, Meehawkin, Hudson Co, NJ, Apr 22, 1910, “Thirteenth Census of the United States (1910 Census),” Ward 3, ED 271, Written Page 12B, Line 83, Raymond was recorded as being 3 months old at the time of the census for a birth year of 1910.
266. Census, HOUSEHOLD: Loiuse (Shuaghnessy) Maisch, Jan 19, 1920, Brooklyn, Kings Co, NY, “Fourteenth Census of the United States (1920 Census),” ED 1667, Written Page 5A, Typed Page 183, Line 4, Raymond was recorded as being 10 years old at the time of the census for a birth year of 1909/1910.
267. Census, HOUSEHOLD: Louise (Shaughnessy) Maisch, June 1, 1925, Brooklyn, Kings Co, NY, “New York State Census (1925),” ED 4, Written Page 1, Line 43, Raymond was recorded as bing 15 years old at the time of the census for a birth year of 1909/1910.
268. Census, HOUSEHOLD: Louise (Shaughnessy) Maisch, Apr 10, 1930, Piscataway, Middlesex Co, NJ, “Fifteenth Census of the United States (1930 Census),” ED 12-95, Written Page 4B, Line 93, Raymond was recorded as being 20 years old at the time of the census for a birth year of 1909/1910.
269. Obituary, Raymond Maisch, Feb 5, 2002, Greene County, “Obituary,” The Daily Mail, Raymond was recorded as being 92 years old at the time of his death for a birth year of 1909/1910.
270. Naturalization Index, James Finnegan, Oct 22, 1857, Superior Court, New York County, Bundle No. 88 Record No 236, Repository: ancestry.com.
271. Census, HOUSEHOLD: Margaret Finnegan, New York, NY, June 19, 1860, “Eighth Census of the United States (1860 Census),” Ward 20, ED 7, Written Page 62, Typed Page 570, Line 2.
272. Baptismal Record (transcription), Bartholomew Finnegan, Jan 22, 1865, “New York Roman Catholic Parish Baptisms,” St Michael, Manhattan, NY, Repository: findmypast.com.
273. Baptismal Record (transcription), James Finnegan, Jan 25, 1867, “New York Roman Catholic Parish Baptisms,” St Michael, Manhattan, NY, Repository: findmypast.com.
274. Baptismal Record (transcription), Phillip Finnegan, Feb 16, 1871, “New York Roman Catholic Parish Baptisms,” St Columba, Manhattan, NY, Repository: findmypast.com.
275. Death Record, Bartholomew Finnigan, Jan 15, 1892, “State of New York Certificate and Record of Death,” New York, NY, Date Recorded: Jan 17, 1892, Certificate No 2212, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY .
276. Death Record, Phillip Finnegan, Sept 29, 1898, “State of New York Certificate and Record of Death,” New York, NY, Date Recorded: Sept 29, 1898, Certificate No 27809, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY , James was incorrectly identified as Phillip on the death certificate.
277. City Directory, James Finnegan, Wilson’s Business Directory of New York City 1858, , John F Trow, Page 267, .
278. Census , HOUSEHOLD: Bartholomew Finnegan, Drumbess, Killishandra, County Cavan, ireland, Jun 6, 1841, “ Census of Ireland, 1841,” Written Page , Line , Repository: National Archives of Ireland, Repository: www.nationalarchives.ie, James was recorded as being 16 years old at the time of the census for a birth year of 1824/1825.
279. Census, HOUSEHOLD: Margaret Finnegan, New York, NY, June 19, 1860, “Eighth Census of the United States (1860 Census),” Ward 20, ED 7, Written Page 62, Typed Page 570, Line 2, James was recorded as being 28 years old at the time of the census for a birth year of 1827/1828.
280. Census, HOUSEHOLD: James Finnegan, New York, NY, July 6, 1870, “Ninth Census of the United States (1870 Census),” Ward 20, ED 1, Written Page 673B, Typed Page 218, Line 12, James was recorded as being 40 years old at the time of the census for a birth year of 1829/1830.
281. Internment Record (Transcription), Catherine (Reilly) Finnegan, Jan 25, 1875, Calvary Cemetery, Woodside, NY, Sec 1W, Range 10, Plot B, Grave 4, Date Issued: Aug 25, 2001, Repository: Calvary Cemetery, 49-02 Laurel Hill Blvd, Woodside, NY, James was recorded as being 48 years old at the time of his death for a birth year of 1826/1827.
282. Death Record, James Finnegan, “The Health Department of the City of New York Certificate of Death,” New York, NY, Jan 24, 1875, Date Recorded: Jan 26, 1875, Certificate No 196878, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY , James was recorded as being 48 years old at the time of his death for a birth year of 1826/1827.
283. Naturalization Papers, James Finnegan, Sep 15, 1854, Superior Court, New York City, Bundle No 88 Record No 236, “New York, Naturalization Petitions, 1794 - 1906,” Repository: ancestry.com, James had to be a resident of the US for at least 5 years prior to becoming a citizen.
284. Naturalization Index, James Finnegan, Oct 22, 1857, Superior Court, New York County, Bundle No. 88 Record No 236, Repository: ancestry.com, James had to be a resident of the US for at least 5 years prior to becoming a citizen.
285. Naturalization Papers, James Finnegan, Sep 15, 1854, Superior Court, New York City, Bundle No 88 Record No 236, “New York, Naturalization Petitions, 1794 - 1906,” Repository: ancestry.com.
286. Naturalization Index, James Finnegan, Oct 22, 1857, Superior Court, New York County, Bundle No. 88 Record No 236, Repository: ancestry.com, James resides as same address as James.
287. Naturalization Index, Michael Leddy, Oct 22, 1864, Superior Court, New York County, Bundle No 294 Record No 214, Repository: ancestry.com.
288. Census , HOUSEHOLD: Bartholomew Finnegan, Drumbess, Killishandra, County Cavan, ireland, Jun 6, 1841, “ Census of Ireland, 1841,” Written Page , Line , Repository: National Archives of Ireland, Repository: www.nationalarchives.ie.
289. Death Record, James Finnegan, “The Health Department of the City of New York Certificate of Death,” New York, NY, Jan 24, 1875, Date Recorded: Jan 26, 1875, Certificate No 196878, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY .
290. City Council Documents, Documents of the Board of Councilmen of the City of New York, James Finnegan, Vol VIII, Page 43, 58, electronic.
291. City Directory, James Finnegan, Trow’s New York City Directory 1864, H. Wilson (compiler), John F Trow, Page 284, for year ending May 1, 1864.
292. City Directory, James Finnegan, Trow’s New York City Directory 1865, H. Wilson (compiler), John F Trow, Page 289, for year ending May 1, 1865.
293. City Directory, James Finnegan, New York City Directory 1867, Page 337, “U.S. City Directories, 1822-1995,” Repository: ancestry.com.
294. City Directory, James Finnegan, Trow’s New York City Directory 1868, H. Wilson (compiler), John F Trow, Page 337, for year ending May 1, 1868.
295. City Directory, H. Wilson (compiler), Trow’s New York City Directory 1870, John F Trow, Page 356, for year ending May 1, 1870.
296. City Directory, James Finnegan, New York City Directory 1876, Page 443, “U.S. City Directories, 1822-1995,” Repository: ancestry.com.
297. Census, HOUSEHOLD: Catherine (Reilly) Finnegan, Manhatten, New York, NY, June 3, 1880, “Tenth Census of the United States (1880 Census),” ED 381, Written Page 13A, Typed Page 113, Line 10, James’s wife was recorded as a widow in the 1880 census.
298. Internment Record (Transcription), Catherine (Reilly) Finnegan, Jan 25, 1875, Calvary Cemetery, Woodside, NY, Sec 1W, Range 10, Plot B, Grave 4, Date Issued: Aug 25, 2001, Repository: Calvary Cemetery, 49-02 Laurel Hill Blvd, Woodside, NY.
299. Marriage Record (transcription), James Finnegan and Catherine Reilly, Feb 7, 1864, “New York Roman Catholic Parish Baptisms,” St Michael, Manhattan, New York, NY, Repository: findmypast.com, Rily - Catherine.
300. Baptismal Record (transcription), Bartholomew Finnegan, Jan 22, 1865, “New York Roman Catholic Parish Baptisms,” St Michael, Manhattan, NY, Repository: findmypast.com, Reilly - Kate.
301. Baptismal Record (transcription), James Finnegan, Jan 25, 1867, “New York Roman Catholic Parish Baptisms,” St Michael, Manhattan, NY, Repository: findmypast.com, Reily - Catherine.
302. Baptismal Record (transcription), John James Finnegan, Feb 21, 1869, “New York Roman Catholic Parish Baptisms,” St Columba, Manhattan, NY, Repository: findmypast.com, Reilly - Catherine.
303. Baptismal Record (transcription), Phillip Finnegan, Feb 16, 1871, “New York Roman Catholic Parish Baptisms,” St Columba, Manhattan, NY, Repository: findmypast.com, Reilly - Catherine.
304. Death Record, Catherine (Reilly) Finnegan, Feb 9, 1888, “State of New York Certificate and Record of Death,” New York, NY, Certificate No 4558, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY .
305. Death Record, Phillip Finnegan, Sept 29, 1898, “State of New York Certificate and Record of Death,” New York, NY, Date Recorded: Sept 29, 1898, Certificate No 27809, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY .
306. Census, HOUSEHOLD: James Finnegan, New York, NY, July 6, 1870, “Ninth Census of the United States (1870 Census),” Ward 20, ED 1, Written Page 673B, Typed Page 218, Line 12, Catherine was recorded as being 40 years old at the time of the census for a birth year of 1829/1830.
307. Internment Record (Transcription), Catherine (Reilly) Finnegan, Jan 25, 1875, Calvary Cemetery, Woodside, NY, Sec 1W, Range 10, Plot B, Grave 4, Date Issued: Aug 25, 2001, Repository: Calvary Cemetery, 49-02 Laurel Hill Blvd, Woodside, NY, Catherine was recorded as being 59 years old at the time of her death for a birth year of 1828/1829.
308. Census, HOUSEHOLD: Catherine (Reilly) Finnegan, Manhatten, New York, NY, June 3, 1880, “Tenth Census of the United States (1880 Census),” ED 381, Written Page 13A, Typed Page 113, Line 10, Catherine was recorded as being 50 years old at the time of the census for a birth year of 1829/1830.
309. Death Record, Catherine (Reilly) Finnegan, Feb 9, 1888, “State of New York Certificate and Record of Death,” New York, NY, Certificate No 4558, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY , Catherine was recorded as being 59 years old at the time of her death for a birth year of 1828/1829.
310. Death Record, Catherine (Reilly) Finnegan, Feb 9, 1888, “State of New York Certificate and Record of Death,” New York, NY, Certificate No 4558, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY , Catherine was recorded as being in the US for 39 years.
311. City Directory, Catherine (Reilley) Finnegan, New York City Directory 1876, Page 416, “U.S. City Directories, 1822-1995,” Repository: ancestry.com.
312. City Directory, Catherine (Reilley) Finnegan, New York City Directory 1879, Page 464, “U.S. City Directories, 1822-1995,” Repository: ancestry.com.
313. City Directory, Catherine (Reilley) Finnegan, New York City Directory 1882, Page 508, “U.S. City Directories, 1822-1995,” Repository: ancestry.com.
314. City Directory, Catherine (Reilley) Finnegan, New York City Directory 1886, Page 588, “U.S. City Directories, 1822-1995,” Repository: ancestry.com.
315. City Directory, Catherine (Reilley) Finnegan, New York City Directory 1888, Page 608, “U.S. City Directories, 1822-1995,” Repository: ancestry.com.
316. Marriage Record (transcription), James Finnegan and Catherine Reilly, Feb 7, 1864, “New York Roman Catholic Parish Baptisms,” St Michael, Manhattan, New York, NY, Repository: findmypast.com.
317. Marriage Record, James Finnegan & Catherine Reilly, Feb 7, 1864, St Michael’s Church, Manhattan, New York, NY, “New York Catholic Parish Marriages,” Repository: findmypast.com.
318. Marriage Record Transcription, Rosaria Succarato & Antonio Medici, Dec 6, 1881, St Anthony of Padua, Manhattan, New York, NY, “New York Roman Catholic Parish Marriages,” Repository: findmypast.com, ---Antonius D Napoli.
319. Marriage Record, Rosaria Succarato & Antonio Medici, Dec 6, 1881, St Anthony of Padua, Manhattan, New York, NY, “New York Roman Catholic Parish Marriages,” Repository: findmypast.com, …Antonio Di Napoli.
320. City Directory, New York City Directory 1884, George Lemmon [Antonio Di Napoli], , Page 1015, , George Lemmon.
321. Baptismal Record (transcription), Rose Di Napoli, May 31, 1885, “New York Roman Catholic Parish Baptisms,” Basilica of St Patrick Old Cathedral, Manhattan, New York, NY, Repository: findmypast.com, ..Antionio de Napoli.
322. Marriage Record, Maria Antonia Soccodato and Gaetano Coria, Sept 2, 1888, Basillica of St Patrick Cathedral, “New York Roman Catholic Parish Marriages,” Repository: findmypast.com, …Antonio Di Napoli.
323. Naturalization Papers, George Lemon, Feb 21, 1890, Superior Court, New York City, Bundle No 511 Record No 144, “New York, Naturalization Petitions, 1794 - 1906,” Repository: ancestry.com, George Lemon.
324. Birth Record, Maria Giuseppa Di Napoli , Jan 30, 1892, “State of New York Certificate and Record of Birth,” New York, NY, Date Recorded: Feb 3, 1892, Certificate No 4936, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY , …Antonio Di Napoli.
325. Naturalization Index, Vincenzo Soccodato (Gem Succor), Oct 20, 1892, Superior Court, New York County, Bundle No 530 Record No 113, Repository: ancestry.com, George Lemon.
326. Naturalization Index, George Lemon [Antonio Di Napoli], Sept 27, 1892, Superior Court, New York County, Bundle No 511 Record No 144, Repository: ancestry.com, George Lemmon.
327. Birth Record Transcription, Felicia Dispagno Dinapoli, Nov2, 1897, “New York, New York City Births, 1846-1909,” Repository: familysearch. org, …Antonio Di Napoli.
328. Birth Record, Felicia DiNapoli, Nov 2, 1897, New York, NY, “State of New York, Certificate and Record of Birth,” Certificate No 46135, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY , …Antonio Di Napoli.
329. Marriage Certificate, Luigi Cioffi & Nicoletta DiNapoli, Oct 9. 1898, “State of New York Marriage Certificate,” New York, NY, Date Recorded: Oct 31, 1898, Certificate No illegible, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chambers St, New York, NY, …Antonio Di Napoli.
330. Birth Record, Anna Di Napoli, May 31, 1900, “State of New York Certificate and Record of Birth,” New York, NY, Date Recorded: June 8, 1900, Certificate No 22183, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY , …Antonio Di Napoli.
331. Baptismal Record (transcription), Anna Di Napoli, June 10, 1900, “New York Roman Catholic Parish Baptisms,” Our Lady of Mount Carmel, Manhattan, New York, NY, Repository: findmypast.com, …Antonio Di Napoli.
332. Census, HOUSEHOLD: George Lemmon [Antonio Di Napoli], June 5, 1900, Manhattan, New York, NY, “Twelvth Census of the United States (1900 Census),” ED 664, Written Page 7A, Typed Page 270A, Line 41, George Lemmon.
333. Death Record, Annie Lemmon (Anna Di Napoli), May 24, 1901, “The Health Department of the City of New York Certificate of Death,” New York, NY, Date Recorded: May 29, 1901, Certificate No 16018, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY , George Lemmon.
334. Marriage Certificate, Vincenzo Soccodato & Antonia Medici, Oct 25, 1903, “State of New York Marriage Certificate,” New York, NY, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chambers St, New York, NY, …Antonio Di Napoli.
335. Birth Record, Thomas Lemon, June 9, 1889, Date Recorded: Sept 15, 1904, “State of New York Certificate and Record of Birth,” New York, NY, Date Issued: Aug 12, 1992, Certificate No 2658, Repository: Department of Health for the City of New York, George Lemmon.
336. Marriage Certificate, Rose Di Napoli & Francesco Feolo, Feb 1, 1906, “State of New York Marriage Certificate,” New York, NY, Certificate No 4437, …Antonio Di Napoli.
337. Marriage Record, Mary (Rosaria) DiNapoli and Francesco Cristiano , Nov 1, 1908, Our Lady of Mount Carmel, Manhattan, New York, NY, “New York Catholic Parish Marriages,” Repository: findmypast.com, …Antonio Di Napoli.
338. Marriage Record, Rosaria DiNapoli and Francesca Feola, June 10, 1906, Our Lady of Mount Carmel, Manhattan, New York, NY, “New York Catholic Parish Marriages,” Repository: findmypast.com, …Antonio Di Napoli.
339. Census, HOUSEHOLD: George Lemmon [Antonio Di Napoli], Apr 29, 1910, Manhatten Borough, New York, NY, “Thirteenth Census of the United States (1910 Census),” Ward 19, ED 1077, Written Page 16B, Line 65, George Lemmon.
340. Marriage Certificate, Guiseppina Di Napoli & Vincenzo Pisari, June 25, 1911, “State of New York Marriage Certificate,” New York, NY, Date Recorded: June 25, 1911, Certificate No 45615, …Antonio Di Napoli.
341. Marriage Record, Josephina DiNapoli and Vincenzo Pisari, June 25, 1911, Our Lady of Mount Carmel, Manhattan, New York, NY, “New York Catholic Parish Marriages,” Repository: findmypast.com, …Antonio Di Napoli.
342. WWI Registration Card, Joseph Succa, June 5, 1917, “Registration Card,” New York City, NY, Repository: ancestry.com, George Lemmon.
343. WWI Registration Card, John Lemmon, June 5, 1917, “Registration Card,” New York City, NY, Serial No 1101, Repository: ancestry.com, George Lemmon.
344. Census, HOUSEHOLD: George Lemmon [Antonio Di Napoli], Jan 13, 1920, Manhattan, New York, NY, “Fourteenth Census of the United States (1920 Census),” Ward Assembly District 14, ED 1001, Written Page 15B, Line 54, George Lemmon.
345. Census, HOUSEHOLD: George Lemmon [Antonio Di Napoli], Apr 10, 1930, Manhattan, New York, NY, “Fifteenth Census of the United States (1930 Census),” Ward Assembly District 14, ED 652, Written Page 8A, Typed Page 103, Line 49, George Lemmon.
346. Death Record, George Lemmon [Antonio Di Napoli], May 15, 1934, “Bureau of Records - Department of Health - Borough of Manhattan - Certificate of Death,” Manhattan, New York, NY, Certificate No 12182, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY , George Lemmon.
347. Social Security Application, Thomas James Lemmon, July 15, 1941, SSN: 082-18-6624, Repository: Social Security Administation, George Lemmon.
348. Birth Record, Rose Theresa Di Napoli, May 15, 1885, “Certificate of Birth (Delayed Registration),” New York, NY, Certificate No 156-53-639069, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY , …Antonio Di Napoli.
349. Death Record, Thomas J. Lemmon, Nov 4, 1963, “State of Florida Certificate of Death,” Hollywood, Broward Co, Fl, Date Recorded: Nov 5, 1963, Date Issued: May 1, 1992, File No June 24, 1992, Repository: State of Florida / Department of Health and Rehabilitative Services / Office of Vital Statistics, 31 Chamber St, New York, NY , George Lemmon.
350. Birth Record, Carmine Antonio Di Napoli, May 12, 1858, Polla, Principato Citeriore, Sala Consilina, Principato Citeriore, Kingdom of the Two Sicilies, Archivio de Stato di Salerno, Stato civile della restaurazione, Polla, 1858, “Nati, 1858,” Repository: https://antenati.cultura.gov.it.
351. City Directory, George Lemmon [Antonio Di Napoli], Trow’s New York City Directory 1885, , The Trow City Directory Company, Page 1015, for the year ending May 1, 1885.
352. Census, HOUSEHOLD: George Lemmon [Antonio Di Napoli], Apr 10, 1930, Manhattan, New York, NY, “Fifteenth Census of the United States (1930 Census),” Ward Assembly District 14, ED 652, Written Page 8A, Typed Page 103, Line 49.
353. City Directory, New York City Directory 1884, George Lemmon [Antonio Di Napoli], , Page 1015, .
354. City Directory, George Lemon [Antonio Di Napoli], Trow’s New York City Directory 1892, , The Trow City Directory Company, Page 796, for the year ending May 1, 1892.
355. Birth Record, Rose Theresa Di Napoli, May 15, 1885, “Certificate of Birth (Delayed Registration),” New York, NY, Certificate No 156-53-639069, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY , Antonio was recorded as being 27 years old at the time of his daughter’s birth for a birth year of 1857/1858.
356. Birth Record, Maria Giuseppa Di Napoli , Jan 30, 1892, “State of New York Certificate and Record of Birth,” New York, NY, Date Recorded: Feb 3, 1892, Certificate No 4936, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY , Antonio was recorded as being 35 years old at the time of his daughter’s birth for a birth year of 1856/1857.
357. Birth Record Transcription, Felicia Dispagno Dinapoli, Nov2, 1897, “New York, New York City Births, 1846-1909,” Repository: familysearch. org, Antonio was recorded as being 38 years old at the time of his daughter’s birth for a birth year of 1858/1859.
358. Birth Record, Felicia DiNapoli, Nov 2, 1897, New York, NY, “State of New York, Certificate and Record of Birth,” Certificate No 46135, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY , Antonio was recorded as being 38 years old at the time of his daughter’s birth for a birth year of 1858/1859.
359. Birth Record, Anna Di Napoli, May 31, 1900, “State of New York Certificate and Record of Birth,” New York, NY, Date Recorded: June 8, 1900, Certificate No 22183, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY , Antonio was recorded as being 42 years old at the time of his daughter’s birth for a birth year of 1857/1858.
360. Census, HOUSEHOLD: George Lemmon [Antonio Di Napoli], June 5, 1900, Manhattan, New York, NY, “Twelvth Census of the United States (1900 Census),” ED 664, Written Page 7A, Typed Page 270A, Line 41, George was recorded as being 40 years old at the time of the census for a birth year of 1859/1860.
361. Birth Record, Thomas Lemon, June 9, 1889, Date Recorded: Sept 15, 1904, “State of New York Certificate and Record of Birth,” New York, NY, Date Issued: Aug 12, 1992, Certificate No 2658, Repository: Department of Health for the City of New York, George was recorded as being 46 years old at the time of his son’s birth registration for a birth year of 1857/1858.
362. Census, HOUSEHOLD: George Lemmon [Antonio Di Napoli], June 1, 1905, Manhattan, New York, NY, “New York State Census (1905),” ED 19, Written Page 45, Line 16, George was recorded as being 47 years old at the time of the census for a birth year of 1857/1858.
363. Census, HOUSEHOLD: George Lemmon [Antonio Di Napoli], Apr 29, 1910, Manhatten Borough, New York, NY, “Thirteenth Census of the United States (1910 Census),” Ward 19, ED 1077, Written Page 16B, Line 65, George was recorded as being 52 years old at the time of the census for a birth year of 1857/1858.
364. Census, HOUSEHOLD: George Lemmon [Antonio Di Napoli], June 1, 1915, Manhattan, New York, NY, “New York State Census (1915),” ED 18, Written Page 60, Line 28, George was recorded as being 56 years old at the time of the census for a birth year of 1858/1859.
365. Census, HOUSEHOLD: George Lemmon [Antonio Di Napoli], Jan 13, 1920, Manhattan, New York, NY, “Fourteenth Census of the United States (1920 Census),” Ward Assembly District 14, ED 1001, Written Page 15B, Line 54, George was recorded as being 61 years old at the time of the census for a birth year of 1858/1859.
366. Census, HOUSEHOLD: George Lemmon [Antonio Di Napoli], Apr 10, 1930, Manhattan, New York, NY, “Fifteenth Census of the United States (1930 Census),” Ward Assembly District 14, ED 652, Written Page 8A, Typed Page 103, Line 49, George was recorded as being 70 years old at the time of the census for a birth year of 1859/1860.
367. Death Record, George Lemmon [Antonio Di Napoli], May 15, 1934, “Bureau of Records - Department of Health - Borough of Manhattan - Certificate of Death,” Manhattan, New York, NY, Certificate No 12182, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY , George was recorded as being born on May 15, 1858.
368. Internment Record (Transcription), George Lemmon, June 26, 1924, Calvary Cemetery, Woodside, NY, Sec 25, Range 20, Plot O, Grave 1/10, Date Issued: , Repository: Calvary Cemetery, 49-02 Laurel Hill Blvd, Woodside, NY, George was recorded as being 76 years old at the time of his death for a birth year of 1857/1858.
369. Tombstone, George Lemmon [Antonio Di Napoli], Calvary Cemetery, Woodside, NY, Sec 25, Range 20, Plot O, Grave 1/10, Date Issued: Aug 20, 2012, Repository: Calvary Cemetery, 49-02 Laurel Hill Blvd, Woodside, NY, George was recorded as being born on May 16, 18658.
370. Census, HOUSEHOLD: George Lemmon [Antonio Di Napoli], June 5, 1900, Manhattan, New York, NY, “Twelvth Census of the United States (1900 Census),” ED 664, Written Page 7A, Typed Page 270A, Line 41, George was recorded as having immigrated in 1874.
371. Census, HOUSEHOLD: George Lemmon [Antonio Di Napoli], June 1, 1905, Manhattan, New York, NY, “New York State Census (1905),” ED 19, Written Page 45, Line 16, George was recorded as having been in the US for 30 years at the time of the census for an immigration year of 1874/1875.
372. Census, HOUSEHOLD: George Lemmon [Antonio Di Napoli], Apr 29, 1910, Manhatten Borough, New York, NY, “Thirteenth Census of the United States (1910 Census),” Ward 19, ED 1077, Written Page 16B, Line 65, George was recorded as having immigrated in 1875.
373. Census, HOUSEHOLD: George Lemmon [Antonio Di Napoli], June 1, 1915, Manhattan, New York, NY, “New York State Census (1915),” ED 18, Written Page 60, Line 28, George was recorded as having been in the US for 50 years at the time of the census for an immigration year of 1864/1865 .
374. Census, HOUSEHOLD: George Lemmon [Antonio Di Napoli], Jan 13, 1920, Manhattan, New York, NY, “Fourteenth Census of the United States (1920 Census),” Ward Assembly District 14, ED 1001, Written Page 15B, Line 54, George was recorded as having immigrated in 1877.
375. Census, HOUSEHOLD: George Lemmon [Antonio Di Napoli], Apr 10, 1930, Manhattan, New York, NY, “Fifteenth Census of the United States (1930 Census),” Ward Assembly District 14, ED 652, Written Page 8A, Typed Page 103, Line 49, George was recorded as having immigrated in 1877.
376. Naturalization Papers, George Lemon, Feb 21, 1890, Superior Court, New York City, Bundle No 511 Record No 144, “New York, Naturalization Petitions, 1794 - 1906,” Repository: ancestry.com.
377. Naturalization Index, George Lemon [Antonio Di Napoli], Sept 27, 1892, Superior Court, New York County, Bundle No 511 Record No 144, Repository: ancestry.com.
378. Census, HOUSEHOLD: George Lemmon [Antonio Di Napoli], June 5, 1900, Manhattan, New York, NY, “Twelvth Census of the United States (1900 Census),” ED 664, Written Page 7A, Typed Page 270A, Line 41, George was recorded as having been naturalized at the of the census.
379. Census, HOUSEHOLD: George Lemmon [Antonio Di Napoli], June 1, 1905, Manhattan, New York, NY, “New York State Census (1905),” ED 19, Written Page 45, Line 16, George was recorded as being a citizen at the time of the census.
380. Census, HOUSEHOLD: George Lemmon [Antonio Di Napoli], Apr 29, 1910, Manhatten Borough, New York, NY, “Thirteenth Census of the United States (1910 Census),” Ward 19, ED 1077, Written Page 16B, Line 65, George was recorded as having been naturalized at the of the census.
381. Census, HOUSEHOLD: George Lemmon [Antonio Di Napoli], Jan 13, 1920, Manhattan, New York, NY, “Fourteenth Census of the United States (1920 Census),” Ward Assembly District 14, ED 1001, Written Page 15B, Line 54, George was recorded as having been naturalized in 1892.
382. Marriage Record, Rosaria Succarato & Antonio Medici, Dec 6, 1881, St Anthony of Padua, Manhattan, New York, NY, “New York Roman Catholic Parish Marriages,” Repository: findmypast.com.
383. Marriage Record, Maria Antonia Soccodato and Gaetano Coria, Sept 2, 1888, Basillica of St Patrick Cathedral, “New York Roman Catholic Parish Marriages,” Repository: findmypast.com.
384. Naturalization Papers, Gem Succor (Vincenzo Soccodato), Oct 20, 1892, Superior Court, New York City, Bundle No 530 Record No 113, “New York, Naturalization Petitions, 1794 - 1906,” Repository: ancestry.com.
385. Naturalization Index, Vincenzo Soccodato (Gem Succor), Oct 20, 1892, Superior Court, New York County, Bundle No 530 Record No 113, Repository: ancestry.com.
386. Marriage Certificate, Vincenzo Soccodato & Antonia Medici, Oct 25, 1903, “State of New York Marriage Certificate,” New York, NY, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chambers St, New York, NY.
387. City Directory, George Lemon [shown as George Antoni), New York City Directory 1886, Page 53, “U.S. City Directories, 1822-1995,” Repository: ancestry.com.
388. Birth Record, Rose Theresa Di Napoli, May 15, 1885, “Certificate of Birth (Delayed Registration),” New York, NY, Certificate No 156-53-639069, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY .
389. City Directory, George Lemmon [Antonio Di Napoli], New York City Directory 1891, , Page 796, .
390. Death Record, Antonio Succodato, Feb 28, 1891, “State of New York Certificate and Record of Death,” New York, NY, Date Recorded: Mar 1, 1891, Certificate No 6443, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY .
391. Birth Record, Maria Giuseppa Di Napoli , Jan 30, 1892, “State of New York Certificate and Record of Birth,” New York, NY, Date Recorded: Feb 3, 1892, Certificate No 4936, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY .
392. Marriage Certificate, Luigi Cioffi & Nicoletta DiNapoli, Oct 9. 1898, “State of New York Marriage Certificate,” New York, NY, Date Recorded: Oct 31, 1898, Certificate No illegible, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chambers St, New York, NY.
393. Baptismal Record (transcription), Anna Di Napoli, June 10, 1900, “New York Roman Catholic Parish Baptisms,” Our Lady of Mount Carmel, Manhattan, New York, NY, Repository: findmypast.com.
394. Death Record, Annie Lemmon (Anna Di Napoli), May 24, 1901, “The Health Department of the City of New York Certificate of Death,” New York, NY, Date Recorded: May 29, 1901, Certificate No 16018, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY .
395. Marriage Certificate, Rose Di Napoli & Francesco Feolo, Feb 1, 1906, “State of New York Marriage Certificate,” New York, NY, Certificate No 4437.
396. Census, HOUSEHOLD: George Lemmon [Antonio Di Napoli], Apr 29, 1910, Manhatten Borough, New York, NY, “Thirteenth Census of the United States (1910 Census),” Ward 19, ED 1077, Written Page 16B, Line 65.
397. Marriage Certificate, Guiseppina Di Napoli & Vincenzo Pisari, June 25, 1911, “State of New York Marriage Certificate,” New York, NY, Date Recorded: June 25, 1911, Certificate No 45615.
398. Census, HOUSEHOLD: George Lemmon [Antonio Di Napoli], June 1, 1915, Manhattan, New York, NY, “New York State Census (1915),” ED 18, Written Page 60, Line 28.
399. WWI Registration Card, Joseph Succa, June 5, 1917, “Registration Card,” New York City, NY, Repository: ancestry.com.
400. WWI Registration Card, John Lemmon, June 5, 1917, “Registration Card,” New York City, NY, Serial No 1101, Repository: ancestry.com.
401. Census, HOUSEHOLD: George Lemmon [Antonio Di Napoli], Jan 13, 1920, Manhattan, New York, NY, “Fourteenth Census of the United States (1920 Census),” Ward Assembly District 14, ED 1001, Written Page 15B, Line 54.
402. Voter List, George Lemmon (Antonio Dinapoli), 1924, Manhattan, New York, NY, “New York, New York, Voter List, 1924,” Repository: ancestry.com.
403. Death Record, George Lemmon [Antonio Di Napoli], May 15, 1934, “Bureau of Records - Department of Health - Borough of Manhattan - Certificate of Death,” Manhattan, New York, NY, Certificate No 12182, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY .
404. Birth Record, Felicia DiNapoli, Nov 2, 1897, New York, NY, “State of New York, Certificate and Record of Birth,” Certificate No 46135, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY .
405. Birth Record, Anna Di Napoli, May 31, 1900, “State of New York Certificate and Record of Birth,” New York, NY, Date Recorded: June 8, 1900, Certificate No 22183, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY .
406. City Directory, George Lemon [Antonio Di Napoli], Manhattan and Bronx Residential Directory 1931, , , Page 570.
407. Death Record, Frances (Succdato) Lemmon, Oct 7, 1939, “Bureau of Records - Department of Health - Borough of Manhattan - Certificate of Death,” Manhattan, New York, NY, Date Recorded: Oct 10, 1939, Certificate No 20731, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY , George’s wife was identified as a widow at the time of her death.
408. Familysearch.org record search
409. Tombstone, George Lemmon [Antonio Di Napoli], Calvary Cemetery, Woodside, NY, Sec 25, Range 20, Plot O, Grave 1/10, Date Issued: Aug 20, 2012, Repository: Calvary Cemetery, 49-02 Laurel Hill Blvd, Woodside, NY.
410. Birth Record, Maria Francesca Soccodato, Aug 29, 1860, Polla, Principato Citeriore, Sala Consilina, Principato Citeriore, Kingdom of the Two Sicilies, Archivio de Stato di Salerno, Stato civile della restaurazione, Polla, 1860, “Nati, 1860,” Repository: https://antenati.cultura.gov.it.
411. Marriage Record, Antonio DiNapoli and Francesca Soccodato, Dec 20, 1881, St Anthony of Padua, Manhattan, New York, NY, “New York Roman Catholic Parish Marriages,” Repository: findmypast.com, Succarato - Francesca.
412. Marriage Record Transcription, Rosaria Succarato & Antonio Medici, Dec 6, 1881, St Anthony of Padua, Manhattan, New York, NY, “New York Roman Catholic Parish Marriages,” Repository: findmypast.com, Succarato - Francesca.
413. Birth Record, Rose Theresa Di Napoli, May 15, 1885, “Certificate of Birth (Delayed Registration),” New York, NY, Certificate No 156-53-639069, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY , Sicurrato.
414. Baptismal Record (transcription), Rose Di Napoli, May 31, 1885, “New York Roman Catholic Parish Baptisms,” Basilica of St Patrick Old Cathedral, Manhattan, New York, NY, Repository: findmypast.com, Sicurato - Maria F.
415. Birth Record, Thomas Lemon, June 9, 1889, Date Recorded: Sept 15, 1904, “State of New York Certificate and Record of Birth,” New York, NY, Date Issued: Aug 12, 1992, Certificate No 2658, Repository: Department of Health for the City of New York, Succor.
416. Birth Record, Maria Giuseppa Di Napoli , Jan 30, 1892, “State of New York Certificate and Record of Birth,” New York, NY, Date Recorded: Feb 3, 1892, Certificate No 4936, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY , Soccodato.
417. Birth Record Transcription, Felicia Dispagno Dinapoli, Nov2, 1897, “New York, New York City Births, 1846-1909,” Repository: familysearch. org, Soccodato.
418. Birth Record, Felicia DiNapoli, Nov 2, 1897, New York, NY, “State of New York, Certificate and Record of Birth,” Certificate No 46135, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY , Soccodato.
419. Marriage Certificate, Luigi Cioffi & Nicoletta DiNapoli, Oct 9. 1898, “State of New York Marriage Certificate,” New York, NY, Date Recorded: Oct 31, 1898, Certificate No illegible, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chambers St, New York, NY, Succurato.
420. Birth Record, Anna Di Napoli, May 31, 1900, “State of New York Certificate and Record of Birth,” New York, NY, Date Recorded: June 8, 1900, Certificate No 22183, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY , Soccodato.
421. Baptismal Record (transcription), Anna Di Napoli, June 10, 1900, “New York Roman Catholic Parish Baptisms,” Our Lady of Mount Carmel, Manhattan, New York, NY, Repository: findmypast.com, Soccurato.
422. Marriage Certificate, Rose Di Napoli & Francesco Feolo, Feb 1, 1906, “State of New York Marriage Certificate,” New York, NY, Certificate No 4437, Soccudato.
423. Marriage Record, Rosaria DiNapoli and Francesca Feola, June 10, 1906, Our Lady of Mount Carmel, Manhattan, New York, NY, “New York Catholic Parish Marriages,” Repository: findmypast.com, Succarto.
424. Marriage Record, Mary (Rosaria) DiNapoli and Francesco Cristiano , Nov 1, 1908, Our Lady of Mount Carmel, Manhattan, New York, NY, “New York Catholic Parish Marriages,” Repository: findmypast.com, Soccurato.
425. Marriage Certificate, Guiseppina Di Napoli & Vincenzo Pisari, June 25, 1911, “State of New York Marriage Certificate,” New York, NY, Date Recorded: June 25, 1911, Certificate No 45615, Sincurato.
426. Marriage Record, Josephina DiNapoli and Vincenzo Pisari, June 25, 1911, Our Lady of Mount Carmel, Manhattan, New York, NY, “New York Catholic Parish Marriages,” Repository: findmypast.com, Succarto.
427. Death Record, Frances (Succdato) Lemmon, Oct 7, 1939, “Bureau of Records - Department of Health - Borough of Manhattan - Certificate of Death,” Manhattan, New York, NY, Date Recorded: Oct 10, 1939, Certificate No 20731, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY , Succora.
428. Social Security Application, Thomas James Lemmon, July 15, 1941, SSN: 082-18-6624, Repository: Social Security Administation, Succa.
429. Baptismal Record (transcription), Rose Di Napoli, May 31, 1885, “New York Roman Catholic Parish Baptisms,” Basilica of St Patrick Old Cathedral, Manhattan, New York, NY, Repository: findmypast.com.
430. Passenger Manifest, Francesca Succodato, SHIP: Castalia, EMBARKATION: Mediterranean Ports, ARRIVAL: New York, NY, Nov 8, 1880, Repository: Ancestry.com, Frances was recorded as being 20 years old at the time of her immigration for a birth year of 1859/1860.
431. Birth Record, Rose Theresa Di Napoli, May 15, 1885, “Certificate of Birth (Delayed Registration),” New York, NY, Certificate No 156-53-639069, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY , Francesca was recorded as being 25 years old at the time of her daughter’s birth for a birth year of 1859/1860.
432. Birth Record, Thomas Lemon, June 9, 1889, Date Recorded: Sept 15, 1904, “State of New York Certificate and Record of Birth,” New York, NY, Date Issued: Aug 12, 1992, Certificate No 2658, Repository: Department of Health for the City of New York, Frances was recorded as being 44 years old at the time of her son’s birth registration for a birth year of 1859/1860.
433. Birth Record, Maria Giuseppa Di Napoli , Jan 30, 1892, “State of New York Certificate and Record of Birth,” New York, NY, Date Recorded: Feb 3, 1892, Certificate No 4936, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY , Francesca was recorded as being 35 years old at the time of her daughter’s birth for a birth year of 1856/1857.
434. Birth Record Transcription, Felicia Dispagno Dinapoli, Nov2, 1897, “New York, New York City Births, 1846-1909,” Repository: familysearch. org, Francesca was recorded as being 38 years old at the time of her duaghter’s birth for a birth year of 1858/1859.
435. Birth Record, Felicia DiNapoli, Nov 2, 1897, New York, NY, “State of New York, Certificate and Record of Birth,” Certificate No 46135, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY , Francesca was recorded as being 38 years old at the time of her duaghter’s birth for a birth year of 1858/1859.
436. Birth Record, Anna Di Napoli, May 31, 1900, “State of New York Certificate and Record of Birth,” New York, NY, Date Recorded: June 8, 1900, Certificate No 22183, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY , Francesca was recorded as being 42 years old at the time of her daughter’s birth for a birth year of 1857/1858.
437. Census, HOUSEHOLD: George Lemmon [Antonio Di Napoli], June 5, 1900, Manhattan, New York, NY, “Twelvth Census of the United States (1900 Census),” ED 664, Written Page 7A, Typed Page 270A, Line 41, Frances was recorded as being 40 years old at the time of the census for a birth year of 1859/1860.
438. Census, HOUSEHOLD: George Lemmon [Antonio Di Napoli], June 1, 1905, Manhattan, New York, NY, “New York State Census (1905),” ED 19, Written Page 45, Line 16, Frances was recorded as being 45 at the time of the census for a birth year of1859/1860.
439. Census, HOUSEHOLD: George Lemmon [Antonio Di Napoli], Apr 29, 1910, Manhatten Borough, New York, NY, “Thirteenth Census of the United States (1910 Census),” Ward 19, ED 1077, Written Page 16B, Line 65, Frances was recorded as being 50 years old at the time of the census for a birth year of 1859/1860.
440. Census, HOUSEHOLD: George Lemmon [Antonio Di Napoli], June 1, 1915, Manhattan, New York, NY, “New York State Census (1915),” ED 18, Written Page 60, Line 28, Frances was recorded as being 54 years old at the time of the census for a birth year of 1860/1861.
441. Census, HOUSEHOLD: George Lemmon [Antonio Di Napoli], Jan 13, 1920, Manhattan, New York, NY, “Fourteenth Census of the United States (1920 Census),” Ward Assembly District 14, ED 1001, Written Page 15B, Line 54, Frances was recorded as being 59 years old at the time of the census for a birth year of 1860/1861.
442. Internment Record (Transcription), George Lemmon, June 26, 1924, Calvary Cemetery, Woodside, NY, Sec 25, Range 20, Plot O, Grave 1/10, Date Issued: , Repository: Calvary Cemetery, 49-02 Laurel Hill Blvd, Woodside, NY, Frances was recorded as being 79 years old at the time of her death for a birth year of 1859/1860.
443. Census, HOUSEHOLD: George Lemmon [Antonio Di Napoli], Apr 10, 1930, Manhattan, New York, NY, “Fifteenth Census of the United States (1930 Census),” Ward Assembly District 14, ED 652, Written Page 8A, Typed Page 103, Line 49, Frances was recorded as being 68 years old at the time of the census for a birth year of 1861/1862.
444. Death Record, Frances (Succdato) Lemmon, Oct 7, 1939, “Bureau of Records - Department of Health - Borough of Manhattan - Certificate of Death,” Manhattan, New York, NY, Date Recorded: Oct 10, 1939, Certificate No 20731, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY , Frances was recorded as being born on Aug 28, 1860.
445. Tombstone, George Lemmon [Antonio Di Napoli], Calvary Cemetery, Woodside, NY, Sec 25, Range 20, Plot O, Grave 1/10, Date Issued: Aug 20, 2012, Repository: Calvary Cemetery, 49-02 Laurel Hill Blvd, Woodside, NY, Frances was recorded as being born on Aug 28, 1860.
446. Passenger Manifest, Francesca Succodato, SHIP: Castalia, EMBARKATION: Mediterranean Ports, ARRIVAL: New York, NY, Nov 8, 1880, Repository: Ancestry.com.
447. Census, HOUSEHOLD: George Lemmon [Antonio Di Napoli], June 1, 1905, Manhattan, New York, NY, “New York State Census (1905),” ED 19, Written Page 45, Line 16, Frances was recorded as having been in the US for 30 years at the time of the census for an immigration year of 1874/1875.
448. Census, HOUSEHOLD: George Lemmon [Antonio Di Napoli], June 1, 1915, Manhattan, New York, NY, “New York State Census (1915),” ED 18, Written Page 60, Line 28, Frances was recorded as having been in the US for 44 years at the time of the census for an immigration year of 1870/1871.
449. Death Record, Frances (Succdato) Lemmon, Oct 7, 1939, “Bureau of Records - Department of Health - Borough of Manhattan - Certificate of Death,” Manhattan, New York, NY, Date Recorded: Oct 10, 1939, Certificate No 20731, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY .
450. Marriage Record, Antonio DiNapoli and Francesca Soccodato, Dec 20, 1881, St Anthony of Padua, Manhattan, New York, NY, “New York Roman Catholic Parish Marriages,” Repository: findmypast.com.
451. Marriage Record Transcription, Rosaria Succarato & Antonio Medici, Dec 6, 1881, St Anthony of Padua, Manhattan, New York, NY, “New York Roman Catholic Parish Marriages,” Repository: findmypast.com.
452. Birth Record, Rose Theresa Di Napoli, May 15, 1885, “Certificate of Birth (Delayed Registration),” New York, NY, Certificate No 156-53-639069, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY , Supporting document for delayed birth registration of Rose.
453. Passenger Manifest, Francesca Succodato, SHIP: Castalia, EMBARKATION: Mediterranean Ports, ARRIVAL: New York, NY, Nov 8, 1880, Repository: Ancestry.com, Francesca did not arrive in US until 1880.
454. Census, HOUSEHOLD: George Lemmon [Antonio Di Napoli], June 5, 1900, Manhattan, New York, NY, “Twelvth Census of the United States (1900 Census),” ED 664, Written Page 7A, Typed Page 270A, Line 41, George and Francis were recorded as being married for 20 years for a marriage year of 1879/1880 .
455. Census, HOUSEHOLD: George Lemmon [Antonio Di Napoli], Apr 29, 1910, Manhatten Borough, New York, NY, “Thirteenth Census of the United States (1910 Census),” Ward 19, ED 1077, Written Page 16B, Line 65, George and Francis were recorded as being married for 28 years for a marriage year of 1881/1882 .
456. Census, HOUSEHOLD: George Lemmon [Antonio Di Napoli], Apr 10, 1930, Manhattan, New York, NY, “Fifteenth Census of the United States (1930 Census),” Ward Assembly District 14, ED 652, Written Page 8A, Typed Page 103, Line 49, George and Francis were recorded as being married for 48 years for a marriage year of 1881/1882 .
457. Anniversary Party, Feb 12, 1931, “Couple’s Golden Wedding Anniversary Marked by Part in Corona Home of Son,” The Daily Star, Long Island City, Queens Borough, NY, Page 4, electronic, fultonhistory.com, George and Frances celebrated their 50th anniversary for a marriage year of 1880/1881.
458. Baptismal Record Transcription, Vincenzo (James) DiNapoli, Aug 11, 1883, “New York Catholic Parish Baptisms,” Basillica of St Patrick Old Cathedral, Manhattan, New York, NY, Repository: findmypast.com.
459. City Directory, James Lemmon, New York City Directory 1925, , , Page 1390, Lemmon.
460. WWI Registration Card, James Lemmon, “Registration Card,” New York City, NY, Sept 12, 1917, Serial No 1113, Repository: ancestry.com.
461. Census, HOUSEHOLD: George Lemmon [Antonio Di Napoli], June 5, 1900, Manhattan, New York, NY, “Twelvth Census of the United States (1900 Census),” ED 664, Written Page 7A, Typed Page 270A, Line 41, James was recorded as being 16 years old at the time of the census for a birth year of 1883/1884.
462. Census, HOUSEHOLD: George Lemmon [Antonio Di Napoli], Apr 29, 1910, Manhatten Borough, New York, NY, “Thirteenth Census of the United States (1910 Census),” Ward 19, ED 1077, Written Page 16B, Line 65, James was recorded as being 27 years old at the time of the census for a birth year of 1882/1883.
463. WWI Registration Card, James Lemmon, “Registration Card,” New York City, NY, Sept 12, 1917, Serial No 1113, Repository: ancestry.com, James was recorded as being born on Aug 1, 1883 .
464. Census, HOUSEHOLD: George Lemmon [Antonio Di Napoli], Jan 13, 1920, Manhattan, New York, NY, “Fourteenth Census of the United States (1920 Census),” Ward Assembly District 14, ED 1001, Written Page 15B, Line 54, James was recorded as being 35 years old at the time of the census for a birth year of 1884/1885.
465. Internment Record (Transcription), George Lemmon, June 26, 1924, Calvary Cemetery, Woodside, NY, Sec 25, Range 20, Plot O, Grave 1/10, Date Issued: , Repository: Calvary Cemetery, 49-02 Laurel Hill Blvd, Woodside, NY, James was recorded as being 65 years old at the time of his death for a birth year of 1884/1885.
466. City Directory, James Lemmon, New York City Directory 1925, , , Page 1390.
467. Obituary, Lena Lemmon Juffey [Nicoletta Di Napoli], Oct 22, 1954, Bayside, Queens Co, NY, electronic, Repository: Long Island NY Star Journal, fultonhistory.com.
468. Census, HOUSEHOLD: George Lemmon [Antonio Di Napoli], June 5, 1900, Manhattan, New York, NY, “Twelvth Census of the United States (1900 Census),” ED 664, Written Page 7A, Typed Page 270A, Line 41, Rose was recorded as being 15 years old at the time of the census for a birth year of 1884/1885.
469. Census, HOUSEHOLD: George Lemmon [Antonio Di Napoli], June 1, 1905, Manhattan, New York, NY, “New York State Census (1905),” ED 19, Written Page 45, Line 16, Rose was recorded as being 20 years old at the time of the census for a birth year of 1884/1885.
470. Census, HOUSEHOLD: Frank Farrell, Manhatten Borough, New York, NY, May 2, 1910, “Thirteenth Census of the United States (1910 Census),” Ward 19, ED 1077, Written Page 19B, Line 311, Rose was recorded as being 24 years old at the time of the census for a birth year of 1883/1884.
471. Census, HOUSEHOLD: Frank Farrell, Long Island City, Queens Co, NY, Jan 13, 1920, “Fourteenth Census of the United States (1920 Census),” Ward Assembly District 3, ED 169, Written Page 3A, Typed Page 172, Line 39, Rose was recorded as being 34 years old at the time of the census for a birth year of 1883/1884.
472. Census, HOUSEHOLD: Frank Farrell, Queens Co, New York, NY, Apr 23, 1930, “Fifteenth Census of the United States (1930 Census),” Ward Assembly District 3, ED 793, Written Page 8B, Line 78, Rose was recorded as being 43 years old at the time of the census for a birth year of 1882/1883.
473. Internment Record (Transcription), George Lemmon, June 26, 1924, Calvary Cemetery, Woodside, NY, Sec 25, Range 20, Plot O, Grave 1/10, Date Issued: , Repository: Calvary Cemetery, 49-02 Laurel Hill Blvd, Woodside, NY, Rose was recorded as being 89 years old at the time of her death for a birth year of 1884/1885.
474. Social Security Death Index, Rose Lemmon Farrell, Dec 1974, SSN: 064-52-9768, Repository: ancestry.com.
475. Birth Record, Rose Theresa Di Napoli, May 15, 1885, “Certificate of Birth (Delayed Registration),” New York, NY, Certificate No 156-53-639069, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY , Baptismal record provided as supporting document for delayed birth registration.
476. Census, HOUSEHOLD: Frank Farrell, Manhatten Borough, New York, NY, May 2, 1910, “Thirteenth Census of the United States (1910 Census),” Ward 19, ED 1077, Written Page 19B, Line 311.
477. Census, HOUSEHOLD: Rose (DiNapoli) Feola (Farrell), Long Island City, New York, NY, June 1, 1915, “New York State Census (1915),” ED 17, Written Page 2, Line 17.
478. Census, HOUSEHOLD: Frank Farrell, Long Island City, Queens Co, NY, Jan 13, 1920, “Fourteenth Census of the United States (1920 Census),” Ward Assembly District 3, ED 169, Written Page 3A, Typed Page 172, Line 39.
479. Census, HOUSEHOLD: Rose (DiNapoli) Feola (Farrell), East Elmhurst, Queens, NY, June 1, 1925, “New York State Census (1925),” ED 28, Written Page 120, Line 43.
480. Census, HOUSEHOLD: Frank Farrell, Queens Co, New York, NY, Apr 23, 1930, “Fifteenth Census of the United States (1930 Census),” Ward Assembly District 3, ED 793, Written Page 8B, Line 78.
481. Census, HOUSEHOLD: Rose (DiNapoli) Feola (Farrell), Jackson Heights, Queens, NY, Apr 12, 1940, “Sixteenth Census of the United States (1940 Census),” ED 41-541, Written Page 61B, Line 73.
482. Marriage Certificate, Rose Di Napoli & Francesco Feolo, Feb 1, 1906, “State of New York Marriage Certificate,” New York, NY, Certificate No 4437, Francesco Feolo.
483. Marriage Record, Rosaria DiNapoli and Francesca Feola, June 10, 1906, Our Lady of Mount Carmel, Manhattan, New York, NY, “New York Catholic Parish Marriages,” Repository: findmypast.com, Francesco Feolo.
484. Census, HOUSEHOLD: Frank Farrell, Manhatten Borough, New York, NY, May 2, 1910, “Thirteenth Census of the United States (1910 Census),” Ward 19, ED 1077, Written Page 19B, Line 311, Frank Feola.
485. Census, HOUSEHOLD: Rose (DiNapoli) Feola (Farrell), Long Island City, New York, NY, June 1, 1915, “New York State Census (1915),” ED 17, Written Page 2, Line 17, Frank Feola.
486. Census, HOUSEHOLD: Frank Farrell, Long Island City, Queens Co, NY, Jan 13, 1920, “Fourteenth Census of the United States (1920 Census),” Ward Assembly District 3, ED 169, Written Page 3A, Typed Page 172, Line 39, Frank Farrell.
487. Census, HOUSEHOLD: Rose (DiNapoli) Feola (Farrell), East Elmhurst, Queens, NY, June 1, 1925, “New York State Census (1925),” ED 28, Written Page 120, Line 43, Frank Fiola.
488. Census, HOUSEHOLD: Frank Farrell, Queens Co, New York, NY, Apr 23, 1930, “Fifteenth Census of the United States (1930 Census),” Ward Assembly District 3, ED 793, Written Page 8B, Line 78, Frank Farrell.
489. Census, HOUSEHOLD: Rose (DiNapoli) Feola (Farrell), Jackson Heights, Queens, NY, Apr 12, 1940, “Sixteenth Census of the United States (1940 Census),” ED 41-541, Written Page 61B, Line 73, Frank Feola.
490. Marriage Certificate, Rose Di Napoli & Francesco Feolo, Feb 1, 1906, “State of New York Marriage Certificate,” New York, NY, Certificate No 4437, Francesco was recorded as being 20 years old at the time of his marriage for a birth year of 1885/86.
491. Census, HOUSEHOLD: Frank Farrell, Manhatten Borough, New York, NY, May 2, 1910, “Thirteenth Census of the United States (1910 Census),” Ward 19, ED 1077, Written Page 19B, Line 311, Frank was recorded as being 25 years old at the time of the census for a birth year of 1884/1885.
492. Census, HOUSEHOLD: Frank Farrell, Long Island City, Queens Co, NY, Jan 13, 1920, “Fourteenth Census of the United States (1920 Census),” Ward Assembly District 3, ED 169, Written Page 3A, Typed Page 172, Line 39, Frank was recorded as being 34 years old at the time of the census for a birth year of 1877/1876.
493. Census, HOUSEHOLD: Frank Farrell, Queens Co, New York, NY, Apr 23, 1930, “Fifteenth Census of the United States (1930 Census),” Ward Assembly District 3, ED 793, Written Page 8B, Line 78, Frank was recorded as being 44 years old at the time of the census for a birth year of 1877/1876.
494. Marriage Record, Rosaria DiNapoli and Francesca Feola, June 10, 1906, Our Lady of Mount Carmel, Manhattan, New York, NY, “New York Catholic Parish Marriages,” Repository: findmypast.com.
495. Marriage Record, Mary (Rosaria) DiNapoli and Francesco Cristiano , Nov 1, 1908, Our Lady of Mount Carmel, Manhattan, New York, NY, “New York Catholic Parish Marriages,” Repository: findmypast.com, Rosaria.
496. Baptismal Record Transcription, Frank Cristiano, Oct 12, 1909, “New York Catholic Parish Baptisms,” Our Lady of Perpetual Help, Manhattan, New York, NY, Repository: findmypast.com, Maria Lemmon.
497. Baptismal Record Transcription, Rosaria (Mary E) DiNapoli, May 22, 1887, “New York Catholic Parish Baptisms,” Basillica of St Patrick Old Cathedral, Manhattan, New York, NY, Repository: findmypast.com.
498. Census, HOUSEHOLD: William H Alt, Brooklyn, Kings Co, NY, Apr 15, 1910, “Thirteenth Census of the United States (1910 Census),” Ward 27, ED 813, Written Page 9B, Line 28.
499. Census, HOUSEHOLD: Mary (Lemmon) Christy, East Elmhurst, Queens, NY, Apr 12, 1940, “Sixteenth Census of the United States (1940 Census),” ED 41-546A, Written Page 4B, Line 76.
500. Census, HOUSEHOLD: George Lemmon [Antonio Di Napoli], June 5, 1900, Manhattan, New York, NY, “Twelvth Census of the United States (1900 Census),” ED 664, Written Page 7A, Typed Page 270A, Line 41, Mary was recorded as being 13 years old at the time of the census for a birth year of 1876/1877.
501. Census, HOUSEHOLD: George Lemmon [Antonio Di Napoli], June 1, 1905, Manhattan, New York, NY, “New York State Census (1905),” ED 19, Written Page 45, Line 16, Mary was recorded as being 18 years old at the time of the census for a birth year of 1886/1887.
502. Marriage Record, Mary (Rosaria) DiNapoli and Francesco Cristiano , Nov 1, 1908, Our Lady of Mount Carmel, Manhattan, New York, NY, “New York Catholic Parish Marriages,” Repository: findmypast.com.
503. Census, HOUSEHOLD: Frank Christiano, Manhatten Borough, New York, NY, Apr 27, 1910, “Thirteenth Census of the United States (1910 Census),” Ward 19, ED 1076, Written Page 16, Typed Page 49, Line 56, Mary was recorded as being 22 years old at the time of the census for a birth year of 1877/1878.
504. Census, HOUSEHOLD: Mary (Lemmon) Christy, Manhattan, New York, NY, June 1, 1915, “New York State Census (1915),” Ward 11, Written Page 37, Line 28, Mary was recorded as being 25 years old at the time of the census for a birth year of 1889/1890.
505. Census, HOUSEHOLD: Frank Christy , Long Island, Queens Co, NY, Jan 8, 1920, “Fourteenth Census of the United States (1920 Census),” Ward 1, ED 23, Written Page 4A, Typed Page 30, Line 48, Mary was recorded as being 32 years old at the time of the census for a birth year of 1877/1878.
506. Internment Record (Transcription), George Lemmon, June 26, 1924, Calvary Cemetery, Woodside, NY, Sec 25, Range 20, Plot O, Grave 1/10, Date Issued: , Repository: Calvary Cemetery, 49-02 Laurel Hill Blvd, Woodside, NY, Mary was recorded as being 92 years old at the time of her death for a birth year of 1887/1888.
507. Census, HOUSEHOLD: Mary (Lemmon) Christy, East Elmhurst, Queens, NY, June 1, 1925, “New York State Census (1925),” ED 28, Written Page 14, Line 2, Mary was recorded as being 35 years old at the time of the census for a birth year of 1889/1890.
508. Census, HOUSEHOLD: Frank Christy, Queens Co, New York, NY, Apr 14, 1930, “Fifteenth Census of the United States (1930 Census),” Ward Assembly District 3, ED 221, Written Page 25A, Typed Page 109, Line 6, Mary was recorded as being 42 years old at the time of the census for a birth year of 1877/1878.
509. Census, HOUSEHOLD: Mary (Lemmon) Christy, East Elmhurst, Queens, NY, Apr 12, 1940, “Sixteenth Census of the United States (1940 Census),” ED 41-546A, Written Page 4B, Line 76, Mary was recorded as being 52 years old at the time of the census for a birth year of 1887/1888.
510. Tombstone, George Lemmon [Antonio Di Napoli], Calvary Cemetery, Woodside, NY, Sec 25, Range 20, Plot O, Grave 1/10, Date Issued: Aug 20, 2012, Repository: Calvary Cemetery, 49-02 Laurel Hill Blvd, Woodside, NY, Mary was recorded as being born on May 15, 1887.
511. Social Security Death Index, Mary (Lemmon) Christy, Apr 1980, SSN: 098-38-6471, Repository: ancestry.com.
512. Census, HOUSEHOLD: Frank Christiano, Manhatten Borough, New York, NY, Apr 27, 1910, “Thirteenth Census of the United States (1910 Census),” Ward 19, ED 1076, Written Page 16, Typed Page 49, Line 56.
513. Census, HOUSEHOLD: Mary (Lemmon) Christy, Manhattan, New York, NY, June 1, 1915, “New York State Census (1915),” Ward 11, Written Page 37, Line 28.
514. WWI Registration Card, Frank Christy, Long Island City, NY, 1917/1918, Registration No: 31-9-171-C, Repository: ancestry.com.
515. Census, HOUSEHOLD: Frank Christy , Long Island, Queens Co, NY, Jan 8, 1920, “Fourteenth Census of the United States (1920 Census),” Ward 1, ED 23, Written Page 4A, Typed Page 30, Line 48.
516. Census, HOUSEHOLD: Mary (Lemmon) Christy, East Elmhurst, Queens, NY, June 1, 1925, “New York State Census (1925),” ED 28, Written Page 14, Line 2.
517. Census, HOUSEHOLD: Frank Christy, Queens Co, New York, NY, Apr 14, 1930, “Fifteenth Census of the United States (1930 Census),” Ward Assembly District 3, ED 221, Written Page 25A, Typed Page 109, Line 6.
518. WWII Registration Card, Frank Christy, “Registration Card - (Men born on or after April 28, 1877 and on or before February 16, 1897),” Queens, New York City, NY, Apr 27, 1942, Serial No: 1752, Repository: ancestry.com.
519. Marriage Record, Mary (Rosaria) DiNapoli and Francesco Cristiano , Nov 1, 1908, Our Lady of Mount Carmel, Manhattan, New York, NY, “New York Catholic Parish Marriages,” Repository: findmypast.com, Francesco Cristiano.
520. Baptismal Record Transcription, Frank Cristiano, Oct 12, 1909, “New York Catholic Parish Baptisms,” Our Lady of Perpetual Help, Manhattan, New York, NY, Repository: findmypast.com, Francisco Christiano.
521. WWI Registration Card, Frank Christy, Long Island City, NY, 1917/1918, Registration No: 31-9-171-C, Repository: ancestry.com, Frank was recorded as being born on June 6, 1883.
522. Census, HOUSEHOLD: Frank Christiano, Manhatten Borough, New York, NY, Apr 27, 1910, “Thirteenth Census of the United States (1910 Census),” Ward 19, ED 1076, Written Page 16, Typed Page 49, Line 56, Frank was recorded as being 26 years old at the time of the census for a birth year of 1883/1884.
523. Census, HOUSEHOLD: Frank Christy , Long Island, Queens Co, NY, Jan 8, 1920, “Fourteenth Census of the United States (1920 Census),” Ward 1, ED 23, Written Page 4A, Typed Page 30, Line 48, Frank was recorded as being 36 years old at the time of the census for a birth year of 1883/1884.
524. Census, HOUSEHOLD: Mary (Lemmon) Christy, East Elmhurst, Queens, NY, June 1, 1925, “New York State Census (1925),” ED 28, Written Page 14, Line 2, Frank was recorded as being 41 years old at the time of the census for a birth year of 1883/1884.
525. Census, HOUSEHOLD: Frank Christy, Queens Co, New York, NY, Apr 14, 1930, “Fifteenth Census of the United States (1930 Census),” Ward Assembly District 3, ED 221, Written Page 25A, Typed Page 109, Line 6, Frank was recorded as being 46 years old at the time of the census for a birth year of 1883/1884.
526. Census, HOUSEHOLD: Mary (Lemmon) Christy, East Elmhurst, Queens, NY, Apr 12, 1940, “Sixteenth Census of the United States (1940 Census),” ED 41-546A, Written Page 4B, Line 76, Frank was recorded as being 56 years old at the time of the census for a birth year of 1883/1884.
527. WWII Registration Card, Frank Christy, “Registration Card - (Men born on or after April 28, 1877 and on or before February 16, 1897),” Queens, New York City, NY, Apr 27, 1942, Serial No: 1752, Repository: ancestry.com, Frank was recorded as being born on June 6, 1883.
528. Social Security Death Index, Frank Christy, July 1963, SSN: 143-01-9714, Repository: ancestry.com.
529. Census, HOUSEHOLD: Frank Christiano, Manhatten Borough, New York, NY, Apr 27, 1910, “Thirteenth Census of the United States (1910 Census),” Ward 19, ED 1076, Written Page 16, Typed Page 49, Line 56, Frank was recorded as having arrived in America in 1902.
530. Census, HOUSEHOLD: Frank Christy , Long Island, Queens Co, NY, Jan 8, 1920, “Fourteenth Census of the United States (1920 Census),” Ward 1, ED 23, Written Page 4A, Typed Page 30, Line 48, Frank was recorded as having arrived in America in 1902.
531. Census, HOUSEHOLD: Frank Christy, Queens Co, New York, NY, Apr 14, 1930, “Fifteenth Census of the United States (1930 Census),” Ward Assembly District 3, ED 221, Written Page 25A, Typed Page 109, Line 6, Frank was recorded as having arrived in America in 1890.
532. Census, HOUSEHOLD: Mary (Lemmon) Christy, East Elmhurst, Queens, NY, June 1, 1925, “New York State Census (1925),” ED 28, Written Page 14, Line 2, Frank was recorded as being in the US for 23 years for an immigration year of 1901/1902.
533. Census, HOUSEHOLD: Frank Christy , Long Island, Queens Co, NY, Jan 8, 1920, “Fourteenth Census of the United States (1920 Census),” Ward 1, ED 23, Written Page 4A, Typed Page 30, Line 48, Frank was recorded as being naturalized at the time of the census.
534. Census, HOUSEHOLD: Frank Christy, Queens Co, New York, NY, Apr 14, 1930, “Fifteenth Census of the United States (1930 Census),” Ward Assembly District 3, ED 221, Written Page 25A, Typed Page 109, Line 6, Frank was recorded as not being a citizen at the time of the census.
535. Birth Record, Maria Giuseppa Di Napoli , Jan 30, 1892, “State of New York Certificate and Record of Birth,” New York, NY, Date Recorded: Feb 3, 1892, Certificate No 4936, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY , Maria Giuseppa Di Napoli.
536. Marriage Certificate, Guiseppina Di Napoli & Vincenzo Pisari, June 25, 1911, “State of New York Marriage Certificate,” New York, NY, Date Recorded: June 25, 1911, Certificate No 45615, Giuseppina Di Napoli.
537. Census, HOUSEHOLD: James Pisarri, Albany, NY, June 1, 1925, “New York State Census (1925),” Ward 12, ED 5, Written Page 9, Line 2.
538. Census, HOUSEHOLD: George Lemmon [Antonio Di Napoli], June 5, 1900, Manhattan, New York, NY, “Twelvth Census of the United States (1900 Census),” ED 664, Written Page 7A, Typed Page 270A, Line 41, Josephine was recorded as being 8 years old at the time of the census for a birth year of 1892/1893.
539. Census, HOUSEHOLD: George Lemmon [Antonio Di Napoli], June 1, 1905, Manhattan, New York, NY, “New York State Census (1905),” ED 19, Written Page 45, Line 16, Josephine was recorded as being 13 years old at the time of the census for a birth year of 1891/1892.
540. Census, HOUSEHOLD: George Lemmon [Antonio Di Napoli], Apr 29, 1910, Manhatten Borough, New York, NY, “Thirteenth Census of the United States (1910 Census),” Ward 19, ED 1077, Written Page 16B, Line 65, Josephine was recorded as being 18 years old at the time of the census for a birth year of 1892/1893.
541. Marriage Record, Josephina DiNapoli and Vincenzo Pisari, June 25, 1911, Our Lady of Mount Carmel, Manhattan, New York, NY, “New York Catholic Parish Marriages,” Repository: findmypast.com.
542. Marriage Certificate, Guiseppina Di Napoli & Vincenzo Pisari, June 25, 1911, “State of New York Marriage Certificate,” New York, NY, Date Recorded: June 25, 1911, Certificate No 45615, Giuseppina was recorded as being 19 years old at the time of her marriage for a birth year of 1891/1892.
543. Census, HOUSEHOLD: James Pisarri, Albany, NY, June 1, 1925, “New York State Census (1925),” Ward 12, ED 5, Written Page 9, Line 2, Josephine was recorded as being 33 years old at the time of the census for a birth year of 1891/1892.
544. Census, HOUSEHOLD: James Pisarri, Albany, NY, Apr 17, 1930, “Fifteenth Census of the United States (1930 Census),” Ward 18, ED 82, Written Page 16B, Line 55, Josephine was recorded as being 38 years old at the time of the census for a birth year of 1891/1892.
545. Social Security Death Index, Josephine (Di Napoli) Pisarri, Nov 1975, SSN: 067-52-1270, Repository: ancestry.com.
546. Census, HOUSEHOLD: James Pissari, Albany, NY, June 1, 1915, “New York State Census (1915),” Ward 5, ED 2, Written Page 11, Line 36.
547. Census, HOUSEHOLD: James Pisarri, Albany, NY, Apr 17, 1930, “Fifteenth Census of the United States (1930 Census),” Ward 18, ED 82, Written Page 16B, Line 55.
548. Census, HOUSEHOLD: James Pisarri, Albany, NY, Apr 10, 1940, “Sixteenth Census of the United States (1940 Census),” Ward 1, ED 28, Written Page 6B, Line 76.
549. Obituary, Lena Lemmon Juffey [Nicoletta Di Napoli], Oct 22, 1954, Bayside, Queens Co, NY, electronic, Repository: Long Island NY Star Journal, fultonhistory.com, Josephine was recorded as surviving at the time of her sister’s death.
550. Marriage Certificate, Guiseppina Di Napoli & Vincenzo Pisari, June 25, 1911, “State of New York Marriage Certificate,” New York, NY, Date Recorded: June 25, 1911, Certificate No 45615, Vincenzo Pisari.
551. Census, HOUSEHOLD: James Pissari, Albany, NY, June 1, 1915, “New York State Census (1915),” Ward 5, ED 2, Written Page 11, Line 36, James Pisarri.
552. WWI Registration Card, James A Pisarri, June 5, 1917, “Registration Card,” Albany, NY, Serial No: 2707, Repository: ancestry.com, James Pisarri.
553. Census, HOUSEHOLD: James Pisarri, Albany, NY, June 1, 1925, “New York State Census (1925),” Ward 12, ED 5, Written Page 9, Line 2, James Pisarri.
554. Census, HOUSEHOLD: James Pisarri, Albany, NY, Apr 17, 1930, “Fifteenth Census of the United States (1930 Census),” Ward 18, ED 82, Written Page 16B, Line 55, James Pisarri.
555. Obituary, Frances (Succodato) Lemmon, Oct 7, 1939, Manhattan, New York, NY, electronic, Repository: Long Island NY Star Journal, fultonhistory.com, James Passeri.
556. Marriage Certificate, Guiseppina Di Napoli & Vincenzo Pisari, June 25, 1911, “State of New York Marriage Certificate,” New York, NY, Date Recorded: June 25, 1911, Certificate No 45615, Vincenzo was recorded as being 24 years old at the time of his marriage for a birth year of 1886/1887.
557. Census, HOUSEHOLD: James Pissari, Albany, NY, June 1, 1915, “New York State Census (1915),” Ward 5, ED 2, Written Page 11, Line 36, James was recorded as being 27 years old at the time of the census for a birth year of 1887/1888.
558. WWI Registration Card, James A Pisarri, June 5, 1917, “Registration Card,” Albany, NY, Serial No: 2707, Repository: ancestry.com.
559. Census, HOUSEHOLD: James Pisarri, Albany, NY, June 1, 1925, “New York State Census (1925),” Ward 12, ED 5, Written Page 9, Line 2, James was recorded as being 38 years old at the time of the census for a birth year of1886/1887.
560. Census, HOUSEHOLD: James Pisarri, Albany, NY, Apr 17, 1930, “Fifteenth Census of the United States (1930 Census),” Ward 18, ED 82, Written Page 16B, Line 55, James was recorded as being 44 years old at the time of the census for a birth year of1885/1886.
561. Census, HOUSEHOLD: James Pisarri, Albany, NY, Apr 10, 1940, “Sixteenth Census of the United States (1940 Census),” Ward 1, ED 28, Written Page 6B, Line 76, James was recorded as being 52 years old at the time of the census for a birth year of 1887/1888.
562. Social Security Death Index, James Pisarri, Mar 1972, SSN: 108-32-6793, Repository: ancestry.com, James was recorded as being born on June 5 1887.
563. Social Security Death Index, James Pisarri, Mar 1972, SSN: 108-32-6793, Repository: ancestry.com.
564. Obituary, Frances (Succodato) Lemmon, Oct 7, 1939, Manhattan, New York, NY, electronic, Repository: Long Island NY Star Journal, fultonhistory.com, Josephine was recorded as being married at the time of her mother’s death.
565. Engagement Announcement, Lemmon, John & Susan Delzio, Dec 4, 1919, “Miss Susan Delzio’s Engagement Announced,” The Daily Star, Long Island City, Queens Borough, NY, Page 8, electronic, fultonhistory.com.
566. Census, HOUSEHOLD: John F Lemmon, Queens Co, New York, NY, Apr 14, 1930, “Fifteenth Census of the United States (1930 Census),” Ward Assembly District 1, ED 645, Written Page 20A, Typed Page 112, Line 9.
567. WWII Registration Card, John F Lemmon, “Registration Card - (Men born on or after April 28, 1877 and on or before February 16, 1897),” Queens, New York City, NY, Apr 27, 1942, Serial No: 2672, Repository: ancestry.com.
568. Letter, Lemmon Family Church Records, Irene Aronne, Rectory Secretary, Our Lady of Perpetual Help Church, 323 E. 61st St, NYC, May 6, 1992, paper, Virginia Krolikoski, .
569. Census, HOUSEHOLD: George Lemmon [Antonio Di Napoli], June 5, 1900, Manhattan, New York, NY, “Twelvth Census of the United States (1900 Census),” ED 664, Written Page 7A, Typed Page 270A, Line 41, John was recorded as being 6 years old at the time of the census for a birth year of 1893/1984.
570. Census, HOUSEHOLD: George Lemmon [Antonio Di Napoli], June 1, 1905, Manhattan, New York, NY, “New York State Census (1905),” ED 19, Written Page 45, Line 16, John was recorded as being 11 years old at the time of the census for a birth year of 1893/1894.
571. Census, HOUSEHOLD: George Lemmon [Antonio Di Napoli], Apr 29, 1910, Manhatten Borough, New York, NY, “Thirteenth Census of the United States (1910 Census),” Ward 19, ED 1077, Written Page 16B, Line 65, John was recorded as being 16 years old at the time of the census for a birth year of 1893/1984.
572. WWI Registration Card, John Lemmon, June 5, 1917, “Registration Card,” New York City, NY, Serial No 1101, Repository: ancestry.com, John was recorded as being born on March 15, 1894.
573. Census, HOUSEHOLD: George Lemmon [Antonio Di Napoli], Jan 13, 1920, Manhattan, New York, NY, “Fourteenth Census of the United States (1920 Census),” Ward Assembly District 14, ED 1001, Written Page 15B, Line 54, John was recorded as being 28 years old at the time of the census for a birth year of 1891/1892.
574. Internment Record (Transcription), George Lemmon, June 26, 1924, Calvary Cemetery, Woodside, NY, Sec 25, Range 20, Plot O, Grave 1/10, Date Issued: , Repository: Calvary Cemetery, 49-02 Laurel Hill Blvd, Woodside, NY, John was recorded as being 82 years old at the time of his death for a birth year of 1893/1894.
575. Census, HOUSEHOLD: John Lemmon, Long Island City, Queens Co, NY, June 1, 1925, “New York State Census (1925),” Ward 1, ED 14, Written Page 19, Line 6, John was recorded as being 32 years old at the time of the census for a birth year of 1892/1893.
576. Census, HOUSEHOLD: John F Lemmon, Queens Co, New York, NY, Apr 14, 1930, “Fifteenth Census of the United States (1930 Census),” Ward Assembly District 1, ED 645, Written Page 20A, Typed Page 112, Line 9, John was recorded as being 35 years old at the time of the census for a birth year o f 1894/1985.
577. WWII Registration Card, John F Lemmon, “Registration Card - (Men born on or after April 28, 1877 and on or before February 16, 1897),” Queens, New York City, NY, Apr 27, 1942, Serial No: 2672, Repository: ancestry.com, John was recorded as being born on March 3, 1894.
578. Census, HOUSEHOLD: John Lemmon, Long Island City, Queens Co, NY, June 1, 1925, “New York State Census (1925),” Ward 1, ED 14, Written Page 19, Line 6.
579. WWII Registration Card, George Jogn Lemmon, June 29, 1942, New York, NY, “Registration Card - (Men born on or after April 28, 1877 and on or before February 16, 1897),” Serial No: 306, Repository: ancestry.com.
580. Census, HOUSEHOLD: John F Lemmon, Queens Co, New York, NY, Apr 14, 1930, “Fifteenth Census of the United States (1930 Census),” Ward Assembly District 1, ED 645, Written Page 20A, Typed Page 112, Line 9, Susan was recorded as being 34 years old at the time of the census for a birth year of 1895/1896.
581. Internment Record (Transcription), George Lemmon, June 26, 1924, Calvary Cemetery, Woodside, NY, Sec 25, Range 20, Plot O, Grave 1/10, Date Issued: , Repository: Calvary Cemetery, 49-02 Laurel Hill Blvd, Woodside, NY, Susan was recorded as being 93 years old at the time of her death for a birth year of 1884/1885.
582. Census, HOUSEHOLD: John Lemmon, Long Island City, Queens Co, NY, June 1, 1925, “New York State Census (1925),” Ward 1, ED 14, Written Page 19, Line 6, Susan was recorded as being 33 years old at the time of the census for a birth year of 1891/1892.
583. Census, HOUSEHOLD: John F Lemmon, Queens Co, New York, NY, Apr 14, 1930, “Fifteenth Census of the United States (1930 Census),” Ward Assembly District 1, ED 645, Written Page 20A, Typed Page 112, Line 9, John and Susan had been married for 10 years according to the census for a marriage year of 1919/1920.
584. Marriage Certificate (transcription), John F. Lemmon and Susan Delzio, Aug 8, 1920, “Certificate of Baptism / Our Lady of Perpetual Help Church,” New York, NY, Date Issued: Sept 26, 1992, Repository: Our Lady of Perpetual Help Church, 323 East 61st St, New York, NY.
585. Birth Record, Anna Di Napoli, May 31, 1900, “State of New York Certificate and Record of Birth,” New York, NY, Date Recorded: June 8, 1900, Certificate No 22183, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY , Di Napoli.
586. Death Notice, Annie Lemmon, May 26 1901, Manhattan, New York, NY, electronic, Repository: New York Times.
587. Census, HOUSEHOLD: George Lemmon [Antonio Di Napoli], June 5, 1900, Manhattan, New York, NY, “Twelvth Census of the United States (1900 Census),” ED 664, Written Page 7A, Typed Page 270A, Line 41, Anna was recorded as being 0 months old at the time of the census for a birth date of May/June 1900.
588. Census, HOUSEHOLD: George Lemmon [Antonio Di Napoli], Apr 29, 1910, Manhatten Borough, New York, NY, “Thirteenth Census of the United States (1910 Census),” Ward 19, ED 1077, Written Page 16B, Line 65, Anna was not enumerated with her family in the 1910 census.
589. Birth Record, Thomas Lemon, June 9, 1889, Date Recorded: Sept 15, 1904, “State of New York Certificate and Record of Birth,” New York, NY, Date Issued: Aug 12, 1992, Certificate No 2658, Repository: Department of Health for the City of New York, George and Frances were recorded as having 7 children living in 1904.
590. Obituary, Frances (Succodato) Lemmon, Oct 7, 1939, Manhattan, New York, NY, electronic, Repository: Long Island NY Star Journal, fultonhistory.com, Anna was not recorded as a surviving child at the time of her mother’s death.
591. Letter, Meehans , Limerick Regional Archives, Oct 17, 1992, paper, Virginia Krolikoski, 57 Nottingham Way, Eastampton, NJ.
592. Marriage Record Transcription, Patrick Meehan & Mary Collins, Mar 5, 1889, Abbeyfeale, County Limerick, Ireland, Repository: www.rootsireland.ie, Patrick was recorded as being 29 years old at the time of his marriage for a birth year of 1859/1860.
593. Baptismal Record , Patrick Meehan, Mar 22, 1855, Abbeyfeale, Limerick, Ireland, “Parish Register: Diocese of Limerick, Parish of Abbeyfeale: Baptisms Jan 15, 1844 to Mar 22, 1856,” Repository: National Library of Ireland, http://www.nli.ie/.
594. Marriage Record Transcription, Patrick Meehan & Mary Collins, Mar 5, 1889, Abbeyfeale, County Limerick, Ireland, Repository: www.rootsireland.ie.
595. Marriage Record , Patrick Meehan & Mary Collins, Mar 5, 1889, Abbeyfeale, Newcastle, County Limerick, Ireland, “Superintendent Registrar’s District of Newcastle,” Repository: https://civilrecords.irishgenealogy.ie/.
596. Birth Record, Hannah Meehan, Dec 31, 1889, Castletownroche, Ballyhooly, Fermoy, County Cork, Ireland, “Births Registered in the District of Ballyhooly in the Union of Fermoy in the County of Cork,” Repository: https://civilrecords.irishgenealogy.ie/.
597. Birth Record, Eliza Meehan, April 3, 1896, Kilmallock Workhouse, Kilmallock, County Limerick, Ireland, “Superintendent Registrar’s District of Kilmallock,” Repository: https://civilrecords.irishgenealogy.ie/.
598. Death Record Transcription, Bridget Meehan, Aug 10, 1898, Abbeyfeale, County Limerick, Ireland, Repository: www.rootsireland.ie.
599. Census , HOUSEHOLD: Bridget (McGrath) Collins, March 31, 1901, Abbeyfeale, Co Limerick, Ireland, “ Census of Ireland, 1901,” Repository: National Archives of Ireland, Repository: www.nationalarchives.ie, John’s daughters were living with their grandmother at the time of the census.
600. Marriage Record Transcription, Patrick Meehan & Mary Collins, Mar 5, 1889, Abbeyfeale, County Limerick, Ireland, Repository: www.rootsireland.ie, Mary was recorded as being 18 years old at the time of her marriage for a birth year of 1870/1871.
601. Baptismal Record , Mary Collins, Jan 27, 1871, Abbeyfeale, Limerick, Ireland, “Parish Register: Diocese of Limerick, Parish of Abbeyfeale: Baptisms Aug 4, 1856 to Jan 13, 1881,” Repository: National Library of Ireland, http://www.nli.ie/.
602. Birth Record, Mary Collins, Fev 1, 1871, Abbeyfeale, Newcastle, County Limerick, Ireland, “Births Registered in the District of Abbeyfeale in the Union of Newcastle in the County of Limerick,” Repository: https://civilrecords.irishgenealogy.ie/.
603. Census , HOUSEHOLD: Bridget (McGrath) Collins, March 31, 1901, Abbeyfeale, Co Limerick, Ireland, “ Census of Ireland, 1901,” Repository: National Archives of Ireland, Repository: www.nationalarchives.ie, Mary’s daughter’s were living with their grandmother at the time of the census.
604. Baptismal Record , Joseph Collins, June 9, 1863, Abbeyfeale, Limerick, Ireland, “Catholic Parish Registers, 16555-1915,” Repository: ancestry.com.
605. Baptismal Record , Thomas Collins, Aug 19, 1865, Abbeyfeale, Limerick, Ireland, “Parish Register: Diocese of Limerick, Parish of Abbeyfeale: Baptisms Aug 4, 1856 to Jan 13, 1881,” Repository: National Library of Ireland, http://www.nli.ie/.
606. Birth Record Transcription, Daniel Collins, Mar 20, 1868, “Ireland Births and Baptisms, 1620-1881,” Abbeyfeale, Co Limerick, Ireland, Repository: familysearch.org.
607. Baptismal Record , Daniel Collins, March 21, 1868, Abbeyfeale, Limerick, Ireland, “Parish Register: Diocese of Limerick, Parish of Abbeyfeale: Baptisms Aug 4, 1856 to Jan 13, 1881,” Repository: National Library of Ireland, http://www.nli.ie/.
608. Baptismal Record , Patrick Collins, Aug 3, 1873, Abbeyfeale, Limerick, Ireland, “Parish Register: Diocese of Limerick, Parish of Abbeyfeale: Baptisms Aug 4, 1856 to Jan 13, 1881,” Repository: National Library of Ireland, http://www.nli.ie/.
609. Baptismal Record , John Collins, Oct 10. 1877, Abbeyfeale, Limerick, Ireland, “Parish Register: Diocese of Limerick, Parish of Abbeyfeale: Baptisms Aug 4, 1856 to Jan 13, 1881,” Repository: National Library of Ireland, http://www.nli.ie/.
610. Baptismal Record , Margaret Collins, June 22, 1880, Abbeyfeale, Limerick, Ireland, “Parish Register: Diocese of Limerick, Parish of Abbeyfeale: Baptisms Aug 4, 1856 to Jan 13, 1881,” Repository: National Library of Ireland, http://www.nli.ie/.
611. Request for E/R Action, Margaret C. Alt, March 16, 1966, SSN: 072-42-5410, Repository: Social Security Administation.
612. Death Record Transcription, Patrick Collins, Oct 19, 1887, Abbeyfeale, County Limerick, Ireland, Repository: www.rootsireland.ie, Patrick was recorded as being 54 years old at the time of his death for a birth year of 1832/1833.
613. Death Record Transcription, Patrick Collins, Oct 19, 1887, Abbeyfeale, County Limerick, Ireland, Repository: www.rootsireland.ie.
614. Death Record, Patrick Collins, Oct 19, 1887, Abbeyfeale, Newcastle, County Limerick, Ireland, “Death Registered in the District of Abbeyfeale in the Union of Newcastle in the County of Limerick,” Repository: https://civilrecords.irishgenealogy.ie/.
615. Birth Record Transcription, Thomas Collins, Aug 17, 1865, Abbeyfeale, Co Limerick, Ireland, Repository: www.rootsireland.ie.
616. Birth Record, Daniel Collins, Mar 20, 1868, Abbeyfeale, Newcastle, County Limerick, Ireland, “Births Registered in the District of Abbeyfeale in the Union of Newcastle in the County of Limerick,” Repository: https://civilrecords.irishgenealogy.ie/.
617. Birth Record Transcription, Patrick Collins, Aug 3, 1873, “Ireland Births and Baptisms, 1620-1881,” Abbeyfeale, Co Limerick, Ireland, Repository: familysearch.org.
618. Birth Record, Patrick Collins, Aug 3, 1873, Abbeyfeale, Newcastle, County Limerick, Ireland, “Births Registered in the District of Abbeyfeale in the Union of Newcastle in the County of Limerick,” Repository: https://civilrecords.irishgenealogy.ie/.
619. Birth Record Transcription, John Collins, Oct 7, 1877, “Ireland Births and Baptisms, 1620-1881,” Co Limerick, Ireland, Repository: familysearch.org.
620. Birth Record, John Collins, Oct 7, 1877, Abbeyfeale, Newcastle, County Limerick, Ireland, “Births Registered in the District of Abbeyfeale in the Union of Newcastle in the County of Limerick,” Repository: https://civilrecords.irishgenealogy.ie/.
621. Birth Record, Margaret Collins, June 21, 1880, Abbeyfeale, Newcastle, County Limerick, Ireland, “Births Registered in the District of Abbeyfeale in the Union of Newcastle in the County of Limerick,” Repository: https://civilrecords.irishgenealogy.ie/.
622. Marriage Record Transcription, Patrick Collins & Bridget Greaney, Mar 5, 1889, Abbeyfeale, Co LImerick, ireland, Repository: rootsireland.ie, Patrick was recorded as being deceased at the time of his son’s marriage.
623. Marriage Record Transcription, Patrick Meehan & Mary Collins, Mar 5, 1889, Abbeyfeale, County Limerick, Ireland, Repository: www.rootsireland.ie, Patrick was recorded as being deceased at the time of his daughter’s marriage.
624. Marriage Record , Patrick Meehan & Mary Collins, Mar 5, 1889, Abbeyfeale, Newcastle, County Limerick, Ireland, “Superintendent Registrar’s District of Newcastle,” Repository: https://civilrecords.irishgenealogy.ie/, Patrick was recorded as being dead at the time of his daughter’s marriage.
625. Death Record, Patrick Collins, Oct 19, 1887, Abbeyfeale, Newcastle, County Limerick, Ireland, “Death Registered in the District of Abbeyfeale in the Union of Newcastle in the County of Limerick,” Repository: https://civilrecords.irishgenealogy.ie/, Patrick was recorded as being 54 years old at the time of his death for a birth year of 1832/1833.
626. Birth Record, Daniel Collins, Mar 20, 1868, Abbeyfeale, Newcastle, County Limerick, Ireland, “Births Registered in the District of Abbeyfeale in the Union of Newcastle in the County of Limerick,” Repository: https://civilrecords.irishgenealogy.ie/, McGrah.
627. Birth Record, Patrick Collins, Aug 3, 1873, Abbeyfeale, Newcastle, County Limerick, Ireland, “Births Registered in the District of Abbeyfeale in the Union of Newcastle in the County of Limerick,” Repository: https://civilrecords.irishgenealogy.ie/, McGragh.
628. Census , HOUSEHOLD: Bridget (McGrath) Collins, March 31, 1901, Abbeyfeale, Co Limerick, Ireland, “ Census of Ireland, 1901,” Repository: National Archives of Ireland, Repository: www.nationalarchives.ie, Bridget was recorded as being 60 years old at the time of the census for a birth year of 1840/41.
629. Census Transcription, HOUSEHOLD: Bridget (McGrath) Collins, April 12, 1901, Abbeyfeale, Co Limerick, Ireland, “ ,” Written Page , Line , Bridget was recorded as being 60 years old at the time of the census for a birth year of 1840/41.
630. Census , HOUSEHOLD: Bridget (McGrath) Collins, April 2, 1911, Abbeyfeale, Co Limerick, Ireland, “ Census of Ireland, 1911,” Repository: National Archives of Ireland, Repository: www.nationalarchives.ie, Bridget was recorded as being 60 years old at the time of the census for a birth year of 1847/1848.
631. Census , HOUSEHOLD: Bridget (McGrath) Collins, April 2, 1911, Abbeyfeale, Co Limerick, Ireland, “ Census of Ireland, 1911,” Repository: National Archives of Ireland, Repository: www.nationalarchives.ie.
632. Marriage Record, Patrick Collins & Bridget McGrath, Feb 16, 1863, Abbeyfeale, Co LImerick, ireland, Repository: National Library of Ireland, “Catholic Parish Register, Diocese of Limerick, Parish of Abbeyfeale, Dates Bapt Aug 4, 1856-Dec 30, 1880 Marr Nov 5 1856 -Nov 1880.”
633. Census , HOUSEHOLD: Bridget (McGrath) Collins, March 31, 1901, Abbeyfeale, Co Limerick, Ireland, “ Census of Ireland, 1901,” Repository: National Archives of Ireland, Repository: www.nationalarchives.ie, John was recorded as being 21 years old at the time of the census for a birth year of 1879/1880.
634. Census Transcription, HOUSEHOLD: Bridget (McGrath) Collins, April 12, 1901, Abbeyfeale, Co Limerick, Ireland, “ ,” Written Page , Line , John was recorded as being 21 years old at the time of the census for a birth year of 1879/1880.
635. Census , HOUSEHOLD: John Collins, Abbeyfeale, Co Limerick, Ireland, Apr 2, 1911, “ Census of Ireland, 1911,” Written Page , Line , Repository: National Archives of Ireland, Repository: www.nationalarchives.ie, John was recorded as being 30 years old at the time of the census for a birth year of 1879/1880.
636. Census , HOUSEHOLD: John Collins, Abbeyfeale, Co Limerick, Ireland, Apr 2, 1911, “ Census of Ireland, 1911,” Written Page , Line , Repository: National Archives of Ireland, Repository: www.nationalarchives.ie.
637. Passenger Manifest, Bridget Collins, Feb 26, 1933, SHIP: SS Adriatic, EMBARKATION: Cobh, Co Cork, Ireland, Mar 6, 1933, ARRIVAL: New York, NY, Repository: Ancestry.com.
638. Census , HOUSEHOLD: John Collins, Abbeyfeale, Co Limerick, Ireland, Apr 2, 1911, “ Census of Ireland, 1911,” Written Page , Line , Repository: National Archives of Ireland, Repository: www.nationalarchives.ie, Annie was recorded as being 21 years old at the time of the census for a birth year of 1879/1880.
639. Census , HOUSEHOLD: John Collins, Abbeyfeale, Co Limerick, Ireland, Apr 2, 1911, “ Census of Ireland, 1911,” Written Page , Line , Repository: National Archives of Ireland, Repository: www.nationalarchives.ie, John and Annie were recorded as being married for 7 years at the time of the census for a marriage year of 1903/1904.
640. Census , HOUSEHOLD: Bridget (McGrath) Collins, March 31, 1901, Abbeyfeale, Co Limerick, Ireland, “ Census of Ireland, 1901,” Repository: National Archives of Ireland, Repository: www.nationalarchives.ie, Hannah was recorded as being 10 years old at the time of the census for a birth year of 1890/1891.
641. Census Transcription, HOUSEHOLD: Bridget (McGrath) Collins, April 12, 1901, Abbeyfeale, Co Limerick, Ireland, “ ,” Written Page , Line , Hannah was recorded as being 10 years old at the time of the census for a birth year of 1890/1891.
642. Census, HOUSEHOLD: William Alt, Brooklyn, Kings Co, NY, Jan 8, 1920, “Fourteenth Census of the United States (1920 Census),” Ward 27, ED 1184, Written Page 9A, Typed Page 28, Line 16.
643. Census, HOUSEHOLD: William Alt, Brooklyn, Kings Co, NY, Apr 25, 1930, “Fifteenth Census of the United States (1930 Census),” Ward Assembly District 19, ED 357, Written Page 9B, Line 64.
644. Census, HOUSEHOLD: William H Alt, Brooklyn, Kings Co, NY, Apr 15, 1910, “Thirteenth Census of the United States (1910 Census),” Ward 27, ED 813, Written Page 9B, Line 28, William was recorded as being 35 years old at the time of the census for a birth year of 1874/1875.
645. Census, HOUSEHOLD: William Alt, Brooklyn, Kings Co, NY, Jan 8, 1920, “Fourteenth Census of the United States (1920 Census),” Ward 27, ED 1184, Written Page 9A, Typed Page 28, Line 16, William was recorded as being 44 years old at the time of the census for a birth year of 1875/1876.
646. Census, HOUSEHOLD: William Alt, Brooklyn, Kings Co, NY, Apr 25, 1930, “Fifteenth Census of the United States (1930 Census),” Ward Assembly District 19, ED 357, Written Page 9B, Line 64, William was recorded as being 55 years old at the time of the census for a birth year of 1874/1875.
647. Census, HOUSEHOLD: Margaret Collins Alt, June 1, 1905, Manhattan, New York, NY, “New York State Census (1905),” ED 17H, Written Page 2, Line 8.
648. Census, HOUSEHOLD: Margaret Collins Alt, Apr 13, 1940, Brooklyn, New York, NY, “Sixteenth Census of the United States (1940 Census),” ED 24-2300, Written Page 11A, Line 14.
649. Obituary, Rosalie Alt, Jan 21, 1985, Hendersonville, NV, Asheville Citizen Times, Page 11, Repository: newspapers.com.
650. Obituary, William Alt, Oct 13, 1940, Brooklyn, Kings Co, NY, The Brooklyn Daily Eagle, Page 13, Repository: newspapers.com.
651. Census, HOUSEHOLD: William H Alt, Brooklyn, Kings Co, NY, Apr 15, 1910, “Thirteenth Census of the United States (1910 Census),” Ward 27, ED 813, Written Page 9B, Line 28, Margaret was recorded as being 27 years old at the time of the census for a birth year of 1882/1883.
652. Census, HOUSEHOLD: William Alt, Brooklyn, Kings Co, NY, Jan 8, 1920, “Fourteenth Census of the United States (1920 Census),” Ward 27, ED 1184, Written Page 9A, Typed Page 28, Line 16, Margaret was recorded as being 37 years old at the time of the census for a birth year of 1882/1883.
653. Census, HOUSEHOLD: William Alt, Brooklyn, Kings Co, NY, Apr 25, 1930, “Fifteenth Census of the United States (1930 Census),” Ward Assembly District 19, ED 357, Written Page 9B, Line 64, Margaret was recorded as being 47 years old at the time of the census for a birth year of 1882/1883.
654. Passenger Manifest, Margaret Collins Alt, Sept 25, 1908, EMBARKATION: Queenstown, County Cork, Ireland, SHIP: Cedric, “UK, Outward Passenger Lists 1890-1960,” Repository: ancestry.com.
655. Census, HOUSEHOLD: William H Alt, Brooklyn, Kings Co, NY, Apr 15, 1910, “Thirteenth Census of the United States (1910 Census),” Ward 27, ED 813, Written Page 9B, Line 28, William was recorded as being 6 years old at the time of the census for a birth year of 1903/1904.
656. Census, HOUSEHOLD: William Alt, Brooklyn, Kings Co, NY, Jan 8, 1920, “Fourteenth Census of the United States (1920 Census),” Ward 27, ED 1184, Written Page 9A, Typed Page 28, Line 16, William was recorded as being 16 years old at the time of the census for a birth year of 1903/1904.
657. Census, HOUSEHOLD: William Alt, Brooklyn, Kings Co, NY, Apr 25, 1930, “Fifteenth Census of the United States (1930 Census),” Ward Assembly District 19, ED 357, Written Page 9B, Line 64, William was recorded as being 26 years old at the time of the census for a birth year of 1903/1904.
658. Census, HOUSEHOLD: William H Alt, Brooklyn, Kings Co, NY, Apr 15, 1910, “Thirteenth Census of the United States (1910 Census),” Ward 27, ED 813, Written Page 9B, Line 28, Rosalie was recorded as being 4 years old at the time of the census for a birth year of 1905/1906.
659. Census, HOUSEHOLD: William Alt, Brooklyn, Kings Co, NY, Jan 8, 1920, “Fourteenth Census of the United States (1920 Census),” Ward 27, ED 1184, Written Page 9A, Typed Page 28, Line 16, Rosalie was recorded as being 14 years old at the time of the census for a birth year of 1905/1906.
660. Census, HOUSEHOLD: William Alt, Brooklyn, Kings Co, NY, Apr 25, 1930, “Fifteenth Census of the United States (1930 Census),” Ward Assembly District 19, ED 357, Written Page 9B, Line 64, Rosalie was recorded as being 24 years old at the time of the census for a birth year of 1905/1906.
661. Death Record Transcription, Rosalie Alt, Jan 1985, Henderson County, NC, “North Carolina, Death Collection, 1908-2004,” Repository: ancestry.com.
662. Social Security Death Index, Rosalie Alt, Jan 1985, SSN: 125-10-8337, Repository: ancestry.com.
663. Baptismal Record Transcription, James Shaughnessy, Nov 13, 1866, St Joseph’s Parish, Somers & Croton Falls, Westchester Co, NY, “New York Catholic Parish Baptisms,” Repository: findmypast.com.
664. Census, HOUSEHOLD: James Shahughnessy, April 13, 1910, Union Vale, Dutchess Co, NY, “Thirteenth Census of the United States (1910 Census),” ED 78, Written Page 4B, Line 73.
665. Census, HOUSEHOLD: James Shaughnessy, Apr 17, 1930, Union Vale, Dutchess Co, NY, “Fifteenth Census of the United States (1930 Census),” Ward , ED 83, Written Page 4B, Line 83.
666. Census, HOUSEHOLD: John Shaughnessy, June 25, 1870, Washington, Dutchess Co, NY, “Ninth Census of the United States (1870 Census),” Written Page 16, Line 24, James was recorded as being 3 years old at the time of the census for a birth year of 1866/1867.
667. Census, HOUSEHOLD: John Shaughnessy, June 19, 1875, Union Vale, Dutchess Co, NY, “1875 New York State Census,” Written Page 23, Line 7, James was recorded as being 8 years old at the time of the census for a birth year of 1866/1867.
668. Census, HOUSEHOLD: John Shaughnessy, June16, 1880, Union Vale, Dutchess Co, NY, “Tenth Census of the United States (1880 Census),” Written Page 25, Typed Page 38, Line 20, James was recorded as being 16 years old at the time of the census for a birth year of 1863/1864.
669. Census, HOUSEHOLD: John Shaughiness (Shaughnessy), Feb 10, 1892, Union Vale, Dutchess Co, NY, “1892 New York State Census,” Written Page 8, Line 32 (2nd col), James was recorded as being 27 years old at the time of the census for a birth year of 1864/1865.
670. Census, HOUSEHOLD: James Shaughnessy, Union Vale, Dutchess Co, NY, June 26, 1900, “Twelfth Census of the United States (1900 Census),” ED 42, Written Page 8A, Typed Page 188A, Line 50, James was recorded as being 30 years old at the time of the census for a birth year of 1869/1870.
671. Census, HOUSEHOLD: James Shaughnessy, Union Vale, Dutchess Co, NY, Apr 19, 1910, “Thirteenth Census of the United States (1910 Census),” ED 85, Written Page 3A, Line 14, James was recorded as being 42 years old at the time of the census for a birth year of 1867/1868.
672. Census, HOUSEHOLD: James Shahughnessy, April 13, 1910, Union Vale, Dutchess Co, NY, “Thirteenth Census of the United States (1910 Census),” ED 78, Written Page 4B, Line 73, James was recorded as being 55 years old at the time of the census for a birth year of 1864/1865.
673. Census, HOUSEHOLD: James Shaughnessy, June 1, 1915, Union Vale, Dutchess Co, NY, “New York State Census (1915),” ED 1, Written Page 11, Line 41, James was recorded as being 50 years old at the time of the census for a birth year of 1864/1865.
674. Census, HOUSEHOLD: James Shaughnessy, June 1, 1925, Union Vale. Dutchess Co, NY, “New York State Census (1925),” ED 1, Written Page 14, Line 34, James was recorded as being 57 years old at the time of the census for a birth year of 1867/1868.
675. Census, HOUSEHOLD: James Shaughnessy, Apr 17, 1930, Union Vale, Dutchess Co, NY, “Fifteenth Census of the United States (1930 Census),” Ward , ED 83, Written Page 4B, Line 83, James was recorded as being 62 years old at the time of the census for a birth year of 1867/1868.
676. Tombstone, James & Margaret Shaughnessy, St Denis Cemetery, Hopewell Junction, Dutchess Co, NY, Repository: findagrave.com, James was recorded as being born in 1866.
677. Census, HOUSEHOLD: James Shaughnessy, Union Vale, Dutchess Co, NY, Apr 19, 1910, “Thirteenth Census of the United States (1910 Census),” ED 85, Written Page 3A, Line 14.
678. Census, HOUSEHOLD: James Shaughnessy, June 1, 1915, Union Vale, Dutchess Co, NY, “New York State Census (1915),” ED 1, Written Page 11, Line 41.
679. Census, HOUSEHOLD: James Shaughnessy, Union Vale, Dutchess County, NY, Apr 9. 1940, “Sixteenth Census of the United States (1940 Census),” ED 14-105, Written Page 5A, Line 37.
680. Census, HOUSEHOLD: James Shaughnessy, June 1, 1925, Union Vale. Dutchess Co, NY, “New York State Census (1925),” ED 1, Written Page 14, Line 34.
681. Tombstone, James & Margaret Shaughnessy, St Denis Cemetery, Hopewell Junction, Dutchess Co, NY, Repository: findagrave.com.
682. James Shaughnessy, Jun 9, 1946, North Clove, Union Vale, Dutchess Co, NY, Poughkeepsie Journal (Poughkeepsie, NY), “Public Auction at the James Shaughnessy Residence,” Page 15A, Repository: ancestry.com.
683. Census, HOUSEHOLD: James Shahughnessy, April 13, 1910, Union Vale, Dutchess Co, NY, “Thirteenth Census of the United States (1910 Census),” ED 78, Written Page 4B, Line 73, Margaret was recorded as being 47 years old at the time of the census for a birth year of 1872/1873.
684. Census, HOUSEHOLD: James Shaughnessy, June 1, 1915, Union Vale, Dutchess Co, NY, “New York State Census (1915),” ED 1, Written Page 11, Line 41, Margaret was recorded as being 43 years old at the time of the census for a birth year of 1871/1872.
685. Census, HOUSEHOLD: James Shaughnessy, June 1, 1925, Union Vale. Dutchess Co, NY, “New York State Census (1925),” ED 1, Written Page 14, Line 34, Margaret was recorded as being 57 years old at the time of the census for a birth year of 1867/1868.
686. Tombstone, James & Margaret Shaughnessy, St Denis Cemetery, Hopewell Junction, Dutchess Co, NY, Repository: findagrave.com, Margaret was recorded as being both in 1872.
687. Census, HOUSEHOLD: James Shaughnessy, June 1, 1925, Union Vale. Dutchess Co, NY, “New York State Census (1925),” ED 1, Written Page 14, Line 34, Margaret was recorded as being in the US or 34 years at the time of the census.
688. Census, HOUSEHOLD: James Shaughnessy, Apr 17, 1930, Union Vale, Dutchess Co, NY, “Fifteenth Census of the United States (1930 Census),” Ward , ED 83, Written Page 4B, Line 83, Margaret’s husband was identified as a widower in 1930.
689. Census, HOUSEHOLD: James Shahughnessy, April 13, 1910, Union Vale, Dutchess Co, NY, “Thirteenth Census of the United States (1910 Census),” ED 78, Written Page 4B, Line 73, James was single in the 1910 census and married in the 1920 census.
690. Census, HOUSEHOLD: James Shaughnessy, June 1, 1915, Union Vale, Dutchess Co, NY, “New York State Census (1915),” ED 1, Written Page 11, Line 41, James was married i 1915.
691. Census, HOUSEHOLD: John Lemmon, Long Island City, Queens Co, NY, June 1, 1925, “New York State Census (1925),” Ward 1, ED 14, Written Page 19, Line 6, George was recorded as being 5 years old at the time of the census for a birth year of 1919/1920.
692. Census, HOUSEHOLD: John F Lemmon, Queens Co, New York, NY, Apr 14, 1930, “Fifteenth Census of the United States (1930 Census),” Ward Assembly District 1, ED 645, Written Page 20A, Typed Page 112, Line 9, George was recorded as being 7 years old at the time of the census for a birth year of 1922/1923.
693. Letter, Lemmon Family Church Records, Irene Aronne, Rectory Secretary, Our Lady of Perpetual Help Church, 323 E. 61st St, NYC, May 6, 1992, paper, Virginia Krolikoski, , name legally changed from Edward Thomas to Edward John in Queens Court April 9, 1947.
694. Census, HOUSEHOLD: John F Lemmon, Queens Co, New York, NY, Apr 14, 1930, “Fifteenth Census of the United States (1930 Census),” Ward Assembly District 1, ED 645, Written Page 20A, Typed Page 112, Line 9, Edward was recorded as being 6 years old at the time of the census for a birth year of 1923/1924.
695. WWII Registration Card, Edward John Lemmon, June 30, 1942, New York, NY, “Registration Card - (Men born on or after April 28, 1877 and on or before February 16, 1897),” Serial No: 439, Repository: ancestry.com.
696. Baptismal Record Transcription, Edward Shaughnessy, Jan 4, 1862, St Joseph’s Parish, Somers & Croton Falls, Westchester Co, NY, “New York Catholic Parish Baptisms,” Repository: findmypast.com.
697. Census, HOUSEHOLD: John Shaughnessy, June 8, 1865, Washington, Dutchess Co, NY, “New York State Census (1865),” Written Page 9, Line 21, Edward was recorded as being 4 years old at the time of the census for a birth year of 1860/1861.
698. Census, HOUSEHOLD: John Shaughnessy, June 25, 1870, Washington, Dutchess Co, NY, “Ninth Census of the United States (1870 Census),” Written Page 16, Line 24, Edward was enumerated with his family in 1865 but not in 1870.
699. Baptismal Record , Bartholomew Meehan, Aug 28, 1846, Abbeyfeale, Limerick, Ireland, “Parish Register: Diocese of Limerick, Parish of Abbeyfeale: Baptisms Jan 15, 1844 to Mar 22, 1856,” Repository: National Library of Ireland, http://www.nli.ie/.
700. Baptismal Record , Catherine Meehan, Feb 24, 1851, Abbeyfeale, Limerick, Ireland, “Parish Register: Diocese of Limerick, Parish of Abbeyfeale: Baptisms Jan 15, 1844 to Mar 22, 1856,” Repository: National Library of Ireland, http://www.nli.ie/.
701. Baptismal Record , Mary Meehan, Jan 14, 1857, Abbeyfeale, Limerick, Ireland, “Parish Register: Diocese of Limerick, Parish of Abbeyfeale: Baptisms Jan 15, 1844 to Mar 22, 1856,” Repository: National Library of Ireland, http://www.nli.ie/.
702. Baptismal Record , Thomas Meehan, May 5, 1859, “Parish Register: Diocese of Limerick, Parish of Abbeyfeale: Bapt Aug 4, 1856 - Dec 30, 1880 Marr Nov 5, 1856 - Nov 1880,” Abbeyfeale, Limerick, Ireland, Date Recorded: May 5, 1859, Repository: findmypast.cpm.
703. Baptismal Record , Dennis Meehan, Sept 16, 1861, “Parish Register: Diocese of Limerick, Parish of Abbeyfeale: Bapt Aug 4, 1856 - Dec 30, 1880 Marr Nov 5, 1856 - Nov 1880,” Abbeyfeale, Limerick, Ireland, Date Recorded: Sept 16, 1861, Repository: findmypast.com.
704. Baptismal Record , Daniel Meehan, oct 29. 1864, Abbeyfeale, Limerick, Ireland, “Parish Register: Diocese of Limerick, Parish of Abbeyfeale: Baptisms Aug 4, 1856 to Jan 13, 1881,” Repository: National Library of Ireland, http://www.nli.ie/.
705. Baptismal Record , Catherine Meehan, June 9, 1869, “Parish Register: Diocese of Limerick, Parish of Abbeyfeale: Bapt Aug 4, 1856 - Dec 30, 1880 ,” Abbeyfeale, Limerick, Ireland, Repository: National Library of Ireland, http://www.nli.ie/.
706. Baptismal Record , Daniel Meehan, Jan 20, 1849, “Catholic Parish Registers, 1755-1915,” “Parish Register: Diocese of Limerick, Parish of Abbeyfeale: Bapt Aug 4, 1856 - Dec 30, 1880 Marr Nov 5, 1856 - Nov 1880,” Abbeyfeale, Limerick, Ireland, Date Recorded: Jan 20, 1849, Repository: ancestry.com.
707. Birth Record, Daniel Meehan, Oct 27, 1864, Abbeyfeale, Newcastle, County Limerick, Ireland, “Births Registered in the District of Abbeyfeale in the Union of Newcastle in the County of Limerick,” Repository: https://civilrecords.irishgenealogy.ie/.
708. Birth Record, Catherine Meehan, June 9, 1869, Abbeyfeale, Newcastle, County Limerick, Ireland, “Births Registered in the District of Abbeyfeale in the Union of Newcastle in the County of Limerick,” Repository: https://civilrecords.irishgenealogy.ie/.
709. Death Record Transcription, Johanna (Collins) Meehan, March 4, 1888, Abbeyfeale, Co LImerick, ireland, Repository: rootsireland.ie.
710. Death Record, Johanna Collins Meehan, Mar 4, 1888, Abbeyfeale, Newcastle, County Limerick, Ireland, “Death Registered in the District of Abbeyfeale in the Union of Newcastle in the County of Limerick,” Repository: https://civilrecords.irishgenealogy.ie/.
711. Marriage Record , Daniel Meehan and Catherine Curtin, Feb 18, 1890, Roman Catholic Church of Abbeyfeale, Newcastle, County Limerick, Ireland, “Superintendent Registrar’s District of Newcastle,” Repository: https://civilrecords.irishgenealogy.ie/.
712. Death Record Transcription, Johanna (Collins) Meehan, March 4, 1888, Abbeyfeale, Co LImerick, ireland, Repository: rootsireland.ie, Johanna was recorded as being married at the time of her death.
713. Death Record, Johanna Collins Meehan, Mar 4, 1888, Abbeyfeale, Newcastle, County Limerick, Ireland, “Death Registered in the District of Abbeyfeale in the Union of Newcastle in the County of Limerick,” Repository: https://civilrecords.irishgenealogy.ie/, Johanna was recorded as being 65 years old at the time of her death for a birth year of 1822/1823.
714. Death Record Transcription, Catherine Meehan, Sep 11, 1869, Abbeyfeale, County Limerick, Ireland, Repository: www.rootsireland.ie.
715. Marriage Record Transcription, Thomas Meehan & Johanna Collins, Oct 22, 1845, Abbeyfeale, Co LImerick, ireland, Repository: rootsireland.ie.
716. Marriage Record, Thomas Meehan & Joanna Collins, Oct 22, 1845, Abbeyfeale, Co Limerick, Ireland, “Parish Register: Diocese of Limerick Parish of Abbeyfeale Marriages June 17 1825 to Feb 14 1856,” Repository: National Library of Ireland, http://www.nli.ie/.
717. Letter, Meehans , Limerick Regional Archives, Oct 17, 1992, paper, Virginia Krolikoski, 57 Nottingham Way, Eastampton, NJ, A second daughter was born and named Catherine in 1869.
718. Marriage Record, Bartholomew Meehan and Honora Mulcahy, Oct 2, 1873, Roman Catholic Church Drumcollogher, Newcastle, County Limerick, Ireland, “Ireland, Catholic Parish Registers, 1655-1915,” “Parish Register: Diocese of Limerick Parish of Drumcollagher May 26, 1866 to Sept 9, 1882,” Repository: ancestry.com, http://www.nli.ie/ National Library of Ireland.
719. Marriage Record, Bartholomew and Johanna Mulcahy, Oct 22, 1873, Roman Catholic Church Drumcollogher, Newcastle, County Limerick, Ireland, “Superintendent Registrar’s District of Newcastle,” Repository: https://civilrecords.irishgenealogy.ie/.
720. Birth Record, Thomas Meehan, Sep 21, 1876, Drumcollogher, Newcastle, County Limerick, Ireland, “Superintendent Registrar’s District of Newcastle,” Repository: https://civilrecords.irishgenealogy.ie/.
721. Marriage Record, Bartholomew and Johanna Mulcahy, Oct 22, 1873, Roman Catholic Church Drumcollogher, Newcastle, County Limerick, Ireland, “Superintendent Registrar’s District of Newcastle,” Repository: https://civilrecords.irishgenealogy.ie/, Johanna.
722. Marriage Record, Bartholomew Meehan and Honora Mulcahy, Oct 2, 1873, Roman Catholic Church Drumcollogher, Newcastle, County Limerick, Ireland, “Ireland, Catholic Parish Registers, 1655-1915,” “Parish Register: Diocese of Limerick Parish of Drumcollagher May 26, 1866 to Sept 9, 1882,” Repository: ancestry.com, http://www.nli.ie/ National Library of Ireland, Honora.
723. Birth Record, Thomas Meehan, Sep 21, 1876, Drumcollogher, Newcastle, County Limerick, Ireland, “Superintendent Registrar’s District of Newcastle,” Repository: https://civilrecords.irishgenealogy.ie/, Hannah.
724. Death Record Transcription, Ellen Meehan, Dec 20, 1893, Abbeyfeale, Limerick, Ireland, Repository: rootsireland.ie.
725. Marriage Record Transcription, Denis Meehan and Mary Brennan, Feb 3, 1887, Abbeyfeale, Co LImerick, ireland, Repository: rootsireland.ie.
726. Marriage Record , Denis Meehan and Mary Brennan, Feb 3, 1887, Roman Catholic Church, Abbeyfeale, Newcastle, Co Limerick, Ireland, “Superintendent Registrar’s District of Newcastle,” Repository: https://civilrecords.irishgenealogy.ie/.
727. Death Record Transcription, Denis Meehan, Feb 24, 1899, Abbeyfeale, County Limerick, Ireland, Repository: www.rootsireland.ie.
728. Death Record, Denis Meehan, Feb 24, 1899, Abbeyfeale, Newcastle, County Limerick, Ireland, “Death Registered in the District of Abbeyfeale in the Union of Newcastle in the County of Limerick,” Repository: https://civilrecords.irishgenealogy.ie/.
729. Birth Record, Johanna Meehan, Feb 3, 1888, Abbeyfeale, Newcastle, County Limerick, Ireland, “Births Registered in the District of Abbeyfeale in the Union of Newcastle in the County of Limerick,” Repository: https://civilrecords.irishgenealogy.ie/.
730. Birth Record, Thomas Meehan, July 25, 1889, Abbeyfeale, Newcastle, County Limerick, Ireland, “Births Registered in the District of Abbeyfeale in the Union of Newcastle in the County of Limerick,” Repository: https://civilrecords.irishgenealogy.ie/.
731. Birth Record, Florence Meehan, Jan 24, 1891, Abbeyfeale, Newcastle, County Limerick, Ireland, “Births Registered in the District of Abbeyfeale in the Union of Newcastle in the County of Limerick,” Repository: https://civilrecords.irishgenealogy.ie/.
732. Birth Record, Ellen Meehan, Jul 30, 1892, Caher Lane, Abbeyfeale, Newcastle, County Limerick, Ireland, “Births Registered in the District of Abbeyfeale in the Union of Newcastle in the County of Limerick,” Repository: https://civilrecords.irishgenealogy.ie/.
733. Death Record, Ellen Meehan, Dec 20, 1893, Abbeyfeale, Newcastle, County Limerick, Ireland, “Death Registered in the District of Abbeyfeale in the Union of Newcastle in the County of Limerick,” Repository: https://civilrecords.irishgenealogy.ie/.
734. Birth Record, Mary Meehan, June 21, 1894, Abbeyfeale, Newcastle, County Limerick, Ireland, “Births Registered in the District of Abbeyfeale in the Union of Newcastle in the County of Limerick,” Repository: https://civilrecords.irishgenealogy.ie/.
735. Birth Record, Denis Meehan, Jan 8, 1896, Abbeyfeale, Newcastle, County Limerick, Ireland, “Births Registered in the District of Abbeyfeale in the Union of Newcastle in the County of Limerick,” Repository: https://civilrecords.irishgenealogy.ie/.
736. Birth Record, Ellen Meehan, Sep 30, 1897, Abbeyfeale, Newcastle, County Limerick, Ireland, “Births Registered in the District of Abbeyfeale in the Union of Newcastle in the County of Limerick,” Repository: https://civilrecords.irishgenealogy.ie/.
737. Birth Record, Bridget Meehan, Aug 5, 1898, Abbeyfeale, Newcastle, County Limerick, Ireland, “Births Registered in the District of Abbeyfeale in the Union of Newcastle in the County of Limerick,” Repository: https://civilrecords.irishgenealogy.ie/.
738. Marriage Record Transcription, Denis Meehan and Mary Brennan, Feb 3, 1887, Abbeyfeale, Co LImerick, ireland, Repository: rootsireland.ie, Mary was recorded as being 19 years old at the time of her marriage for a birth year of 1857/1858.
739. Marriage Record Transcription, Daniel Meehan & Catherine Curtin, Feb 18, 1890, Abbeyfeale, Co LImerick, ireland, Repository: rootsireland.ie, Daniel was recorded as being 22 years old at the time of his marriage for a birth year of 1867/1868.
740. Marriage Record Transcription, Daniel Meehan & Catherine Curtin, Feb 18, 1890, Abbeyfeale, Co LImerick, ireland, Repository: rootsireland.ie.
741. Death Record Transcription, Catherine Meehan, Apr 6. 1893, Abbeyfeale, County Limerick, Ireland, Repository: www.rootsireland.ie.
742. Birth Record, Johanna Meehan, Jan 14, 1891, Abbeyfeale, Newcastle, County Limerick, Ireland, “Births Registered in the District of Abbeyfeale in the Union of Newcastle in the County of Limerick,” Repository: https://civilrecords.irishgenealogy.ie/.
743. Birth Record, Mary Meehan, July 19, 1892, Kilconlea, Abbeyfeale, Newcastle, County Limerick, Ireland, “Births Registered in the District of Abbeyfeale in the Union of Newcastle in the County of Limerick,” Repository: https://civilrecords.irishgenealogy.ie/.
744. Marriage Record Transcription, Daniel Meehan & Catherine Curtin, Feb 18, 1890, Abbeyfeale, Co LImerick, ireland, Repository: rootsireland.ie, Catherine was recorded as being 18 years old at the time of her marriage for a birth year of 1871/1872.
745. Death Record Transcription, Catherine Meehan, Apr 6. 1893, Abbeyfeale, County Limerick, Ireland, Repository: www.rootsireland.ie, Catherine was recorded as being 22 years old at the time of her death for a birth year of 1870/1871.
746. Birth Record Transcription, Kate Meehan, June 9, 1869, “Ireland Births and Baptisms, 1620-1881,” Abbeyfeale, Co Limerick, Ireland, Repository: familysearch.org.
747. Marriage Record Transcription, Patrick Collins & Bridget Greaney, Mar 5, 1889, Abbeyfeale, Co LImerick, ireland, Repository: rootsireland.ie.
748. Marriage Record , Patrick Collins and Bridget Greaney, Mar 5, 1889, Abbeyfeale, Newcastle, County Limerick, Ireland, “Superintendent Registrar’s District of Newcastle,” Repository: https://civilrecords.irishgenealogy.ie/.
749. Marriage Record Transcription, Patrick Collins & Bridget Greaney, Mar 5, 1889, Abbeyfeale, Co LImerick, ireland, Repository: rootsireland.ie, Bridget was recorded as being 26 years old at the time of her marriage for a birth year of 1862/1863.
750. Marriage Record Transcription, Patrick Collins & Bridget Greaney, Mar 5, 1889, Abbeyfeale, Co LImerick, ireland, Repository: rootsireland.ie, Patrick was recorded as being 25 years old at the time of his marriage for a birth year of 1873/1874.
751. Death Record, Patrick Collins, Aug 10, 1898, Abbeyfeale, Newcastle, County Limerick, Ireland, “Death Registered in the District of Abbeyfeale in the Union of Newcastle in the County of Limerick,” Repository: https://civilrecords.irishgenealogy.ie/.
752. Baptismal Record Transcription, Thomas Meehan, May 14, 1873, Brosna, Co Kerry, ireland, Repository: irishgenealogy.ie.
753. Birth Record Transcription, Patrick Meehan, July 12, 1875, “Ireland Births, 1864-1881,” Abbeyfeale, Co Limerick, Ireland, Repository: familysearch.org.
754. Baptismal Record , Thomas Meehan, May 14, 1873, “Parish Register: Diocese of Kerry Parish of Brosna Baptisms Mar 15, 1868 to May 14, 1878,” “Ireland, Catholic Parish Registers, 1655-1915,” Brosna, Kerry, Ireland, Repository: ancestry.com, http://www.nli.ie/.
755. Birth Record Transcription, Daniel Meehan, Aug 7, 1879, “Ireland Births and Baptisms, 1620–1911. Index,” Abbeyfeale, Co Limerick, Ireland, Repository: ancestry.com.
756. Baptismal Record , Daniel Meehan, Aug 11, 1879, “Catholic Parish Registers, 1755-1915,” “Parish Register: Diocese of Limerick, Parish of Abbeyfeale: Bapt Aug 4, 1856 - Dec 30, 1880 Marr Nov 5, 1856 - Nov 1880,” Abbeyfeale, Limerick, Ireland, Date Recorded: Aug 11, 1879, Repository: ancestry.com.
757. Birth Record, Thomas Meehan, May 11, 1873, Brosna, Tralee, County Kerry, Ireland, “Births Registered in the District of Brosna in the Union of Tralee in the County of Kerry,” Repository: https://civilrecords.irishgenealogy.ie/.
758. Birth Record, Patrick Meehan, July 12, 1875, Abbeyfeale, Newcastle, County Limerick, Ireland, “Births Registered in the District of Abbeyfeale in the Union of Newcastle in the County of Limerick,” Repository: https://civilrecords.irishgenealogy.ie/.
759. Birth Record, Daniel Meehan, Aug 7, 1879, Abbeyfeale, Newcastle, County Limerick, Ireland, “Births Registered in the District of Abbeyfeale in the Union of Newcastle in the County of Limerick,” Repository: https://civilrecords.irishgenealogy.ie/.
760. Birth Record, Denis Meehan, Sep 19, 1881, Abbeyfeale, Newcastle, County Limerick, Ireland, “Births Registered in the District of Abbeyfeale in the Union of Newcastle in the County of Limerick,” Repository: https://civilrecords.irishgenealogy.ie/.
761. Death Record Transcription, Denis Meehan, Sep 25, 1881, Abbeyfeale, County Limerick, Ireland, Repository: www.rootsireland.ie.
762. Death Record, Denis Meehan, Sep 25, 1881, Abbeyfeale, Newcastle, County Limerick, Ireland, “Death Registered in the District of Abbeyfeale in the Union of Newcastle in the County of Limerick,” Repository: https://civilrecords.irishgenealogy.ie/.
763. Birth Record, Bartholomew Meehan, Mar 5, 1883, Abbeyfeale, Newcastle, County Limerick, Ireland, “Births Registered in the District of Abbeyfeale in the Union of Newcastle in the County of Limerick,” Repository: https://civilrecords.irishgenealogy.ie/.
764. Marriage Record , Joanna (Hannie) Meehan and Samuel Sparling, Jul 17, 1904, Roman Catholic Church, Abbeyfeale, Newcastle, County Limerick, Ireland, “Superintendent Registrar’s District of Newcastle,” Repository: https://civilrecords.irishgenealogy.ie/.
765. Marriage Record , Daniel Meehan and Ellen Bennis, Feb 25, 1908, Roman Catholic Church of Feenagh, Feenagh, County Limerick, Ireland, “Superintendent Registrar’s District of Newcastle,” Repository: https://civilrecords.irishgenealogy.ie/.
766. Birth Record, Thomas Meehan, May 11, 1873, Brosna, Tralee, County Kerry, Ireland, “Births Registered in the District of Brosna in the Union of Tralee in the County of Kerry,” Repository: https://civilrecords.irishgenealogy.ie/, Sullivan.
767. Birth Record, Patrick Meehan, July 12, 1875, Abbeyfeale, Newcastle, County Limerick, Ireland, “Births Registered in the District of Abbeyfeale in the Union of Newcastle in the County of Limerick,” Repository: https://civilrecords.irishgenealogy.ie/, Sullivan.
768. Birth Record, Daniel Meehan, Aug 7, 1879, Abbeyfeale, Newcastle, County Limerick, Ireland, “Births Registered in the District of Abbeyfeale in the Union of Newcastle in the County of Limerick,” Repository: https://civilrecords.irishgenealogy.ie/, Sullivan.
769. Birth Record, Denis Meehan, Sep 19, 1881, Abbeyfeale, Newcastle, County Limerick, Ireland, “Births Registered in the District of Abbeyfeale in the Union of Newcastle in the County of Limerick,” Repository: https://civilrecords.irishgenealogy.ie/, Sullivan.
770. Census , HOUSEHOLD: Mary (O’Sullivan) Meehan, Abbeyfeale, Co Limerick, Ireland, March 31, 1901, “ Census of Ireland, 1911,” Repository: National Archives of Ireland, Repository: www.nationalarchives.ie, Mary was recorded as being 53 years old at the time of the census for a birth year of 1847/1848.
771. Census Transcription, HOUSEHOLD: Mary (O’Sullivan) Meehan, April 18, 1901, Abbeyfeale, Co Limerick, Ireland, “ ,” Written Page , Line , Mary was recorded as being 53 years old at the time of the census for a birth year of 1847/1848.
772. Census , HOUSEHOLD: Mary (O’Sullivan) Meehan, Apr 2, 1911, Abbeyfeale, Co Limerick, Ireland, “ Census of Ireland, 1911,” Repository: National Archives of Ireland, www.nationalarchives.ie, Mary was recorded as being 71 years old at the time of the census for a birth year of 1839/1840.
773. Census , HOUSEHOLD: Mary (O’Sullivan) Meehan, Abbeyfeale, Co Limerick, Ireland, March 31, 1901, “ Census of Ireland, 1911,” Repository: National Archives of Ireland, Repository: www.nationalarchives.ie.
774. Census , HOUSEHOLD: Mary (O’Sullivan) Meehan, Apr 2, 1911, Abbeyfeale, Co Limerick, Ireland, “ Census of Ireland, 1911,” Repository: National Archives of Ireland, www.nationalarchives.ie.
775. Census Transcription, HOUSEHOLD: Mary (O’Sullivan) Meehan, April 18, 1901, Abbeyfeale, Co Limerick, Ireland, “ ,” Written Page , Line .
776. Census Transcription, HOUSEHOLD: Mary (O’Sullivan) Meehan, April 18, 1901, Abbeyfeale, Co Limerick, Ireland, “ ,” Written Page , Line , Daniel was recorded as being 21 years old at the time of the census for a birth year of 1879/1880.
777. Census , HOUSEHOLD: Daniel Meehan, Feenagh, Co LImerick, Ireland, Apr 2, 1911, “ Census of Ireland, 1911,” Written Page , Line , Repository: National Archives of Ireland, Repository: www.nationalarchives.ie, Daniel was recorded as being 31 years old at the time of the census for a birth year of 1879/1880.
778. Letter, Meehans , Limerick Regional Archives, Oct 17, 1992, paper, Virginia Krolikoski, 57 Nottingham Way, Eastampton, NJ, Daniel was recorded as being 21 years old at the time of the census for a birth year of 1879/1880.
779. Census , HOUSEHOLD: Daniel Meehan, Feenagh, Co LImerick, Ireland, Apr 2, 1911, “ Census of Ireland, 1911,” Written Page , Line , Repository: National Archives of Ireland, Repository: www.nationalarchives.ie.
780. Census , HOUSEHOLD: Daniel Meehan, Feenagh, Co LImerick, Ireland, Apr 2, 1911, “ Census of Ireland, 1911,” Written Page , Line , Repository: National Archives of Ireland, Repository: www.nationalarchives.ie, Ellen was recorded as being 34 years old at the time of the census for a birth year of 1876/1877.
781. Census , HOUSEHOLD: Daniel Meehan, Feenagh, Co LImerick, Ireland, Apr 2, 1911, “ Census of Ireland, 1911,” Written Page , Line , Repository: National Archives of Ireland, Repository: www.nationalarchives.ie, Daniel and Ellen were recorded as being married 4 years at the time of the census for a marriage year of 1906/1907.
782. Pension Record, Patrick Meehan, “British Army WWI Pension Records 1914-1920,” 1898, Labour Corps # 5967, Repository: ancestry.com, Patrick was recorded as being 21 years old at the time of enlistment for a birth year of 1876/1877.
783. Letter, Meehans , Limerick Regional Archives, Oct 17, 1992, paper, Virginia Krolikoski, 57 Nottingham Way, Eastampton, NJ, patrick was recorded as being 18 years old at the time of the census for a birth year of 1882/1883.
784. Pension Record, Patrick Meehan, “British Army WWI Pension Records 1914-1920,” 1898, Labour Corps # 5967, Repository: ancestry.com.
785. Marriage Record Transcription, Hannah Meehan & Samuel Sparling, July 17, 1904, Abbeyfeale, Co LImerick, ireland, Repository: rootsireland.ie, Hannah.
786. Marriage Record , Joanna (Hannie) Meehan and Samuel Sparling, Jul 17, 1904, Roman Catholic Church, Abbeyfeale, Newcastle, County Limerick, Ireland, “Superintendent Registrar’s District of Newcastle,” Repository: https://civilrecords.irishgenealogy.ie/, Hannie.
787. Marriage Record Transcription, Hannah Meehan & Samuel Sparling, July 17, 1904, Abbeyfeale, Co LImerick, ireland, Repository: rootsireland.ie.
788. Census , HOUSEHOLD: Mary (O’Sullivan) Meehan, Abbeyfeale, Co Limerick, Ireland, March 31, 1901, “ Census of Ireland, 1911,” Repository: National Archives of Ireland, Repository: www.nationalarchives.ie, Johanna was recorded as being 14 years old at the time of the census for a birth year of 1886/1887.
789. Census , HOUSEHOLD: Mary (O’Sullivan) Meehan, Apr 2, 1911, Abbeyfeale, Co Limerick, Ireland, “ Census of Ireland, 1911,” Repository: National Archives of Ireland, www.nationalarchives.ie, Johanna was recorded as being 25 years old at the time of the census for a birth year of 1885/1886.
790. Letter, Meehans , Limerick Regional Archives, Oct 17, 1992, paper, Virginia Krolikoski, 57 Nottingham Way, Eastampton, NJ, Johanna was recorded as being 14 years old at the time of the census for a birth year of 1886/1887.
791. Birth Record, Richard Sparling, Oct 20, 1905, Newcastle, County Limerick, Ireland, “Births Registered in the District of Abbeyfeale in the Union of Newcastle in the County of Limerick,” Repository: https://civilrecords.irishgenealogy.ie/.
792. Birth Record, James Sparling, Apr 26, 1908, Abbeyfeale, Newcastle, County Limerick, Ireland, “Births Registered in the District of Abbeyfeale in the Union of Newcastle in the County of Limerick,” Repository: https://civilrecords.irishgenealogy.ie/.
793. Birth Record, Thomas Sparling, Nov 12, 1910, Newcastle, County Limerick, Ireland, “Births Registered in the District of Abbeyfeale in the Union of Newcastle in the County of Limerick,” Repository: https://civilrecords.irishgenealogy.ie/.
794. Census , HOUSEHOLD: Mary (O’Sullivan) Meehan, Apr 2, 1911, Abbeyfeale, Co Limerick, Ireland, “ Census of Ireland, 1911,” Repository: National Archives of Ireland, www.nationalarchives.ie, Samuel was recorded as being 30 years old at the time of the census for a birth year of 1880/1881.
795. Census , HOUSEHOLD: Mary (O’Sullivan) Meehan, Apr 2, 1911, Abbeyfeale, Co Limerick, Ireland, “ Census of Ireland, 1911,” Repository: National Archives of Ireland, www.nationalarchives.ie, Samuel and Mary were recorded as being married for 7 years at the time of the census for a marriage year of 1903/1904.
796. Census, HOUSEHOLD: James Finnegan, New York, NY, July 6, 1870, “Ninth Census of the United States (1870 Census),” Ward 20, ED 1, Written Page 673B, Typed Page 218, Line 12, Bartholomew was recorded as being 5 years old at the time of the census for a birth year of 1864/1865.
797. Census, HOUSEHOLD: Catherine (Reilly) Finnegan, Manhatten, New York, NY, June 3, 1880, “Tenth Census of the United States (1880 Census),” ED 381, Written Page 13A, Typed Page 113, Line 10, Bartholomew was recorded as being 15 years old at the time of the census for a birth year of 1864/1865.
798. Death Record, Bartholomew Finnigan, Jan 15, 1892, “State of New York Certificate and Record of Death,” New York, NY, Date Recorded: Jan 17, 1892, Certificate No 2212, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY , Bartholomew was recorded as being 27 years old at the time of his death for a birth year of 1864/1865.
799. City Directory, Bartholomew (Barclay) Finnegan, New York City Directory 1891, , Page 422, .
800. Letter, Grave of Bartholomew Finnegan who was buried on January 17, 1892, Joseph Giulietti, Superintendant of Calvary Cemetery, June 6, 2005, paper, Virginia Krolikoski, 57 Nottingham Way, Eastampton, NJ.
801. City Directory, Margaret Finnegan, Wilson’s New York Commercial Registry to Accompany Trow’s New York City Directory, John F Trow, Page 276, for the year ending May 1, 1857, Bartholomew was identified as the late husband of Margaret.
802. Census , HOUSEHOLD: Bartholomew Finnegan, Drumbess, Killishandra, County Cavan, ireland, Jun 6, 1841, “ Census of Ireland, 1841,” Written Page , Line , Repository: National Archives of Ireland, Repository: www.nationalarchives.ie, Barcley.
803. Discharge Record, Bartholomew Finnegan, July 16, 1828, Cavan, ireland, 58th Regiment of Foot, “UK, Royal Hospital, Chelsea: Regimental Registers of Pensioners, 1713-1882,” Repository: ancestry.com, Batholomew was recorded as being 22 years old at the time of his enlistment for a birth year of 1783/1784.
804. Census , HOUSEHOLD: Bartholomew Finnegan, Drumbess, Killishandra, County Cavan, ireland, Jun 6, 1841, “ Census of Ireland, 1841,” Written Page , Line , Repository: National Archives of Ireland, Repository: www.nationalarchives.ie, Bartholomew recorded as being 53 years old at the time of the census for a birth year of 1787/1788.
805. Discharge Record, Bartholomew Finnegan, July 16, 1828, Cavan, ireland, 58th Regiment of Foot, “UK, Royal Hospital, Chelsea: Regimental Registers of Pensioners, 1713-1882,” Repository: ancestry.com.
806. Tithe Applotment Book, Bartholomew Finnegan, 1832, Drumbess, Killeshandra, County Cavan, ireland, “Tithe Applotment Books 1823-1837,” Repository: National Library of Ireland, http://www.nli.ie/.
807. City Directory, Margaret Finnegan, Wilson’s New York Commercial Registry to Accompany Trow’s New York City Directory, John F Trow, Page 276, for the year ending May 1, 1857.
808. Pension Record, Bartholomew Finnegan, Feb 20, 1850, Cavan, Irlend, 58th Regiment of Foot, “UK, Royal Hospital, Chelsea: Regimental Registers of Pensioners, 1713-1882,” Repository: ancestry.com.
809. City Directory, Margaret Finnegan, City Register, Corporation of the City 1862 (New York), , H. Wilson, Page 281, .
810. Death Record, Margaret Finnegan, New York, NY, Nov 22, 1875, “The Health Department of the City of New York Certificate of Death,” Date Recorded: Nov 24 1875, Certificate No 222998, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY .
811. City Directory, Margaret Finnegan, Wilson’s Business Directory of New York City 1860, , John F Trow, Page 283, .
812. Census , HOUSEHOLD: Bartholomew Finnegan, Drumbess, Killishandra, County Cavan, ireland, Jun 6, 1841, “ Census of Ireland, 1841,” Written Page , Line , Repository: National Archives of Ireland, Repository: www.nationalarchives.ie, Margaret was recorded as being 47 years old at the time of the census for a birth year od 1793/1794.
813. Census, HOUSEHOLD: Margaret Finnegan, New York, NY, June 19, 1860, “Eighth Census of the United States (1860 Census),” Ward 20, ED 7, Written Page 62, Typed Page 570, Line 2, Margaret was recorded as being 65 years old at the time of the census for a birth year of 1794/1795.
814. Internment Record (Transcription), Catherine (Reilly) Finnegan, Jan 25, 1875, Calvary Cemetery, Woodside, NY, Sec 1W, Range 10, Plot B, Grave 4, Date Issued: Aug 25, 2001, Repository: Calvary Cemetery, 49-02 Laurel Hill Blvd, Woodside, NY, Margaret was recorded as being 85 years old a the time of her death for a birth year of 1789/1790.
815. Death Record, Margaret Finnegan, New York, NY, Nov 22, 1875, “The Health Department of the City of New York Certificate of Death,” Date Recorded: Nov 24 1875, Certificate No 222998, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY , Margaret was recorded as being 85 years old at the time of her death for a birth year of 1789/1790.
816. City Directory, Margaret Finnegan, May 1, 1857, Wilson’s New York Commercial Registry to Accompany Trow’s New York City Directory, Page 276, John F Trow.
817. City Directory, Margaret Finnegan, Trow’s New York City Directory 1860, H. Wilson (compiler), John F Trow, Page 283, for year ending May 1, 1860.
818. Census , HOUSEHOLD: Bartholomew Finnegan, Drumbess, Killishandra, County Cavan, ireland, Jun 6, 1841, “ Census of Ireland, 1841,” Written Page , Line , Repository: National Archives of Ireland, Repository: www.nationalarchives.ie, Bartholomew and Margaret were recorded as being married in 1815.
819. Census, HOUSEHOLD: Catherine (Reilly) Finnegan, Manhatten, New York, NY, June 3, 1880, “Tenth Census of the United States (1880 Census),” ED 381, Written Page 13A, Typed Page 113, Line 10, Phillip was recorded as being 8 years old at the time of the census for a birth year of 1871/1872.
820. Death Record, Phillip Finnegan, Sept 29, 1898, “State of New York Certificate and Record of Death,” New York, NY, Date Recorded: Sept 29, 1898, Certificate No 27809, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY , Phillip was recorded as being 26 years old at the time of his death for a birth year of 1871/1872.
821. Internment Record (Transcription), John Finnegan, October 1, 1898, Calvary Cemetery, Woodside, NY, Sec 20, Range 12, Plot J, Grave 16, Date Issued: Nov 28, 2001, Repository: Calvary Cemetery, 49-02 Laurel Hill Blvd, Woodside, NY, Phillip was recorded as being 26 years old at the time of his death for a birth year of 1871/1872.
822. Death Record, Josephine Finnegan, Jan 6, 1899, “State of New York Certificate and Record of Death,” New York, NY, Certificate No 690, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY , Josephine was recorded as being 16 days old at the time of her death for a birth date of Dec 1898.
823. Internment Record (Transcription), John Finnegan, October 1, 1898, Calvary Cemetery, Woodside, NY, Sec 20, Range 12, Plot J, Grave 16, Date Issued: Nov 28, 2001, Repository: Calvary Cemetery, 49-02 Laurel Hill Blvd, Woodside, NY, Josephine was recorded as being 16 days old at the time of her death for a birth date of Dec 1898.
824. Census, HOUSEHOLD: John J Finngan, Manhattan, New York, NY, June 11, 1900, “Twelvth Census of the United States (1900 Census),” ED 214, Written Page 14B, Line 63, Josephine was not enumerated with her family in 1900.
825. Marriage Record (transcription), Phillip Finnegan and Ellen McConnell, Oct 19, 1861, “New York Roman Catholic Parish Baptisms,” St Michael, Manhattan, New York, NY, Repository: findmypast.com.
826. Baptismal Record (transcription), Bartholomew Finnegan, Nov 29, 1863, “New York Roman Catholic Parish Baptisms,” St Michael, Manhattan, NY, Repository: findmypast.com.
827. Baptismal Record (transcription), Ellen Finnegan, Sep 7, 1868, “New York Roman Catholic Parish Baptisms,” St Michael, Manhattan, NY, Repository: findmypast.com.
828. Census, HOUSEHOLD: Phillip Finnegan, New York, NY, June 25, 1870, “Ninth Census of the United States (1870 Census),” Ward 20, ED 2, Written Page 38, Typed Page 706B, Line 1.
829. Baptismal Record (transcription), Phillip Finnegan, Feb 16, 1871, “New York Roman Catholic Parish Baptisms,” St Michael, Manhattan, NY, Repository: findmypast.com.
830. Baptismal Record (transcription), Phillip J Finnegan, Feb 1, 1874, “New York Roman Catholic Parish Baptisms,” St Michael, Manhattan, NY, Repository: findmypast.com.
831. Census, HOUSEHOLD: Phillip Finnegan, New York, NY, June 25, 1870, “Ninth Census of the United States (1870 Census),” Ward 20, ED 2, Written Page 38, Typed Page 706B, Line 1, Ellen was recorded as being 27 years old at the time of the census for a birth year of 1842/1843.
832. Census, HOUSEHOLD: Ellen Finnegan, New York, NY, June 1, 1880, “Eighth Census of the United States (1860 Census),” ED 378, Written Page 6B, Typed Page 59B, Line 23, Ellen was recorded as being 37 years old at the time of the census for a birth year of 1842/1843.
833. Internment Record (Transcription), Phillip McConnell, July 30, 1864, Calvary Cemetery, Woodside, NY, Sec 5, Range 20, Plot K, Grave 16, Date Issued: , Repository: Calvary Cemetery, 49-02 Laurel Hill Blvd, Woodside, NY, Ellem was recorded as being 47 years old at the time of her death for a birth year of 1839/1840.
834. Death Record, Phillip Finnegan, Sept 11, 1876, “The Health Department of the City of New York Certificate of Death,” New York, NY, Certificate No 347926, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY .
835. Census, HOUSEHOLD: Ellen Finnegan, New York, NY, June 1, 1880, “Eighth Census of the United States (1860 Census),” ED 378, Written Page 6B, Typed Page 59B, Line 23.
836. Internment Record (Transcription), Phillip McConnell, July 30, 1864, Calvary Cemetery, Woodside, NY, Sec 5, Range 20, Plot K, Grave 16, Date Issued: , Repository: Calvary Cemetery, 49-02 Laurel Hill Blvd, Woodside, NY.
837. City Directory, Phillip Finnegan, Wilson’s Business Directory of New York City 1859, , John F Trow, Page 285, .
838. Naturalization Index, Phillip Finnegan, Oct 16, 1860, Common Pleas Court, New York County, Bundle No. 247 Record No 167, Repository: ancestry.com.
839. City Directory, Phillip Finnegan, Trow’s New York City Directory 1863, H. Wilson (compiler), John F Trow, Page 285, for year ending May 1, 1863.
840. Census , HOUSEHOLD: Bartholomew Finnegan, Drumbess, Killishandra, County Cavan, ireland, Jun 6, 1841, “ Census of Ireland, 1841,” Written Page , Line , Repository: National Archives of Ireland, Repository: www.nationalarchives.ie, Phillip was recorded as being 5 years old at the time of the census for a birth year of 1835/1836.
841. Census, HOUSEHOLD: Margaret Finnegan, New York, NY, June 19, 1860, “Eighth Census of the United States (1860 Census),” Ward 20, ED 7, Written Page 62, Typed Page 570, Line 2, Phillip was recorded as being 22 years old at the time of the census for a birth year of 1837/1838.
842. Census, HOUSEHOLD: Phillip Finnegan, New York, NY, June 25, 1870, “Ninth Census of the United States (1870 Census),” Ward 20, ED 2, Written Page 38, Typed Page 706B, Line 1, Phillip was recorded as being 27 years old at the time of the census for a birth year of 1842/1843.
843. Death Record, Phillip Finnegan, Sept 11, 1876, “The Health Department of the City of New York Certificate of Death,” New York, NY, Certificate No 347926, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY , Phiilip was recorded as being 38 years old at the time of his death for a birth year of 1837/1838.
844. Internment Record (Transcription), Phillip McConnell, July 30, 1864, Calvary Cemetery, Woodside, NY, Sec 5, Range 20, Plot K, Grave 16, Date Issued: , Repository: Calvary Cemetery, 49-02 Laurel Hill Blvd, Woodside, NY, Phiilip was recorded as being 38 years old at the time of his death for a birth year of 1837/1838.
845. Naturalization Index, Phillip Finnegan, Oct 16, 1860, Common Pleas Court, New York County, Bundle No. 247 Record No 167, Repository: ancestry.com, Phillip had to be a resident in the US for at least 5 years before becoming a citizen.
846. Internment Record (Transcription), Phillip McConnell, July 30, 1864, Calvary Cemetery, Woodside, NY, Sec 5, Range 20, Plot K, Grave 16, Date Issued: , Repository: Calvary Cemetery, 49-02 Laurel Hill Blvd, Woodside, NY, Phillip was recorded as being in the country 21 years at the time of his death for an immigration year of about 1855.
847. Naturalization Papers, Phillip Finnegan, June 12, 1858, Common Pleas Court, New York County, Bundle No 247 Record No 167, “New York, Naturalization Petitions, 1794 - 1906,” Repository: ancestry.com, Phillip had to be a resident in the US for at least 5 years before becoming a citizen.
848. Naturalization Papers, Phillip Finnegan, June 12, 1858, Common Pleas Court, New York County, Bundle No 247 Record No 167, “New York, Naturalization Petitions, 1794 - 1906,” Repository: ancestry.com.
849. City Directory, Phillip Finnegan, Trow’s New York City Directory 1866, H. Wilson (compiler), John F Trow, Page 315, for year ending May 1, 1866.
850. City Directory, Phillip Finnegan, New York City Directory 1867, Page 337, “U.S. City Directories, 1822-1995,” Repository: ancestry.com.
851. City Directory, Phillip Finnegan, New York City Directory 1874, Page 422, “U.S. City Directories, 1822-1995,” Repository: ancestry.com.
852. City Directory, Phillip Finnegan, New York City Directory 1875, Page 442, “U.S. City Directories, 1822-1995,” Repository: ancestry.com.
853. City Directory, Phillip Finnegan, New York City Directory 1876, Page 416, “U.S. City Directories, 1822-1995,” Repository: ancestry.com.
854. City Directory, Phillip Finnegan, New York City Directory 1877, Page 428, “U.S. City Directories, 1822-1995,” Repository: ancestry.com.
855. Census, HOUSEHOLD: Ellen Finnegan, New York, NY, June 1, 1880, “Eighth Census of the United States (1860 Census),” ED 378, Written Page 6B, Typed Page 59B, Line 23, Phillip’s wife Ellen was identified as a widow in the 1880 census.
856. Marriage Record, Jane Finnegan and Phillip McConnell, June 6, 1858, St Michael’s Church, Manhattan, New York, NY, “New York Catholic Parish Marriages,” Repository: findmypast.com.
857. Census, HOUSEHOLD: Phillip Finnegan, New York, NY, June 25, 1870, “Ninth Census of the United States (1870 Census),” Ward 20, ED 2, Written Page 38, Typed Page 706B, Line 1, Bartlett was recorded as being 6 years old at the time of the census for a birth year of 1862/1863.
858. Census, HOUSEHOLD: Ellen Finnegan, New York, NY, June 1, 1880, “Eighth Census of the United States (1860 Census),” ED 378, Written Page 6B, Typed Page 59B, Line 23, Bartlett was recorded as being 16 years old at the time of the census for a birth year of 1862/1863.
859. Census, HOUSEHOLD: Phillip Finnegan, New York, NY, June 25, 1870, “Ninth Census of the United States (1870 Census),” Ward 20, ED 2, Written Page 38, Typed Page 706B, Line 1, Ellen was recorded as being 1 year old at the time of the census for a birth year of 1868/1869.
860. Census, HOUSEHOLD: Ellen Finnegan, New York, NY, June 1, 1880, “Eighth Census of the United States (1860 Census),” ED 378, Written Page 6B, Typed Page 59B, Line 23, Ellen was recorded as being 9 yeasr old at the time of the census for a birth year of 1870/1871.
861. Marriage Certificate, Rose Di Napoli & Francesco Feolo, Feb 1, 1906, “State of New York Marriage Certificate,” New York, NY, Certificate No 4437, Cioffi.
862. Marriage Certificate, Luigi Cioffi & Nicoletta DiNapoli, Oct 9. 1898, “State of New York Marriage Certificate,” New York, NY, Date Recorded: Oct 31, 1898, Certificate No illegible, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chambers St, New York, NY, Di Napoli.
863. Census, HOUSEHOLD: Louis Jeffey, Manhattan, New York, NY, June 5, 1900, “Twelvth Census of the United States (1900 Census),” ED 664, Written Page 7A, Typed Page 270A, Line 50.
864. Census, HOUSEHOLD: Louis Juffey, Apr 29, 1910, Manhatten Borough, New York, NY, “Thirteenth Census of the United States (1910 Census),” Ward 19, ED 1077, Written Page 16B, Line 73.
865. WWI Registration Card, George Anthony Juffey, “Registration Card,” Long Island, New York City, NY, Sept 12, 1918, Serial No: 22521, Repository: ancestry.com, Lena was recorded as nearest relative when George registered.
866. WWI Registration Card, Louis Juffey, “Registration Card,” Long Island, New York City, NY, Sept 12, 1918, Serial No: 26271, Repository: ancestry.com, Lena was recorded as nearest relative when Louis registered.
867. Census, HOUSEHOLD: Louis Juffey, Long Island, Queens Co, NY, Jan 8, 1920, “Fourteenth Census of the United States (1920 Census),” Ward 1, ED 23, Written Page 4B, Typed Page 30, Line 3.
868. Census, HOUSEHOLD: Louis Juffey, Queens Co, New York, NY, Apr 14, 1930, “Fifteenth Census of the United States (1930 Census),” Ward Assembly District 3, ED 221, Written Page 25A, Typed Page 109, Line 1.
869. Social Security Application, Frances Helen Juffey, Nov 30, 1936, SSN: 069-01-6492, Repository: Social Security Administation.
870. WWII Registration Card, Louis Juffey, “Registration Card - (Men born on or after April 28, 1877 and on or before February 16, 1897),” Queens, New York City, NY, Apr 27, 1942, Serial No: 638, Repository: ancestry.com, Lena was recorded as nearest relative when Louis registered.
871. Baptismal Record Transcription, Nicoletta (Lena) DiNapoli, Jan 29, 1882, “New York Catholic Parish Baptisms,” St Anthony of Padua, Manhattan, New York, Ny, Repository: findmypast.com.
872. Marriage Certificate, Luigi Cioffi & Nicoletta DiNapoli, Oct 9. 1898, “State of New York Marriage Certificate,” New York, NY, Date Recorded: Oct 31, 1898, Certificate No illegible, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chambers St, New York, NY, Nicoletta was recorded as being 17 years old at the time of her marriage for a birth year of 1880/1881.
873. Census, HOUSEHOLD: Louis Jeffey, Manhattan, New York, NY, June 5, 1900, “Twelvth Census of the United States (1900 Census),” ED 664, Written Page 7A, Typed Page 270A, Line 50, Lena was recorded as being 19 years old at the time of the census for a birth year of 1880/1881.
874. Census, HOUSEHOLD: George Lemmon [Antonio Di Napoli], June 1, 1905, Manhattan, New York, NY, “New York State Census (1905),” ED 19, Written Page 45, Line 16, Lena was recorded as being 23 years old at the time of the census for a birth year o f 1881/1882.
875. Census, HOUSEHOLD: Louis Juffey, Apr 29, 1910, Manhatten Borough, New York, NY, “Thirteenth Census of the United States (1910 Census),” Ward 19, ED 1077, Written Page 16B, Line 73, Lena was recorded as being 28 years old at the time of the census for a birth year of 1881/1882.
876. Census, HOUSEHOLD: Lena (Lemmon) Juffey [Nicoletta Di Napoli], June 1, 1915, Manhattan, New York, NY, “New York State Census (1915),” Ward 11, Written Page 37, Line 28, Lena was recorded as being 33 years old at the time of the census for a birth year of 1881/1882.
877. Census, HOUSEHOLD: Louis Juffey, Long Island, Queens Co, NY, Jan 8, 1920, “Fourteenth Census of the United States (1920 Census),” Ward 1, ED 23, Written Page 4B, Typed Page 30, Line 3, Lena was recorded as being 38 years old at the time of the census for a birth year of 1881/1882.
878. Internment Record (Transcription), George Lemmon, June 26, 1924, Calvary Cemetery, Woodside, NY, Sec 25, Range 20, Plot O, Grave 1/10, Date Issued: , Repository: Calvary Cemetery, 49-02 Laurel Hill Blvd, Woodside, NY, Lena was recorded as being 70 years old at the time of her death for a birth year of 1883/1884.
879. Census, HOUSEHOLD: Lena (Lemmon) Juffey, East Elmhurst, Queens, NY, June 1, 1925, “New York State Census (1925),” ED 28, Written Page 14, Line 2, Lena was recorded as being 40 years old at the time of the census for a birth year of 1884/1885.
880. Census, HOUSEHOLD: Louis Juffey, Queens Co, New York, NY, Apr 14, 1930, “Fifteenth Census of the United States (1930 Census),” Ward Assembly District 3, ED 221, Written Page 25A, Typed Page 109, Line 1, Lena was recorded as being 46 years old at the time of the census for a birth year of 1883/1884.
881. Census, HOUSEHOLD: Lena (Lemmon) Juffey, East Elmhurst, Queens, NY, Apr 12, 1940, “Sixteenth Census of the United States (1940 Census),” ED 41-546A, Written Page 4B, Line 2512, Lena was recorded as being 53 years old at the time of the census for a birth year of 1886/1187.
882. Tombstone, George Lemmon [Antonio Di Napoli], Calvary Cemetery, Woodside, NY, Sec 25, Range 20, Plot O, Grave 1/10, Date Issued: Aug 20, 2012, Repository: Calvary Cemetery, 49-02 Laurel Hill Blvd, Woodside, NY, Lena was recorded as being born on Jan 22, 1882.
883. Census, HOUSEHOLD: Lena (Lemmon) Juffey [Nicoletta Di Napoli], June 1, 1915, Manhattan, New York, NY, “New York State Census (1915),” Ward 11, Written Page 37, Line 28.
884. WWI Registration Card, George Anthony Juffey, “Registration Card,” Long Island, New York City, NY, Sept 12, 1918, Serial No: 22521, Repository: ancestry.com.
885. WWI Registration Card, Louis Juffey, “Registration Card,” Long Island, New York City, NY, Sept 12, 1918, Serial No: 26271, Repository: ancestry.com.
886. Silver Anniversary, Louis and Lena Juffey, Oct 10, 1923, “L.I. City Couple’s Silver Wedding,” The Daily Star, Long Island City, Queens Borough, NY, Page 5, electronic, fultonhistory.com.
887. Census, HOUSEHOLD: Lena (Lemmon) Juffey, East Elmhurst, Queens, NY, June 1, 1925, “New York State Census (1925),” ED 28, Written Page 14, Line 2.
888. Census, HOUSEHOLD: Lena (Lemmon) Juffey, East Elmhurst, Queens, NY, Apr 12, 1940, “Sixteenth Census of the United States (1940 Census),” ED 41-546A, Written Page 4B, Line 2512.
889. WWII Registration Card, Louis Juffey, “Registration Card - (Men born on or after April 28, 1877 and on or before February 16, 1897),” Queens, New York City, NY, Apr 27, 1942, Serial No: 638, Repository: ancestry.com.
890. Return from Korea, Aloysius Juffey, Oct 8, 1952, Long Island City, Queens Borough, NY, Long Island Star Journal, “Queens Doctor Ends Korea Tour,” Page 4, electronic, fultonhistory.com.
891. Marriage Certificate, Luigi Cioffi & Nicoletta DiNapoli, Oct 9. 1898, “State of New York Marriage Certificate,” New York, NY, Date Recorded: Oct 31, 1898, Certificate No illegible, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chambers St, New York, NY, Cioffi.
892. Census, HOUSEHOLD: Louis Jeffey, Manhattan, New York, NY, June 5, 1900, “Twelvth Census of the United States (1900 Census),” ED 664, Written Page 7A, Typed Page 270A, Line 50, Juffey.
893. Social Security Application, Louis Juffey, NOv 4, 1943, SSN: 127-20-2581, Repository: Social Security Administation.
894. Marriage Certificate, Luigi Cioffi & Nicoletta DiNapoli, Oct 9. 1898, “State of New York Marriage Certificate,” New York, NY, Date Recorded: Oct 31, 1898, Certificate No illegible, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chambers St, New York, NY, Luigi was recorded as being 21 years old at the time of his marriage for a birth year of 1876/1877 and as being born in “Sorrento Napoli”.
895. Census, HOUSEHOLD: Louis Jeffey, Manhattan, New York, NY, June 5, 1900, “Twelvth Census of the United States (1900 Census),” ED 664, Written Page 7A, Typed Page 270A, Line 50, Louis was recorded as being 22 years old at the time of the census for a birth year of 1877/1878.
896. Census, HOUSEHOLD: Louis Juffey, Apr 29, 1910, Manhatten Borough, New York, NY, “Thirteenth Census of the United States (1910 Census),” Ward 19, ED 1077, Written Page 16B, Line 73, Louis was recorded as being 31 years old at the time of the census for a birth year of 1878/1879.
897. WWI Registration Card, Louis Juffey, “Registration Card,” Long Island, New York City, NY, Sept 12, 1918, Serial No: 26271, Repository: ancestry.com, Louis was record ed as being born on June 6, 1877.
898. Census, HOUSEHOLD: Louis Juffey, Long Island, Queens Co, NY, Jan 8, 1920, “Fourteenth Census of the United States (1920 Census),” Ward 1, ED 23, Written Page 4B, Typed Page 30, Line 3, Louis was recorded as being 42 years old at the time of the census for a birth year of 1877/1878.
899. Internment Record (Transcription), George Lemmon, June 26, 1924, Calvary Cemetery, Woodside, NY, Sec 25, Range 20, Plot O, Grave 1/10, Date Issued: , Repository: Calvary Cemetery, 49-02 Laurel Hill Blvd, Woodside, NY, Louis was recorded as being 86 years old at the time of his death for a birth year of 1878/1879.
900. Census, HOUSEHOLD: Lena (Lemmon) Juffey, East Elmhurst, Queens, NY, June 1, 1925, “New York State Census (1925),” ED 28, Written Page 14, Line 2, Louis was recorded as being 45 years old at the time of the census for a birth year of 1879/1880.
901. Census, HOUSEHOLD: Louis Juffey, Queens Co, New York, NY, Apr 14, 1930, “Fifteenth Census of the United States (1930 Census),” Ward Assembly District 3, ED 221, Written Page 25A, Typed Page 109, Line 1, Louis was recorded as being 52 years old at the time of the census for a birth year of 1877/1878.
902. Census, HOUSEHOLD: Lena (Lemmon) Juffey, East Elmhurst, Queens, NY, Apr 12, 1940, “Sixteenth Census of the United States (1940 Census),” ED 41-546A, Written Page 4B, Line 2512, Louis was recorded as being 58 years old at the time of the census for a birth year of 1881/1882.
903. WWII Registration Card, Louis Juffey, “Registration Card - (Men born on or after April 28, 1877 and on or before February 16, 1897),” Queens, New York City, NY, Apr 27, 1942, Serial No: 638, Repository: ancestry.com, Louis was record ed as being born on June 6, 1877.
904. Social Security Application, Louis Juffey, NOv 4, 1943, SSN: 127-20-2581, Repository: Social Security Administation, Louis was record ed as being born on June 6, 1877.
905. Court Charges, Theresa Juffey, Oct 24, 1917, “Juffey Charges Daughter In Court,” The Daily Star, Long Island City, Queens Borough, NY, Page 1, electronic, fultonhistory.com.
906. Obituary, Lena Lemmon Juffey [Nicoletta Di Napoli], Oct 22, 1954, Bayside, Queens Co, NY, electronic, Repository: Long Island NY Star Journal, fultonhistory.com, Louis was recorded as surviving his wife Lena at the time of her death.
907. Census, HOUSEHOLD: Louis Jeffey, Manhattan, New York, NY, June 5, 1900, “Twelvth Census of the United States (1900 Census),” ED 664, Written Page 7A, Typed Page 270A, Line 50, Louis and Lena had been married one year according to the 1900 census.
908. Census, HOUSEHOLD: Louis Juffey, Apr 29, 1910, Manhatten Borough, New York, NY, “Thirteenth Census of the United States (1910 Census),” Ward 19, ED 1077, Written Page 16B, Line 73, Louis and Lena had been married 11 years according to the 1900 census for a marriage year of 1898/1899.
909. Census, HOUSEHOLD: Louis Juffey, Queens Co, New York, NY, Apr 14, 1930, “Fifteenth Census of the United States (1930 Census),” Ward Assembly District 3, ED 221, Written Page 25A, Typed Page 109, Line 1, Louis and Lena had been married 31 years according to the 1900 census for a marriage year of 1898/1899.
910. Census, HOUSEHOLD: Louis Juffey, Apr 29, 1910, Manhatten Borough, New York, NY, “Thirteenth Census of the United States (1910 Census),” Ward 19, ED 1077, Written Page 16B, Line 73, Frances was recorded as being 2 years old at the time of the census for a birth year of 1907/1908.
911. Census, HOUSEHOLD: Louis Juffey, Long Island, Queens Co, NY, Jan 8, 1920, “Fourteenth Census of the United States (1920 Census),” Ward 1, ED 23, Written Page 4B, Typed Page 30, Line 3, Frances was recorded as being 12 years old at the time of the census for a birth year of 1907/1908.
912. Census, HOUSEHOLD: Louis Juffey, Queens Co, New York, NY, Apr 14, 1930, “Fifteenth Census of the United States (1930 Census),” Ward Assembly District 3, ED 221, Written Page 25A, Typed Page 109, Line 1, Frances was recorded as being 21 years old at the time of the census for a birth year of 1908/1909.
913. Social Security Application, Frances Helen Juffey, Nov 30, 1936, SSN: 069-01-6492, Repository: Social Security Administation, Frances was recorded as being born on Jan 18, 1908.
914. Internment Record (Transcription), George Lemmon, June 26, 1924, Calvary Cemetery, Woodside, NY, Sec 25, Range 20, Plot O, Grave 1/10, Date Issued: , Repository: Calvary Cemetery, 49-02 Laurel Hill Blvd, Woodside, NY, Frances was recorded as being 84 years at the time of her death for a birth year of 1907/1908.
915. Census, HOUSEHOLD: Lena (Lemmon) Juffey, East Elmhurst, Queens, NY, June 1, 1925, “New York State Census (1925),” ED 28, Written Page 14, Line 2, Frances was recorded as being 17 years old at the time of the census for a birth year of 1907/1908.
916. Census, HOUSEHOLD: Lena (Lemmon) Juffey, East Elmhurst, Queens, NY, Apr 12, 1940, “Sixteenth Census of the United States (1940 Census),” ED 41-546A, Written Page 4B, Line 2512, Frances was recorded as being 30 years old at the time of the census for a birth year of 1909/1910.
917. Census, HOUSEHOLD: William Alt, Brooklyn, Kings Co, NY, Apr 25, 1930, “Fifteenth Census of the United States (1930 Census),” Ward Assembly District 19, ED 357, Written Page 9B, Line 64, Margaret was recorded as being 10 years at the time of the census for a birth year of 1920.
918. Baptismal Record Transcription, Frank Cristiano, Oct 12, 1909, “New York Catholic Parish Baptisms,” Our Lady of Perpetual Help, Manhattan, New York, NY, Repository: findmypast.com.
919. Census, HOUSEHOLD: Frank Christiano, Manhatten Borough, New York, NY, Apr 27, 1910, “Thirteenth Census of the United States (1910 Census),” Ward 19, ED 1076, Written Page 16, Typed Page 49, Line 56, Frank .
920. Census, HOUSEHOLD: Frank Christiano, Manhatten Borough, New York, NY, Apr 27, 1910, “Thirteenth Census of the United States (1910 Census),” Ward 19, ED 1076, Written Page 16, Typed Page 49, Line 56, Frank was recorded as being 6 months old at the time of the census for a birth year of 1909.
921. Census, HOUSEHOLD: Mary (Lemmon) Christy, East Elmhurst, Queens, NY, June 1, 1925, “New York State Census (1925),” ED 28, Written Page 14, Line 2, Frank was recorded as being 15 years old at the time of the census for a birth year of 1909/1910.
922. Census, HOUSEHOLD: Frank Christy , Long Island, Queens Co, NY, Jan 8, 1920, “Fourteenth Census of the United States (1920 Census),” Ward 1, ED 23, Written Page 4A, Typed Page 30, Line 48, Frank was recorded as being 10 years old at the time of the census for a birth year of 1909/1910.
923. Census, HOUSEHOLD: Frank Christy, Queens Co, New York, NY, Apr 14, 1930, “Fifteenth Census of the United States (1930 Census),” Ward Assembly District 3, ED 221, Written Page 25A, Typed Page 109, Line 6, Frank was recorded as being 20 years old at the time of the census for a birth year of 1909/1910.
924. Census, HOUSEHOLD: Frank Christy, East Elmhurst, Queens, NY, Apr 11, 1940, “Sixteenth Census of the United States (1940 Census),” ED 41-547, Written Page 9A, Line 76, Frank was recorded as being 30 years old at the time of the census for a birth year of 1909/1910.
925. Census, HOUSEHOLD: Frank Christy, East Elmhurst, Queens, NY, Apr 11, 1940, “Sixteenth Census of the United States (1940 Census),” ED 41-547, Written Page 9A, Line 76.
926. Census, HOUSEHOLD: Frank Christy, East Elmhurst, Queens, NY, Apr 11, 1940, “Sixteenth Census of the United States (1940 Census),” ED 41-547, Written Page 9A, Line 76, Frances was recorded as being 29 years old at the time of the census for a birth year of 1910/1911.
927. Census, HOUSEHOLD: Frank Christy , Long Island, Queens Co, NY, Jan 8, 1920, “Fourteenth Census of the United States (1920 Census),” Ward 1, ED 23, Written Page 4A, Typed Page 30, Line 48, Josephine was recorded as being 8 years old at the time of the census for a birth year of 1911/1912.
928. Census, HOUSEHOLD: Mary (Lemmon) Christy, East Elmhurst, Queens, NY, June 1, 1925, “New York State Census (1925),” ED 28, Written Page 14, Line 2, Josephine was recorded as being 14 years old at the time of the census for a birth year of 1910/1911.
929. Census, HOUSEHOLD: Frank Christy, Queens Co, New York, NY, Apr 14, 1930, “Fifteenth Census of the United States (1930 Census),” Ward Assembly District 3, ED 221, Written Page 25A, Typed Page 109, Line 6, Josephine was recorded as being 18 years old at the time of the census for a birth year of 1911/1912.
930. Census, HOUSEHOLD: Frank Christy , Long Island, Queens Co, NY, Jan 8, 1920, “Fourteenth Census of the United States (1920 Census),” Ward 1, ED 23, Written Page 4A, Typed Page 30, Line 48, Lawrence was recorded as being 4 years old at the time of the census for a birth year of 1915/1916.
931. Census, HOUSEHOLD: Mary (Lemmon) Christy, East Elmhurst, Queens, NY, June 1, 1925, “New York State Census (1925),” ED 28, Written Page 14, Line 2, Lawrence was recorded as being 7 years old a the time of the census for a birth year of 1917/1918.
932. Census, HOUSEHOLD: Frank Christy, Queens Co, New York, NY, Apr 14, 1930, “Fifteenth Census of the United States (1930 Census),” Ward Assembly District 3, ED 221, Written Page 25A, Typed Page 109, Line 6, Lawrence was recorded as being 14 years old at the time of the census for a birth year of 1915/1916.
933. Census, HOUSEHOLD: Mary (Lemmon) Christy, East Elmhurst, Queens, NY, Apr 12, 1940, “Sixteenth Census of the United States (1940 Census),” ED 41-546A, Written Page 4B, Line 76, Lawrence was recorded as being 24 years old at the time of the census for a birth year of 1915/1916.
934. Engagement Announcement, Christy, Lawrence & Margaret Keane, June 6, 1941, “Christy - Keane,” Star Journal, Long Island City, Queens Borough, NY, Page 6, electronic, fultonhistory.com.
935. Census, HOUSEHOLD: Frank Farrell, Queens Co, New York, NY, Apr 23, 1930, “Fifteenth Census of the United States (1930 Census),” Ward Assembly District 3, ED 793, Written Page 8B, Line 78, Frank was recorded as being 21 years old at the time of the census for a birth year of 1908/1909.
936. Census, HOUSEHOLD: James Finnegan, New York, NY, July 6, 1870, “Ninth Census of the United States (1870 Census),” Ward 20, ED 1, Written Page 673B, Typed Page 218, Line 12, James was recorded as being 4 years old at the time of the census for a birth year of 1865/1866.
937. Census, HOUSEHOLD: James Finnegan, New York, NY, July 6, 1870, “Ninth Census of the United States (1870 Census),” Ward 20, ED 1, Written Page 673B, Typed Page 218, Line 12, James was not enumerated with his mother and siblings in 1880.
938. Birth Record, Domenico Antonio, June 3, 1827, Polla, Sala, Principato Citeriore, Kingdom of the Two Sicilies, Archivio de Stato di Salerno, Stato civile della restaurazione, Polla, 1855, “Matrimoni, 1855,” Repository: https://antenati.cultura.gov.it.
939. Baptismal Notification, Domenicantonio, June 4, 1827, San Nicola de Latini, Polla, Sala, Principato Citeriore, Kingdom of the Two Sicilies, Archivio de Stato di Salerno, Stato civile della restaurazione, Polla, 1855, “Matrimoni, 1855,” Repository: https://antenati.cultura.gov.it.
940. Birth Record, Vincenzo Soccodato, Nov 4, 1867, Polla, Principato Citeriore, Sala Consilina, Principato Citeriore, Kingdom of Italy, Registri dello stato civile di Polla (Salerno, “Nati 1866-1890 Indice decennale dei nati 1866-1876,” Film No 2015938 item 3, Repository: ancestry.com, Soccodato - Antonio.
941. Marriage Record Transcription, Rosaria Succarato & Antonio Medici, Dec 6, 1881, St Anthony of Padua, Manhattan, New York, NY, “New York Roman Catholic Parish Marriages,” Repository: findmypast.com, Succarato - Antonio.
942. Marriage Record, Antonio DiNapoli and Francesca Soccodato, Dec 20, 1881, St Anthony of Padua, Manhattan, New York, NY, “New York Roman Catholic Parish Marriages,” Repository: findmypast.com, Succarato - Antonio.
943. Marriage Record, Domenicantonio Soccodato and Feliciana Cerone, Mar 14, 1855, Polla, Sala, Principato Citeriore, Kingdom of the Two Sicilies, Archivio de Stato di Salerno, Stato civile della restaurazione, Polla, 1855, “Matrimoni, 1855,” Repository: https://antenati.cultura.gov.it.
944. Marriage Record, Rosaria Succarato & Antonio Medici, Dec 6, 1881, St Anthony of Padua, Manhattan, New York, NY, “New York Roman Catholic Parish Marriages,” Repository: findmypast.com, Succarato - Antonio.
945. Marriage Certificate, Vincenzo Soccodato & Luigia Curcio, May 8 1890, “State of New York Marriage Certificate,” New York, NY, Certificate No 5773, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chambers St, New York, NY, Soccadato - Antonio.
946. Death Record, Antonio Succodato, Feb 28, 1891, “State of New York Certificate and Record of Death,” New York, NY, Date Recorded: Mar 1, 1891, Certificate No 6443, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY , Succodato - Antonio.
947. Marriage Certificate, Carmine Soccorato & Francesca Carlone, May 3, 1896, “State of New York Marriage Certificate,” New York, NY, Date Recorded: Jun 3, 1896, Certificate No 8609, Succorato - Antonio.
948. Death Record Transcription, Carmine Soccodato, Jul 1, 1901, Manhattan, New York, “New York, New York City Municipal Deaths,” Repository: familysearch.com.
949. Marriage Certificate, Vincenzo Soccodato & Antonia Medici, Oct 25, 1903, “State of New York Marriage Certificate,” New York, NY, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chambers St, New York, NY, Succurato - Antonio.
950. Marriage Record, Vincent Soccodato and Antonia Medici, Oct 24, 1903, Our Lady of Mount Carmel, Manhattan, New York, NY, “New York Catholic Parish Marriages,” Repository: findmypast.com, Succurato - Antonio.
951. Death Record, Frances (Succdato) Lemmon, Oct 7, 1939, “Bureau of Records - Department of Health - Borough of Manhattan - Certificate of Death,” Manhattan, New York, NY, Date Recorded: Oct 10, 1939, Certificate No 20731, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY , Succora - Antonio.
952. Birth Record, Vincenzo Soccodato, Nov 4, 1867, Polla, Principato Citeriore, Sala Consilina, Principato Citeriore, Kingdom of Italy, Registri dello stato civile di Polla (Salerno, “Nati 1866-1890 Indice decennale dei nati 1866-1876,” Film No 2015938 item 3, Repository: ancestry.com.
953. Death Record, Antonio Succodato, Feb 28, 1891, “State of New York Certificate and Record of Death,” New York, NY, Date Recorded: Mar 1, 1891, Certificate No 6443, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY , Antonio was recorded as being 64 years old at the time of his death for a birth year of 1826/1827.
954. Letter, Grave of Antonio Soccudato who was buried on March 2, 1891, James Roina, Assistant Superintendant of Calvary Cemetery, March 29, 2010, paper, Virginia Krolikoski, 57 Nottingham Way, Eastampton, NJ, Antonio was recorded as being 64 years old at the time of his death for a birth year of 1826/1827.
955. Death Record, Antonio Succodato, Feb 28, 1891, “State of New York Certificate and Record of Death,” New York, NY, Date Recorded: Mar 1, 1891, Certificate No 6443, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY , Antonio was recorded as having been in the US and New York for 17 years at the time of his death for a emigration year of 1873/1874.
956. Death Record, Antonio Succodato, Feb 28, 1891, “State of New York Certificate and Record of Death,” New York, NY, Date Recorded: Mar 1, 1891, Certificate No 6443, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY , Antonio was recorded as having been in the US and New York City for 17 years so immigration would have been about 1873/1874.
957. Census, HOUSEHOLD: James Succor (Vincenzo Succodato), June 4, 1900, Manhattan, New York, NY, “Twelvth Census of the United States (1900 Census),” ED 664, Written Page 6A, Typed Page 269A, Line 18, Antonio’s wife was recorded as a widow at the time of the census.
958. Letter, Grave of Antonio Soccudato who was buried on March 2, 1891, James Roina, Assistant Superintendant of Calvary Cemetery, March 29, 2010, paper, Virginia Krolikoski, 57 Nottingham Way, Eastampton, NJ.
959. Birth Record, Maria Francesca Soccodato, Aug 29, 1860, Polla, Principato Citeriore, Sala Consilina, Principato Citeriore, Kingdom of the Two Sicilies, Archivio de Stato di Salerno, Stato civile della restaurazione, Polla, 1860, “Nati, 1860,” Repository: https://antenati.cultura.gov.it, Cerone - Feliciana.
960. Birth Record, Vincenzo Soccodato, Nov 4, 1867, Polla, Principato Citeriore, Sala Consilina, Principato Citeriore, Kingdom of Italy, Registri dello stato civile di Polla (Salerno, “Nati 1866-1890 Indice decennale dei nati 1866-1876,” Film No 2015938 item 3, Repository: ancestry.com, Cerone - Feliciana.
961. Marriage Record, Antonio DiNapoli and Francesca Soccodato, Dec 20, 1881, St Anthony of Padua, Manhattan, New York, NY, “New York Roman Catholic Parish Marriages,” Repository: findmypast.com, Cerone - Felicianna.
962. Marriage Record Transcription, Rosaria Succarato & Antonio Medici, Dec 6, 1881, St Anthony of Padua, Manhattan, New York, NY, “New York Roman Catholic Parish Marriages,” Repository: findmypast.com, Cerone - Felicianna.
963. Marriage Record, Rosaria Succarato & Antonio Medici, Dec 6, 1881, St Anthony of Padua, Manhattan, New York, NY, “New York Roman Catholic Parish Marriages,” Repository: findmypast.com, Cerone - Felicianna.
964. Marriage Certificate, Vincenzo Soccodato & Luigia Curcio, May 8 1890, “State of New York Marriage Certificate,” New York, NY, Certificate No 5773, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chambers St, New York, NY, Cironna - Felicianna.
965. Marriage Certificate, Carmine Soccorato & Francesca Carlone, May 3, 1896, “State of New York Marriage Certificate,” New York, NY, Date Recorded: Jun 3, 1896, Certificate No 8609, Cerone - Feliciana.
966. Census, HOUSEHOLD: James Succor (Vincenzo Succodato), June 4, 1900, Manhattan, New York, NY, “Twelvth Census of the United States (1900 Census),” ED 664, Written Page 6A, Typed Page 269A, Line 18, Succor - Phyllisiana.
967. Marriage Record, Vincent Soccodato and Antonia Medici, Oct 24, 1903, Our Lady of Mount Carmel, Manhattan, New York, NY, “New York Catholic Parish Marriages,” Repository: findmypast.com, Cerrone - Feliciana.
968. Marriage Certificate, Vincenzo Soccodato & Antonia Medici, Oct 25, 1903, “State of New York Marriage Certificate,” New York, NY, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chambers St, New York, NY, Cerrone - Feliciana.
969. Death Certificate, Feliciana Cerone Secorada, Jan 19, 1907, “State of New York Certificate and Record of Death,” Manhattan, New York, NY, Certificate No 1450, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY , Cerone - Filigiana.
970. Death Record, Frances (Succdato) Lemmon, Oct 7, 1939, “Bureau of Records - Department of Health - Borough of Manhattan - Certificate of Death,” Manhattan, New York, NY, Date Recorded: Oct 10, 1939, Certificate No 20731, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY , Cherano - Phyllis.
971. Birth Record, Feliciana Cerone, Oct 19, 1829, Polla, Sala, Principato Citeriore, Kingdom of the Two Sicilies, Archivio de Stato di Salerno, Stato civile della restaurazione, Polla, 1855, “Matrimoni, 1855,” Repository: https://antenati.cultura.gov.it.
972. Passenger Manifest, Francesca Succodato, SHIP: Castalia, EMBARKATION: Mediterranean Ports, ARRIVAL: New York, NY, Nov 8, 1880, Repository: Ancestry.com, Felicia was recorded as being 57 years old at the time of her immigration for a birth year of 1822/1823.
973. Letter, Grave of Antonio Soccudato who was buried on March 2, 1891, James Roina, Assistant Superintendant of Calvary Cemetery, March 29, 2010, paper, Virginia Krolikoski, 57 Nottingham Way, Eastampton, NJ, Felicia was recorded as being 72 years old at the time of her death for a birth year of 1834/1835.
974. Census, HOUSEHOLD: James Succor (Vincenzo Succodato), June 4, 1900, Manhattan, New York, NY, “Twelvth Census of the United States (1900 Census),” ED 664, Written Page 6A, Typed Page 269A, Line 18, Felicia was recorded as being 70 years old at the time of the census for a birth year of 1829/1830.
975. Death Certificate, Feliciana Cerone Secorada, Jan 19, 1907, “State of New York Certificate and Record of Death,” Manhattan, New York, NY, Certificate No 1450, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY , Felicia was recorded as being 72 years old at the time of her death for a birth year of 1834/1835.
976. Baptismal Notification, Felician Cerone, Oct 20, 1829, Parroco della Trinita, Polla, Sala, Principato Citeriore, Kingdom of the Two Sicilies, Archivio de Stato di Salerno, Stato civile della restaurazione, Polla, 1855, “Matrimoni, 1855,” Repository: https://antenati.cultura.gov.it.
977. Death Certificate, Feliciana Cerone Secorada, Jan 19, 1907, “State of New York Certificate and Record of Death,” Manhattan, New York, NY, Certificate No 1450, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY , Felicia was recorded as being in the US for 26 years at the time of death for an immigration year of 1880/1881.
978. Census, HOUSEHOLD: James Succor (Vincenzo Succodato), June 4, 1900, Manhattan, New York, NY, “Twelvth Census of the United States (1900 Census),” ED 664, Written Page 6A, Typed Page 269A, Line 18.
979. Death Certificate, Feliciana Cerone Secorada, Jan 19, 1907, “State of New York Certificate and Record of Death,” Manhattan, New York, NY, Certificate No 1450, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY .
980. Death Certificate, Feliciana Cerone Secorada, Jan 19, 1907, “State of New York Certificate and Record of Death,” Manhattan, New York, NY, Certificate No 1450, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY , Felicia was recorded as being a resident of NYC for 26 years at the time of her death.
981. Death Record, Antonio Succodato, Feb 28, 1891, “State of New York Certificate and Record of Death,” New York, NY, Date Recorded: Mar 1, 1891, Certificate No 6443, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY , Felicia’s husband was recorded as being married at the time of his death.
982. Census, HOUSEHOLD: James Succor (Vincenzo Succodato), June 4, 1900, Manhattan, New York, NY, “Twelvth Census of the United States (1900 Census),” ED 664, Written Page 6A, Typed Page 269A, Line 18, Felicia not found in the 1910 census.
983. Birth Record, Vincenzo Soccodato, Nov 4, 1867, Polla, Principato Citeriore, Sala Consilina, Principato Citeriore, Kingdom of Italy, Registri dello stato civile di Polla (Salerno, “Nati 1866-1890 Indice decennale dei nati 1866-1876,” Film No 2015938 item 3, Repository: ancestry.com, Soccodato - Vincenzo.
984. Passenger Manifest, Carmine Succodato, Jun 21, 1880, SHIP: Switzerland, EMBARKATION: Antwerp, Belgium, ARRIVAL: New York, NY, Repository: Ancestry.com, Soccodato - Vincenzo.
985. Naturalization Papers, Gem Succor (Vincenzo Soccodato), Oct 20, 1892, Superior Court, New York City, Bundle No 530 Record No 113, “New York, Naturalization Petitions, 1794 - 1906,” Repository: ancestry.com, Succor - Gem.
986. City Directory, Vincent Sucadato, New York City Directory 1892, , , Page 1390, Sucadato - Vincent.
987. Birth Record, Giuseppe Suucarato, May 10, 1893, “State of New York Certificate and Record of Birth,” New York, NY, Date Recorded: May 23, 1893, Certificate No 18139, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY , Succarato - Vincenzo.
988. Internment Record (Transcription), Vincenzo Soccudate , Oct 23, 1893, Calvary Cemetery, Woodside, NY, Sec 17, Range 2, Plot Y, Grave 16, Date Issued: Sept 22, 2010, Repository: Calvary Cemetery, 49-02 Laurel Hill Blvd, Woodside, NY, Soccudate - Vincenzo.
989. Baptismal Record Transcription, Giuseppe Succadato (Saccorato), May 10, 1893, Our Lady of Mount Carmel, Manhattan, New York, NY, “New York Catholic Parish Baptisms,” Repository: findmypast.com, Saccorato - Vincenzo.
990. Birth Record, Antonio Succodato, Dec 23, 1894, “State of New York Certificate and Record of Birth,” New York, NY, Date Recorded: Dec 28, 1894, Certificate No 55283, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY , Succodato - Vingenzo .
991. Baptismal Record Transcription, Gerardo Succadato, March 14, 1897, Our Lady of Mount Carmel, Manhattan, New York, NY, “New York Catholic Parish Baptisms,” Repository: findmypast.com, Succadato - Vincenzo.
992. Marriage Certificate, Vincenzo Soccodato & Luigia Curcio, May 8 1890, “State of New York Marriage Certificate,” New York, NY, Certificate No 5773, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chambers St, New York, NY, Soccodato - Vincenzo.
993. Death Record, Antonio Succodato, Feb 28, 1891, “State of New York Certificate and Record of Death,” New York, NY, Date Recorded: Mar 1, 1891, Certificate No 6443, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY , Succodato.
994. Death Record, Antonio Soccudate, October 22, 1893, “The Health Department of the City of New York Certificate of Death,” New York, NY, Date Recorded: October 25, 1893, Certificate No 37423, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY , Soccadato - Vincenzo.
995. Birth Record, Anna Felicia Soccodato, Aug 7, 1899, “State of New York Certificate and Record of Birth,” New York, NY, Date Recorded: Aug 15, 1899, Certificate No 29747, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY , Soccodato - Vincenzo.
996. Baptismal Record (transcription), Anna Soccodato (Succurato), Aug 20 1899, “New York Roman Catholic Parish Baptisms,” Our Lady of Mount Carmel, Manhattan, New York, NY, Repository: findmypast.com, Succurato - Vincenzo.
997. Census, HOUSEHOLD: James Succor (Vincenzo Succodato), June 4, 1900, Manhattan, New York, NY, “Twelvth Census of the United States (1900 Census),” ED 664, Written Page 6A, Typed Page 269A, Line 18, Succor - James.
998. Marriage Certificate, Vincenzo Soccodato & Antonia Medici, Oct 25, 1903, “State of New York Marriage Certificate,” New York, NY, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chambers St, New York, NY, Succurato - Vincenso.
999. Marriage Record, Vincent Soccodato and Antonia Medici, Oct 24, 1903, Our Lady of Mount Carmel, Manhattan, New York, NY, “New York Catholic Parish Marriages,” Repository: findmypast.com, Succurato - Vincent.
1000. Birth Record, Luigia Soccodato, Sept 15, 1904, “State of New York Certificate and Record of Birth,” New York, NY, Date Recorded: Sept 19, 1904, Certificate No 42526, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY , Vincenzo Soccodato.
1001. Census, HOUSEHOLD: Jim Sucor (Vincenzo Succodato), June 1, 1905, Manhattan, New York, NY, “New York State Census (1905),” ED 19, Written Page 46, Line 50, Sucor - Jim.
1002. Baptismal Record (transcription), Maria Carmela Succodato, Feb 4, 1906, “New York Roman Catholic Parish Baptisms,” Our Lady of Mount Carmel, Manhattan, New York, NY, Repository: findmypast.com, Succodato - Vincenzo.
1003. Death Record, Anthony Succa (Antonio Succodato), May 4, 1912, “The Health Department of the City of New York Certificate of Death,” New York, NY, Date Recorded: May 4, 1912, Certificate No 2741, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY , Succa - James.
1004. Marriage Certificate, Joseph Succodato & Anna Karlson, July 21, 1922, “State of New York Certificate and Record of Marriage,” New York, NY, Date Recorded: Aug 11, 1922, Date Issued: Mar 14, 2010, Certificate No 20716, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chambers St, New York, NY, Succodato - Vincenzo.
1005. Social Security Application, Anna Succa, May 22, 1953, SSN: 109-28-8810, Repository: Social Security Administation.
1006. Tombstone, Vincenzo Succa, Date Issued: 1906, Calvary Cemetery, Woodside, NY, Sec 17, Range 2, Plot Y Grave 16, Repository: Calvary Cemetery, 49-02 Laurel Hill Blvd, Woodside, NY, Succa.
1007. Passenger Manifest, Carmine Succodato, Jun 21, 1880, SHIP: Switzerland, EMBARKATION: Antwerp, Belgium, ARRIVAL: New York, NY, Repository: Ancestry.com, Vincenzo was recorded as being 10 years old at the time of his immigration for a birth year of 1869/1870.
1008. Marriage Certificate, Vincenzo Soccodato & Luigia Curcio, May 8 1890, “State of New York Marriage Certificate,” New York, NY, Certificate No 5773, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chambers St, New York, NY, Vincenzo was recorded as being 22 years old at the time of the marriage for a birth year of 1867/1868.
1009. Naturalization Papers, Gem Succor (Vincenzo Soccodato), Oct 20, 1892, Superior Court, New York City, Bundle No 530 Record No 113, “New York, Naturalization Petitions, 1794 - 1906,” Repository: ancestry.com, Vincenzo was recorded as being born in Nov 1867.
1010. Naturalization Index, Vincenzo Soccodato (Gem Succor), Oct 20, 1892, Superior Court, New York County, Bundle No 530 Record No 113, Repository: ancestry.com, Vincenzo was recorded as being born in Nov 1867.
1011. Birth Record, Giuseppe Suucarato, May 10, 1893, “State of New York Certificate and Record of Birth,” New York, NY, Date Recorded: May 23, 1893, Certificate No 18139, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY , Vincenzo was recorded as being 26 years old at the time of his son’s birth for a birth year of 1866/1867.
1012. Internment Record (Transcription), Vincenzo Soccudate , Oct 23, 1893, Calvary Cemetery, Woodside, NY, Sec 17, Range 2, Plot Y, Grave 16, Date Issued: Sept 22, 2010, Repository: Calvary Cemetery, 49-02 Laurel Hill Blvd, Woodside, NY, James was recorded as being 38 years old at the time of his burial for a birth year of 1867/1868.
1013. Birth Record, Antonio Succodato, Dec 23, 1894, “State of New York Certificate and Record of Birth,” New York, NY, Date Recorded: Dec 28, 1894, Certificate No 55283, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY , Vincenzo was recorded as being 27 years old at the time of his son’s birth for a birth year of 1866/1867.
1014. Birth Record, Anna Felicia Soccodato, Aug 7, 1899, “State of New York Certificate and Record of Birth,” New York, NY, Date Recorded: Aug 15, 1899, Certificate No 29747, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY , Vincenzo was recorded as being 29 years old at the time of his daughter’s birth for a birth year of 1869/1870.
1015. Census, HOUSEHOLD: James Succor (Vincenzo Succodato), June 4, 1900, Manhattan, New York, NY, “Twelvth Census of the United States (1900 Census),” ED 664, Written Page 6A, Typed Page 269A, Line 18, James was recorded as being 32 years old at the time of the census for a birth year of 1867/1868.
1016. Birth Record, Luigia Soccodato, Sept 15, 1904, “State of New York Certificate and Record of Birth,” New York, NY, Date Recorded: Sept 19, 1904, Certificate No 42526, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY , Vincenzo was recorded as being 35 years old at the time of his son for a birth year of 1868/1869.
1017. Census, HOUSEHOLD: Jim Sucor (Vincenzo Succodato), June 1, 1905, Manhattan, New York, NY, “New York State Census (1905),” ED 19, Written Page 46, Line 50, Vincenzo (Jim) was recorded as being 36 years old at the time of the census for a birth year of 1867/1868.
1018. Marriage Record, Vincent Soccodato and Antonia Medici, Oct 24, 1903, Our Lady of Mount Carmel, Manhattan, New York, NY, “New York Catholic Parish Marriages,” Repository: findmypast.com.
1019. Passenger Manifest, Carmine Succodato, Jun 21, 1880, SHIP: Switzerland, EMBARKATION: Antwerp, Belgium, ARRIVAL: New York, NY, Repository: Ancestry.com.
1020. Census, HOUSEHOLD: Jim Sucor (Vincenzo Succodato), June 1, 1905, Manhattan, New York, NY, “New York State Census (1905),” ED 19, Written Page 46, Line 50, Vincenzo was recorded as being in the US for 25 years at the time of the census for an immigration year of 1879/1880.
1021. Census, HOUSEHOLD: James Succor (Vincenzo Succodato), June 4, 1900, Manhattan, New York, NY, “Twelvth Census of the United States (1900 Census),” ED 664, Written Page 6A, Typed Page 269A, Line 18, James was identified as being naturalized in the census.
1022. Census, HOUSEHOLD: Jim Sucor (Vincenzo Succodato), June 1, 1905, Manhattan, New York, NY, “New York State Census (1905),” ED 19, Written Page 46, Line 50, Vincenzo was naturalized at the time of the census.
1023. Marriage Certificate, Vincenzo Soccodato & Luigia Curcio, May 8 1890, “State of New York Marriage Certificate,” New York, NY, Certificate No 5773, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chambers St, New York, NY.
1024. City Directory, Vincent Sucadato, New York City Directory 1892, , , Page 1390.
1025. Birth Record, Giuseppe Suucarato, May 10, 1893, “State of New York Certificate and Record of Birth,” New York, NY, Date Recorded: May 23, 1893, Certificate No 18139, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY .
1026. Baptismal Record Transcription, Giuseppe Succadato (Saccorato), May 10, 1893, Our Lady of Mount Carmel, Manhattan, New York, NY, “New York Catholic Parish Baptisms,” Repository: findmypast.com.
1027. Death Record, Antonio Soccudate, October 22, 1893, “The Health Department of the City of New York Certificate of Death,” New York, NY, Date Recorded: October 25, 1893, Certificate No 37423, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY .
1028. Birth Record, Antonio Succodato, Dec 23, 1894, “State of New York Certificate and Record of Birth,” New York, NY, Date Recorded: Dec 28, 1894, Certificate No 55283, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY .
1029. Baptismal Record Transcription, Gerardo Succadato, March 14, 1897, Our Lady of Mount Carmel, Manhattan, New York, NY, “New York Catholic Parish Baptisms,” Repository: findmypast.com.
1030. Birth Record, Anna Felicia Soccodato, Aug 7, 1899, “State of New York Certificate and Record of Birth,” New York, NY, Date Recorded: Aug 15, 1899, Certificate No 29747, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY .
1031. Baptismal Record (transcription), Anna Soccodato (Succurato), Aug 20 1899, “New York Roman Catholic Parish Baptisms,” Our Lady of Mount Carmel, Manhattan, New York, NY, Repository: findmypast.com.
1032. Death Record, Luigia Curcio Soccodato, January 13, 1902, “The Health Department of the City of New York Certificate of Death,” New York, NY, Date Recorded: January 13, 1902, Certificate No 1654, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY .
1033. Birth Record, Luigia Soccodato, Sept 15, 1904, “State of New York Certificate and Record of Birth,” New York, NY, Date Recorded: Sept 19, 1904, Certificate No 42526, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY .
1034. Census, HOUSEHOLD: Jim Sucor (Vincenzo Succodato), June 1, 1905, Manhattan, New York, NY, “New York State Census (1905),” ED 19, Written Page 46, Line 50.
1035. Baptismal Record (transcription), Maria Carmela Succodato, Feb 4, 1906, “New York Roman Catholic Parish Baptisms,” Our Lady of Mount Carmel, Manhattan, New York, NY, Repository: findmypast.com.
1036. Internment Record (Transcription), Vincenzo Soccudate , Oct 23, 1893, Calvary Cemetery, Woodside, NY, Sec 17, Range 2, Plot Y, Grave 16, Date Issued: Sept 22, 2010, Repository: Calvary Cemetery, 49-02 Laurel Hill Blvd, Woodside, NY.
1037. Birth Record, Giuseppe Suucarato, May 10, 1893, “State of New York Certificate and Record of Birth,” New York, NY, Date Recorded: May 23, 1893, Certificate No 18139, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY , Corccia.
1038. Baptismal Record Transcription, Gerardo Succadato, March 14, 1897, Our Lady of Mount Carmel, Manhattan, New York, NY, “New York Catholic Parish Baptisms,” Repository: findmypast.com, Carzio.
1039. Baptismal Record (transcription), Anna Soccodato (Succurato), Aug 20 1899, “New York Roman Catholic Parish Baptisms,” Our Lady of Mount Carmel, Manhattan, New York, NY, Repository: findmypast.com, Curcio.
1040. Marriage Certificate, Joseph Succodato & Anna Karlson, July 21, 1922, “State of New York Certificate and Record of Marriage,” New York, NY, Date Recorded: Aug 11, 1922, Date Issued: Mar 14, 2010, Certificate No 20716, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chambers St, New York, NY.
1041. Census, HOUSEHOLD: Gerardo Succi (Succo), Manhattan, New York, NY, Apr 2, 1930, “Fifteenth Census of the United States (1930 Census),” Ward Assembly District 2, ED 78, Written Page 5A, Line 10, Gerardo is living with his uncle Anthony Curcio.
1042. Marriage Certificate, Vincenzo Soccodato & Luigia Curcio, May 8 1890, “State of New York Marriage Certificate,” New York, NY, Certificate No 5773, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chambers St, New York, NY, Curcia.
1043. Death Record, Anthony Succa (Antonio Succodato), May 4, 1912, “The Health Department of the City of New York Certificate of Death,” New York, NY, Date Recorded: May 4, 1912, Certificate No 2741, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY .
1044. Birth Record, Giuseppe Suucarato, May 10, 1893, “State of New York Certificate and Record of Birth,” New York, NY, Date Recorded: May 23, 1893, Certificate No 18139, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY , Luigia was recorded as being 20 years old at the time of her son’s birth for a birth year of 1872/1873.
1045. Internment Record (Transcription), Vincenzo Soccudate , Oct 23, 1893, Calvary Cemetery, Woodside, NY, Sec 17, Range 2, Plot Y, Grave 16, Date Issued: Sept 22, 2010, Repository: Calvary Cemetery, 49-02 Laurel Hill Blvd, Woodside, NY, Luigia (Lizzie) was recorded as being 29 years old at the time of her burial for a birth year of 1872/1873.
1046. Birth Record, Antonio Succodato, Dec 23, 1894, “State of New York Certificate and Record of Birth,” New York, NY, Date Recorded: Dec 28, 1894, Certificate No 55283, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY , Luigia was recorded as being 22 years old at the time of her son’s birth for a birth year of 1871/1872.
1047. Census, HOUSEHOLD: James Succor (Vincenzo Succodato), June 4, 1900, Manhattan, New York, NY, “Twelvth Census of the United States (1900 Census),” ED 664, Written Page 6A, Typed Page 269A, Line 18, Louisa was recorded as bing 26 years old at the time of the census for a birth year of 1873/1874.
1048. Death Record, Luigia Curcio Soccodato, January 13, 1902, “The Health Department of the City of New York Certificate of Death,” New York, NY, Date Recorded: January 13, 1902, Certificate No 1654, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY , Luigia was recorded as being 29 years old at the time of her burial for a birth year of 1872/1873.
1049. Marriage Certificate, Joseph Succodato & Anna Karlson, July 21, 1922, “State of New York Certificate and Record of Marriage,” New York, NY, Date Recorded: Aug 11, 1922, Date Issued: Mar 14, 2010, Certificate No 20716, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chambers St, New York, NY, Luigia was recorded as being 17 years old at the time of her marriage for a birth year of 1872/1873.
1050. Census, HOUSEHOLD: Gerardo Succo, Manhattan, New York, NY, April 25,1910, “Thirteenth Census of the United States (1910 Census),” Ward 15, ED 821, Written Page 7A, Line 40, Gerardo and his sister Anna were living with their grandparents at the time of the census.
1051. Death Record, Luigia Curcio Soccodato, January 13, 1902, “The Health Department of the City of New York Certificate of Death,” New York, NY, Date Recorded: January 13, 1902, Certificate No 1654, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY , Luigia was recorded as being a resident of the US and of NYC for 19 years for possible immigration of 1882/1883.
1052. Death Record, Luigia Curcio Soccodato, January 13, 1902, “The Health Department of the City of New York Certificate of Death,” New York, NY, Date Recorded: January 13, 1902, Certificate No 1654, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY , Luigia was recorded as being 29 years old at the time of her death for a birth year of 1872/1873.
1053. Census, HOUSEHOLD: James Succor (Vincenzo Succodato), June 4, 1900, Manhattan, New York, NY, “Twelvth Census of the United States (1900 Census),” ED 664, Written Page 6A, Typed Page 269A, Line 18, James and Louisa had been married for 10 years for a marriage year of 1889/1890.
1054. Birth Record, Luigia Soccodato, Sept 15, 1904, “State of New York Certificate and Record of Birth,” New York, NY, Date Recorded: Sept 19, 1904, Certificate No 42526, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY , Maiden name incorrectly recorded as Stabile which is surname of brother-in-law Carmine’s wife.
1055. Marriage Certificate, Vincenzo Soccodato & Antonia Medici, Oct 25, 1903, “State of New York Marriage Certificate,” New York, NY, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chambers St, New York, NY, Antonia was recorded as being 24 years old at the time of her marriage for a birth year of 1878/1879.
1056. Birth Record, Luigia Soccodato, Sept 15, 1904, “State of New York Certificate and Record of Birth,” New York, NY, Date Recorded: Sept 19, 1904, Certificate No 42526, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY , Antonia was recorded as being 25 years old at the time of her daughter’s birth for a birth year of 1878/1879.
1057. Census, HOUSEHOLD: Jim Sucor (Vincenzo Succodato), June 1, 1905, Manhattan, New York, NY, “New York State Census (1905),” ED 19, Written Page 46, Line 50, Antonia was recorded as being 26 years old at the time of the census for a birth year of 1877/1878.
1058. Birth Record, Giuseppe Suucarato, May 10, 1893, “State of New York Certificate and Record of Birth,” New York, NY, Date Recorded: May 23, 1893, Certificate No 18139, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY , Succarato - Giuseppe .
1059. Census, HOUSEHOLD: James Succor (Vincenzo Succodato), June 4, 1900, Manhattan, New York, NY, “Twelvth Census of the United States (1900 Census),” ED 664, Written Page 6A, Typed Page 269A, Line 18, Succor- Joseph.
1060. Census, HOUSEHOLD: Jim Sucor (Vincenzo Succodato), June 1, 1905, Manhattan, New York, NY, “New York State Census (1905),” ED 19, Written Page 46, Line 50, Sucor - Joe.
1061. WWI Registration Card, Joseph Succa, June 5, 1917, “Registration Card,” New York City, NY, Repository: ancestry.com, Succa - Joseph.
1062. Census, HOUSEHOLD: George Lemmon [Antonio Di Napoli], Jan 13, 1920, Manhattan, New York, NY, “Fourteenth Census of the United States (1920 Census),” Ward Assembly District 14, ED 1001, Written Page 15B, Line 54, Succa - Joseph.
1063. Marriage Certificate, Joseph Succodato & Anna Karlson, July 21, 1922, “State of New York Certificate and Record of Marriage,” New York, NY, Date Recorded: Aug 11, 1922, Date Issued: Mar 14, 2010, Certificate No 20716, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chambers St, New York, NY, Succodato - Joseph Frank.
1064. Census, HOUSEHOLD: Joseph Succo, Manhattan, New York, NY, Apr 3, 1930, “Fifteenth Census of the United States (1930 Census),” Ward Assembly District 14, ED 657, Written Page 2B, Line 74, Succa - Joseph.
1065. Census, HOUSEHOLD: Joseph Suuca, Manhattan, New York, NY, Apr 5, 1940, “Sixteenth Census of the United States (1940 Census),” Ward 16, ED 18, Written Page 7B, Line 48, Succa - Joseph.
1066. WWII Registration Card, Joseph Frank Succa, Apr 27, 1942, “Registration Card - (Men born on or after April 28, 1877 and on or before February 16, 1897),” New York, NY, Serial No: 2935, Repository: ancestry.com, Succa - Joseph Frank.
1067. Census, HOUSEHOLD: James Succor (Vincenzo Succodato), June 4, 1900, Manhattan, New York, NY, “Twelvth Census of the United States (1900 Census),” ED 664, Written Page 6A, Typed Page 269A, Line 18, Joseph was recorded as being 7 years old at the time of the census for a birth year of 1892/1983.
1068. Census, HOUSEHOLD: Jim Sucor (Vincenzo Succodato), June 1, 1905, Manhattan, New York, NY, “New York State Census (1905),” ED 19, Written Page 46, Line 50, Joseph was recorded as b ring 12 years old at the time of the census for a birth year of 1892/1893.
1069. Census, HOUSEHOLD: George Lemmon [Antonio Di Napoli], June 1, 1915, Manhattan, New York, NY, “New York State Census (1915),” ED 18, Written Page 60, Line 28, Joseph was recorded as being 22 years old at the time of the census for a birth year of 1892/1893.
1070. WWI Registration Card, Joseph Succa, June 5, 1917, “Registration Card,” New York City, NY, Repository: ancestry.com, Joseph was recorded as being born May 10, 1893 in NYC.
1071. Census, HOUSEHOLD: George Lemmon [Antonio Di Napoli], Jan 13, 1920, Manhattan, New York, NY, “Fourteenth Census of the United States (1920 Census),” Ward Assembly District 14, ED 1001, Written Page 15B, Line 54, Joseph was recorded as being 26 years old at the time of the census for a birth year of 1893/1894.
1072. Marriage Certificate, Joseph Succodato & Anna Karlson, July 21, 1922, “State of New York Certificate and Record of Marriage,” New York, NY, Date Recorded: Aug 11, 1922, Date Issued: Mar 14, 2010, Certificate No 20716, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chambers St, New York, NY, Joseph was recorded as being 29 years old at the time of his marriage for a birth year of 1892/1893.
1073. Passenger Manifest, Joseph Succodato, SHIP: Drottingham, EMBARKATION: Gothenburg, July 21, 1923, ARRIVAL: Ellis Island, New York, NY, Aug 1, 1923, Page 114, Line 6, Repository: Ellis Island, Joseph was recorded as being born May 10, 1893 in NYC as proven by certified birth certificate #18793.
1074. Census, HOUSEHOLD: Joseph Succo, Manhattan, New York, NY, Apr 3, 1930, “Fifteenth Census of the United States (1930 Census),” Ward Assembly District 14, ED 657, Written Page 2B, Line 74, Joseph was recorded as being 36 years old at the time of the census for a birth year of 1893/1894.
1075. WWII Registration Card, Joseph Frank Succa, Apr 27, 1942, “Registration Card - (Men born on or after April 28, 1877 and on or before February 16, 1897),” New York, NY, Serial No: 2935, Repository: ancestry.com, Joseph was recorded as being born May 10, 1893 in NYC.
1076. Passenger Manifest, Joseph Succodato, SHIP: Drottingham, EMBARKATION: Gothenburg, July 21, 1923, ARRIVAL: Ellis Island, New York, NY, Aug 1, 1923, Page 114, Line 6, Repository: Ellis Island.
1077. Census, HOUSEHOLD: Joseph Succo, Manhattan, New York, NY, Apr 3, 1930, “Fifteenth Census of the United States (1930 Census),” Ward Assembly District 14, ED 657, Written Page 2B, Line 74.
1078. Census, HOUSEHOLD: Joseph Suuca, Manhattan, New York, NY, Apr 5, 1940, “Sixteenth Census of the United States (1940 Census),” Ward 16, ED 18, Written Page 7B, Line 48.
1079. Census, HOUSEHOLD: Joseph Suuca, Manhattan, New York, NY, Apr 5, 1940, “Sixteenth Census of the United States (1940 Census),” Ward 16, ED 18, Written Page 7B, Line 48, Joseph was recorded as being 47 years old at the time of the census for a birth year of 1892/1893.
1080. WWII Registration Card, Joseph Frank Succa, Apr 27, 1942, “Registration Card - (Men born on or after April 28, 1877 and on or before February 16, 1897),” New York, NY, Serial No: 2935, Repository: ancestry.com.
1081. Marriage Certificate, Joseph Succodato & Anna Karlson, July 21, 1922, “State of New York Certificate and Record of Marriage,” New York, NY, Date Recorded: Aug 11, 1922, Date Issued: Mar 14, 2010, Certificate No 20716, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chambers St, New York, NY, Anna was recorded as being 28 years old at the her marriage for a birth year of 1893/1894.
1082. Passenger Manifest, Anna (Karlson) Succodato, SHIP: Gripsholm, EMBARKATION: Gothenburg, Jun 19, 1926, ARRIVAL: Ellis Island, New York, NY, July 28, 1926, Page 117, Line 18, Repository: Ellis Island, Anna was recorded as being 32 years old at the time of her passage for a birth year of 1893/1894 per passport #103218 issued July 20, 1925.
1083. Census, HOUSEHOLD: Joseph Succo, Manhattan, New York, NY, Apr 3, 1930, “Fifteenth Census of the United States (1930 Census),” Ward Assembly District 14, ED 657, Written Page 2B, Line 74, Anna was recorded as being 36 years old at the time of the census for a birth year of 1893/1894.
1084. Census, HOUSEHOLD: Joseph Suuca, Manhattan, New York, NY, Apr 5, 1940, “Sixteenth Census of the United States (1940 Census),” Ward 16, ED 18, Written Page 7B, Line 48, Anna was recorded as being 47 years old at the time of the census for a birth year of 1892/1893.
1085. Passenger Manifest, Anna (Karlson) Succodato, SHIP: Gripsholm, EMBARKATION: Gothenburg, Jun 19, 1926, ARRIVAL: Ellis Island, New York, NY, July 28, 1926, Page 117, Line 18, Repository: Ellis Island.
1086. Census, HOUSEHOLD: Joseph Succo, Manhattan, New York, NY, Apr 3, 1930, “Fifteenth Census of the United States (1930 Census),” Ward Assembly District 14, ED 657, Written Page 2B, Line 74, Joseph and Anna were recorded as being married for 7 years for a marriage year of 1922/1923.
1087. Census, HOUSEHOLD: George Juffey, Long Island, Queens Co, NY, Jan 5, 1920, “Fourteenth Census of the United States (1920 Census),” Ward 1, ED 22, Written Page 4B, Line 55.
1088. Census, HOUSEHOLD: George Juffey, Hillsdale, Bergen Co, NJ, Apr 2, 1930, “Fifteenth Census of the United States (1930 Census),” Ward 3, ED 129, Written Page 1B, Line 78.
1089. Census, HOUSEHOLD: Louis Jeffey, Manhattan, New York, NY, June 5, 1900, “Twelvth Census of the United States (1900 Census),” ED 664, Written Page 7A, Typed Page 270A, Line 50, George was recorded as being 11 months old at the time of the census for a birth year of 1899.
1090. Census, HOUSEHOLD: Louis Juffey, Apr 29, 1910, Manhatten Borough, New York, NY, “Thirteenth Census of the United States (1910 Census),” Ward 19, ED 1077, Written Page 16B, Line 73, George was recorded as being 10 years old at the time of the census for a birth year of 1899/1900.
1091. WWI Registration Card, George Anthony Juffey, “Registration Card,” Long Island, New York City, NY, Sept 12, 1918, Serial No: 22521, Repository: ancestry.com, George was recorded as being born on June 5, 1899.
1092. Census, HOUSEHOLD: George Juffey, Long Island, Queens Co, NY, Jan 5, 1920, “Fourteenth Census of the United States (1920 Census),” Ward 1, ED 22, Written Page 4B, Line 55, George was recorded as being 20 years old at the time of the census for a birth year of 1899/1900.
1093. Census, HOUSEHOLD: George Juffey, Hillsdale, Bergen Co, NJ, Apr 2, 1930, “Fifteenth Census of the United States (1930 Census),” Ward 3, ED 129, Written Page 1B, Line 78, George was recorded as being 30 years old at the time of the census for a birth year of 1899/1900.
1094. Census, HOUSEHOLD: George Juffey, Hilldale, Bergen Co, NJ, Apr 6, 1940, “Sixteenth Census of the United States (1940 Census),” ED 2-181, Written Page 3B, Line 76, George was recorded as being 40 years old at the time of the census for a birth year of 1899/1900.
1095. Census, HOUSEHOLD: George Juffey, Hilldale, Bergen Co, NJ, Apr 6, 1940, “Sixteenth Census of the United States (1940 Census),” ED 2-181, Written Page 3B, Line 76.
1096. Census, HOUSEHOLD: George Juffey, Long Island, Queens Co, NY, Jan 5, 1920, “Fourteenth Census of the United States (1920 Census),” Ward 1, ED 22, Written Page 4B, Line 55, Ruth was recorded as being 19 years old at the time of the census for a birth year of 1900/1901.
1097. Census, HOUSEHOLD: George Juffey, Hillsdale, Bergen Co, NJ, Apr 2, 1930, “Fifteenth Census of the United States (1930 Census),” Ward 3, ED 129, Written Page 1B, Line 78, Ruth was recorded as being 29 years old at the time of the census for a birth year of 1900/1901.
1098. Census, HOUSEHOLD: George Juffey, Hilldale, Bergen Co, NJ, Apr 6, 1940, “Sixteenth Census of the United States (1940 Census),” ED 2-181, Written Page 3B, Line 76, Ruth was recorded as being 39 years old at the time of the census for a birth year of 1900/1901.
1099. Census, HOUSEHOLD: George Juffey, Hillsdale, Bergen Co, NJ, Apr 2, 1930, “Fifteenth Census of the United States (1930 Census),” Ward 3, ED 129, Written Page 1B, Line 78, George and Ruth were recorded as having been married for 10 years for a marriage date of 1919/1920.
1100. Census, HOUSEHOLD: Louis Juffey, Apr 29, 1910, Manhatten Borough, New York, NY, “Thirteenth Census of the United States (1910 Census),” Ward 19, ED 1077, Written Page 16B, Line 73, Theresa was recorded as being 8 years old at the time of the census for a birth year of 1901/1902.
1101. Census, HOUSEHOLD: Lena (Lemmon) Juffey [Nicoletta Di Napoli], June 1, 1915, Manhattan, New York, NY, “New York State Census (1915),” Ward 11, Written Page 37, Line 28, Theresa was recorded as being 13 years old at the time of the census for a birth year of 1901/1902.
1102. Court Charges, Theresa Juffey, Oct 24, 1917, “Juffey Charges Daughter In Court,” The Daily Star, Long Island City, Queens Borough, NY, Page 1, electronic, fultonhistory.com, Theresa was recorded as being 15 years old at the time of the newspaper article for a birth year of 1901/1902.
1103. Census, HOUSEHOLD: Louis Juffey, Long Island, Queens Co, NY, Jan 8, 1920, “Fourteenth Census of the United States (1920 Census),” Ward 1, ED 23, Written Page 4B, Typed Page 30, Line 3, Theresa was recorded as being 18 years old at the time of the census for a birth year of 1901/1902.
1104. Obituary, John Finnegan, Aug 29, 1930, Long Island City, Queens Co, NY, electronic, Repository: Daily Star, fultonhistory.com, Teresa was recorded as being Teresa Kerr at the time of her mother’s death.
1105. Internment Record (Transcription), George Lemmon, June 26, 1924, Calvary Cemetery, Woodside, NY, Sec 25, Range 20, Plot O, Grave 1/10, Date Issued: , Repository: Calvary Cemetery, 49-02 Laurel Hill Blvd, Woodside, NY, Mildred was recorded as “Mildred Iskowitz Taft”.
1106. Census, HOUSEHOLD: Lena (Lemmon) Juffey [Nicoletta Di Napoli], June 1, 1915, Manhattan, New York, NY, “New York State Census (1915),” Ward 11, Written Page 37, Line 28, Mildred was recorded as bing 3 years old at the time of the census for a birth year of 1911/1912.
1107. Internment Record (Transcription), George Lemmon, June 26, 1924, Calvary Cemetery, Woodside, NY, Sec 25, Range 20, Plot O, Grave 1/10, Date Issued: , Repository: Calvary Cemetery, 49-02 Laurel Hill Blvd, Woodside, NY, Mildred was recorded as being 85 years old at the time of her death for a birth year of 1911/1912.
1108. Census, HOUSEHOLD: Louis Juffey, Long Island, Queens Co, NY, Jan 8, 1920, “Fourteenth Census of the United States (1920 Census),” Ward 1, ED 23, Written Page 4B, Typed Page 30, Line 3, Mildred was recorded as being 7 years old at the time of the census for a birth year of 1912/1913.
1109. Census, HOUSEHOLD: Lena (Lemmon) Juffey, East Elmhurst, Queens, NY, June 1, 1925, “New York State Census (1925),” ED 28, Written Page 14, Line 2, Mildred was recorded as being 13 years old at the time of the census for a birth year of 1911/1912.
1110. Census, HOUSEHOLD: Louis Juffey, Queens Co, New York, NY, Apr 14, 1930, “Fifteenth Census of the United States (1930 Census),” Ward Assembly District 3, ED 221, Written Page 25A, Typed Page 109, Line 1, Mildred was recorded as being 18 years old at the time of the census for a birth year of 1911/1912.
1111. Tombstone, George Lemmon [Antonio Di Napoli], Calvary Cemetery, Woodside, NY, Sec 25, Range 20, Plot O, Grave 1/10, Date Issued: Aug 20, 2012, Repository: Calvary Cemetery, 49-02 Laurel Hill Blvd, Woodside, NY, Mildred was recorded as being born on Mar 7, 1912.
1112. Internment Record (Transcription), George Lemmon, June 26, 1924, Calvary Cemetery, Woodside, NY, Sec 25, Range 20, Plot O, Grave 1/10, Date Issued: , Repository: Calvary Cemetery, 49-02 Laurel Hill Blvd, Woodside, NY, Mildred was recorded with the surname Taft at the time of her death.
1113. Obituary, Lena Lemmon Juffey [Nicoletta Di Napoli], Oct 22, 1954, Bayside, Queens Co, NY, electronic, Repository: Long Island NY Star Journal, fultonhistory.com, Mildred was recorded as being married at the time of her mother’s death.
1114. Census, HOUSEHOLD: Louis Juffey, Long Island, Queens Co, NY, Jan 8, 1920, “Fourteenth Census of the United States (1920 Census),” Ward 1, ED 23, Written Page 4B, Typed Page 30, Line 3, Aloysius was recorded as being 2 years old at the time of the census for a birth year of 1917/1918.
1115. Census, HOUSEHOLD: Lena (Lemmon) Juffey, East Elmhurst, Queens, NY, June 1, 1925, “New York State Census (1925),” ED 28, Written Page 14, Line 2, Aloysius was recorded as being 8 years old at the time of the census for a birth year of 1916/1917.
1116. Census, HOUSEHOLD: Louis Juffey, Queens Co, New York, NY, Apr 14, 1930, “Fifteenth Census of the United States (1930 Census),” Ward Assembly District 3, ED 221, Written Page 25A, Typed Page 109, Line 1, Aloysius was recorded as being 12 years old at the time of the census for a birth year of 1917/1918.
1117. Tombstone, Aloysius Juffey, 1917 - 1995, Lee Memorial Park, Fort Myers, Lee Co, Fl, findagrave.com.
1118. Census, HOUSEHOLD: George Juffey, Hillsdale, Bergen Co, NJ, Apr 2, 1930, “Fifteenth Census of the United States (1930 Census),” Ward 3, ED 129, Written Page 1B, Line 78, Grace was recorded as being 9 years old at the time of the census for a birth year of 1920/1921.
1119. Census, HOUSEHOLD: George Juffey, Hilldale, Bergen Co, NJ, Apr 6, 1940, “Sixteenth Census of the United States (1940 Census),” ED 2-181, Written Page 3B, Line 76, Grace was recorded as being 19 years old at the time of the census for a birth year of 1920/1921.
1120. Baptismal Record Transcription, Nicoletta (Lena) DiNapoli, Jan 29, 1882, “New York Catholic Parish Baptisms,” St Anthony of Padua, Manhattan, New York, Ny, Repository: findmypast.com, Sicurato.
1121. Birth Record, Rosario Soccodato, Oct 1, 1890, “State of New York Certificate and Record of Birth,” New York, NY, Date Recorded: Oct 6, 1890, Certificate No 29776, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY , Soccodato.
1122. Naturalization - Declaration of Intention, Carmine Soccer (Soccodato), June 3, 1890, Superior Court, New York City, Bundle No 524 Record No 117, “New York, Naturalization Petitions, 1794 - 1906,” Repository: ancestry.com, Succora.
1123. Birth Record Transcription, Felicia Maria Soccodato, Mar 29, 1894, “New York, New York City Births, 1846-1909,” Repository: familysearch. org.
1124. Baptismal Record Transcription, Marie Felice Soccodato (Succarato), Apr 1, 1894, Our Lady of Mount Carmel, Manhattan, New York, NY, “New York Catholic Parish Baptisms,” Repository: findmypast.com, Succarato.
1125. Birth Record, Giovanni Soccodato, July 1, 1895, “State of New York Certificate and Record of Birth,” New York, NY, Date Recorded: Jul 10, 1895, Certificate No 27266, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY , Soccodato.
1126. Marriage Certificate, Carmine Soccorato & Francesca Carlone, May 3, 1896, “State of New York Marriage Certificate,” New York, NY, Date Recorded: Jun 3, 1896, Certificate No 8609, Succorato.
1127. Marriage Record, Carmine Soccorato & Francesca Carlone, May 3, 1896, Our Lady of Mount Carmel, Manhattan, New York, NY, “New York Catholic Parish Marriages,” Repository: findmypast.com, Succorato.
1128. Marriage Reocrd, Maria Soccodato and Gaetano Coria, Sep 2, 1889, “The Health Department of the City of New York Certificate of Death,” New York, NY, Certificate No 24816, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY , Succa.
1129. Census, HOUSEHOLD: George Lemmon [Antonio Di Napoli], June 1, 1905, Manhattan, New York, NY, “New York State Census (1905),” ED 19, Written Page 45, Line 16, son John was living with aunt Frances (Succodato) Lemmon in 1905.
1130. Death Record, Joseph Succa (Anthony Joseph Soccodato), Apr 23, 1948, “The Health Department of the City of New York Certificate of Death,” New York, NY, Date Recorded: Apr 26, 1913, Certificate No 3893, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY , Succa.
1131. Passenger Manifest, Carmine Succodato, Jun 21, 1880, SHIP: Switzerland, EMBARKATION: Antwerp, Belgium, ARRIVAL: New York, NY, Repository: Ancestry.com, Carmine was recorded as being 11 years old at the time of his immigration for a birth year of 1868/1869.
1132. Birth Record, Rosario Soccodato, Oct 1, 1890, “State of New York Certificate and Record of Birth,” New York, NY, Date Recorded: Oct 6, 1890, Certificate No 29776, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY , Carmine was recorded as being 27 years old at the time of his daughter’s birth for a birth year of 1868/1869.
1133. Birth Record, Giovanni Soccodato, July 1, 1895, “State of New York Certificate and Record of Birth,” New York, NY, Date Recorded: Jul 10, 1895, Certificate No 27266, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY , Carmine was recorded as being 32 years old at the time of his son’s birth for a birth year of 1862/1863.
1134. Marriage Certificate, Carmine Soccorato & Francesca Carlone, May 3, 1896, “State of New York Marriage Certificate,” New York, NY, Date Recorded: Jun 3, 1896, Certificate No 8609, Carmine was recorded as being 33 years old at the time of his marriage for a birth year of 1862/1863.
1135. Naturalization - Declaration of Intention, Carmine Soccer (Soccodato), June 3, 1890, Superior Court, New York City, Bundle No 524 Record No 117, “New York, Naturalization Petitions, 1794 - 1906,” Repository: ancestry.com.
1136. Naturalization Index, Carmine Succora (Soccodato), Oct 17, 1892, “US Naturalization Record Indexes 1791-1992,” Superior Court, New York County, Bundle No 524 Record No 117, Repository: ancestry.com.
1137. Marriage Certificate, Carmine Soccorato & Francesca Carlone, May 3, 1896, “State of New York Marriage Certificate,” New York, NY, Date Recorded: Jun 3, 1896, Certificate No 8609.
1138. Birth Record, Rosario Soccodato, Oct 1, 1890, “State of New York Certificate and Record of Birth,” New York, NY, Date Recorded: Oct 6, 1890, Certificate No 29776, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY .
1139. Baptismal Record Transcription, Marie Felice Soccodato (Succarato), Apr 1, 1894, Our Lady of Mount Carmel, Manhattan, New York, NY, “New York Catholic Parish Baptisms,” Repository: findmypast.com.
1140. Birth Record, Giovanni Soccodato, July 1, 1895, “State of New York Certificate and Record of Birth,” New York, NY, Date Recorded: Jul 10, 1895, Certificate No 27266, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY .
1141. Marriage Record, Carmine Soccorato & Francesca Carlone, May 3, 1896, Our Lady of Mount Carmel, Manhattan, New York, NY, “New York Catholic Parish Marriages,” Repository: findmypast.com.
1142. Marriage Reocrd, Maria Soccodato and Gaetano Coria, Sep 2, 1889, “The Health Department of the City of New York Certificate of Death,” New York, NY, Certificate No 24816, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY .
1143. Death Record, Joseph Succa (Anthony Joseph Soccodato), Apr 23, 1948, “The Health Department of the City of New York Certificate of Death,” New York, NY, Date Recorded: Apr 26, 1913, Certificate No 3893, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY .
1144. Birth Record, Rosario Soccodato, Oct 1, 1890, “State of New York Certificate and Record of Birth,” New York, NY, Date Recorded: Oct 6, 1890, Certificate No 29776, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY , Loreta was recorded as being 25 years old at the time of her daughter’s birth for a birth year of 1864/1865.
1145. Marriage Record, Rosaria Succarato & Antonio Medici, Dec 6, 1881, St Anthony of Padua, Manhattan, New York, NY, “New York Roman Catholic Parish Marriages,” Repository: findmypast.com, Loretta was marriage witness with her maiden name.
1146. Birth Record, Carmina Di Napoli, Aug 2, 1854, Polla, Sala, Principato Citeriore, Kingdom of the Two Sicilies, Archivio de Stato di Salerno, Stato civile della restaurazione, Polla, 1853, “Matrimoni, 1853,” Repository: https://antenati.cultura.gov.it.
1147. Birth Record, Vincenzo Di Napoli, April 1, 1867, Date Recorded: May 2, 1867, Polla, Principato Citeriore, Sala Consilina, Principato Citeriore, Kingdom of Italy, Registri dello stato civile di Polla (Salerno, “Nati 1866-1890 Indice decennale dei nati 1866-1876,” Film No 2015938 item 3, Repository: ancestry.com.
1148. Marriage Record Transcription, Rosaria Succarato & Antonio Medici, Dec 6, 1881, St Anthony of Padua, Manhattan, New York, NY, “New York Roman Catholic Parish Marriages,” Repository: findmypast.com, Nicolai Napoli.
1149. Birth Record, Nicola Di Napoli, Apr 7, 1825, Polla, Sala, Principato Citeriore, Kingdom of the Two Sicilies, Archivio de Stato di Salerno, Stato civile della restaurazione, Polla, 1853, “Matrimoni, 1858 ,” Repository: https://antenati.cultura.gov.it, included with marriage certificate.
1150. Marriage Record, Nicola Di Napoli and Nicolette Agoglia, Aug 21, 1853, Polla, Sala, Principato Citeriore, Kingdom of the Two Sicilies, Archivio de Stato di Salerno, Stato civile della restaurazione, Polla, 1853, “Matrimoni, 1853,” Repository: https://antenati.cultura.gov.it.
1151. Baptismal Notification, Nicola Di Napoli, April 8, 1825, Santa Maria de Greci, Polla, Sala, Principato Citeriore, Kingdom of the Two Sicilies, Archivio de Stato di Salerno, Stato civile della restaurazione, Polla, 1853, “Matrimoni, 1853,” Repository: https://antenati.cultura.gov.it.
1152. Birth Record, Carmine Antonio Di Napoli, May 12, 1858, Polla, Principato Citeriore, Sala Consilina, Principato Citeriore, Kingdom of the Two Sicilies, Archivio de Stato di Salerno, Stato civile della restaurazione, Polla, 1858, “Nati, 1858,” Repository: https://antenati.cultura.gov.it, Agoglia.
1153. Birth Record, Vincenzo Di Napoli, April 1, 1867, Date Recorded: May 2, 1867, Polla, Principato Citeriore, Sala Consilina, Principato Citeriore, Kingdom of Italy, Registri dello stato civile di Polla (Salerno, “Nati 1866-1890 Indice decennale dei nati 1866-1876,” Film No 2015938 item 3, Repository: ancestry.com, Agoglia.
1154. Marriage Record, Antonio DiNapoli and Francesca Soccodato, Dec 20, 1881, St Anthony of Padua, Manhattan, New York, NY, “New York Roman Catholic Parish Marriages,” Repository: findmypast.com, Ulla.
1155. Birth Record, Nicolette Agoglia, April 12, 1831, Polla, Sala, Principato Citeriore, Kingdom of the Two Sicilies, Archivio de Stato di Salerno, Stato civile della restaurazione, Polla, 1853, “Matrimoni, 1858 ,” Repository: https://antenati.cultura.gov.it.
1156. PENDING
1157. Census, HOUSEHOLD: Joseph Succo, Manhattan, New York, NY, Apr 3, 1930, “Fifteenth Census of the United States (1930 Census),” Ward Assembly District 14, ED 657, Written Page 2B, Line 74, James was recorded as being 6 years old at the time of the census for a birth year of 1923/1924.
1158. Census, HOUSEHOLD: Joseph Suuca, Manhattan, New York, NY, Apr 5, 1940, “Sixteenth Census of the United States (1940 Census),” Ward 16, ED 18, Written Page 7B, Line 48, James was recorded as being 16 years old at the time of the census for a birth year of 1923/1924.
1159. Census, HOUSEHOLD: Joseph Succo, Manhattan, New York, NY, Apr 3, 1930, “Fifteenth Census of the United States (1930 Census),” Ward Assembly District 14, ED 657, Written Page 2B, Line 74, John was recorded as being 1 year old at the time of the census for a birth year of 1928/1929.
1160. Census, HOUSEHOLD: Joseph Suuca, Manhattan, New York, NY, Apr 5, 1940, “Sixteenth Census of the United States (1940 Census),” Ward 16, ED 18, Written Page 7B, Line 48, John was recorded as being 11years old at the time of the census for a birth year of 1928/1929.
1161. Census, HOUSEHOLD: James Succor (Vincenzo Succodato), June 4, 1900, Manhattan, New York, NY, “Twelvth Census of the United States (1900 Census),” ED 664, Written Page 6A, Typed Page 269A, Line 18, Antonio was recorded as being 6 years old at the time of the census for a birth year of 1893/1894.
1162. Marriage Certificate, Vincenzo Soccodato & Antonia Medici, Oct 25, 1903, “State of New York Marriage Certificate,” New York, NY, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chambers St, New York, NY, Antonio was recorded as being 10 years old at the time of the census for a birth year of 1894/1895.
1163. Death Record, Anthony Succa (Antonio Succodato), May 4, 1912, “The Health Department of the City of New York Certificate of Death,” New York, NY, Date Recorded: May 4, 1912, Certificate No 2741, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY , Antonio’s birth date was recorded as December 16, 1895.
1164. Internment Record (Transcription), Vincenzo Soccudate , Oct 23, 1893, Calvary Cemetery, Woodside, NY, Sec 17, Range 2, Plot Y, Grave 16, Date Issued: Sept 22, 2010, Repository: Calvary Cemetery, 49-02 Laurel Hill Blvd, Woodside, NY, Antonio was recorded as being 16 years old at the time of his burial.
1165. Census, HOUSEHOLD: Gerardo Succo, Manhattan, New York, NY, April 25,1910, “Thirteenth Census of the United States (1910 Census),” Ward 15, ED 821, Written Page 7A, Line 40.
1166. Census, HOUSEHOLD: Jeremie Succi (Gerardo Succo), Manhattane, New York, NY, Jan 16, 1920, “Fourteenth Census of the United States (1920 Census),” Ward Assembly District 2, ED 224, Written Page 6A, Line 2.
1167. Census, HOUSEHOLD: Gerardo Succi (Succo), Manhattan, New York, NY, Apr 2, 1930, “Fifteenth Census of the United States (1930 Census),” Ward Assembly District 2, ED 78, Written Page 5A, Line 10.
1168. Tombstone, Gerlado Succa, Date Issued: Apr 18, 1952, Calvary Cemetery, Woodside, NY, Sec 27, Range 8, Plot H, Grave 15, Repository: Calvary Cemetery, 49-02 Laurel Hill Blvd, Woodside, NY, Succa.
1169. City Directory, Gerard Succi (Succodato), New York City Directory 1931, , , Page 959.
1170. Census, HOUSEHOLD: Anna Succa, Manhattan, New York, NY, Apr 4, 1940, “Sixteenth Census of the United States (1940 Census),” ED 125, Written Page 4A, Line 34.
1171. Census, HOUSEHOLD: James Succor (Vincenzo Succodato), June 4, 1900, Manhattan, New York, NY, “Twelvth Census of the United States (1900 Census),” ED 664, Written Page 6A, Typed Page 269A, Line 18, Jeremiah was recorded as being 3 years old at the time of the census for a birth year of 1896/1897.
1172. Census, HOUSEHOLD: Jim Sucor (Vincenzo Succodato), June 1, 1905, Manhattan, New York, NY, “New York State Census (1905),” ED 19, Written Page 46, Line 50, Gerardo was recorded as being 7 years old at the time of the census for a birth year of 1896/1897.
1173. Census, HOUSEHOLD: Anna Succodato, New York City, NY, June 1, 1915, “New York State Census (1915),” Ward 4, ED 15, Written Page 70, Line 9, Gerardo was recorded as being 18 years old at the time of the census for a birth year of 1897/1898.
1174. Census, HOUSEHOLD: Jeremie Succi (Gerardo Succo), Manhattane, New York, NY, Jan 16, 1920, “Fourteenth Census of the United States (1920 Census),” Ward Assembly District 2, ED 224, Written Page 6A, Line 2, Gerardo was recorded as being 23 years old at the time of the census for a birth year of 1896/1897.
1175. Census, HOUSEHOLD: Gerardo Succi (Succo), Manhattan, New York, NY, Apr 2, 1930, “Fifteenth Census of the United States (1930 Census),” Ward Assembly District 2, ED 78, Written Page 5A, Line 10, Gerardo was recorded as being 33 years old at the time of the census for a birth year of 1896/1897.
1176. Census, HOUSEHOLD: Anna Succa, Manhattan, New York, NY, Apr 4, 1940, “Sixteenth Census of the United States (1940 Census),” ED 125, Written Page 4A, Line 34, Gerardo was recorded as being 43 years old at the time of the census for a birth year of 1896/1897.
1177. Census, HOUSEHOLD: Anna Succodato, New York City, NY, June 1, 1915, “New York State Census (1915),” Ward 4, ED 15, Written Page 70, Line 9.
1178. Tombstone, Gerlado Succa, Date Issued: Apr 18, 1952, Calvary Cemetery, Woodside, NY, Sec 27, Range 8, Plot H, Grave 15, Repository: Calvary Cemetery, 49-02 Laurel Hill Blvd, Woodside, NY.
1179. WWII Registration Card, Anthony Curcio, Apr 27, 1942, “Registration Card - (Men born on or after April 28, 1877 and on or before February 16, 1897),” New York, NY, Serial No: 919, Repository: ancestry.com.
1180. Social Security Death Index, Anna Succa, June 1970, SSN: 109-28-8810, Repository: ancestry.com.
1181. Baptismal Record (transcription), Anna Soccodato (Succurato), Aug 20 1899, “New York Roman Catholic Parish Baptisms,” Our Lady of Mount Carmel, Manhattan, New York, NY, Repository: findmypast.com, Succurato.
1182. Census, HOUSEHOLD: James Succor (Vincenzo Succodato), June 4, 1900, Manhattan, New York, NY, “Twelvth Census of the United States (1900 Census),” ED 664, Written Page 6A, Typed Page 269A, Line 18, Anna was recorded as being 10 month old at the time of the census for a birth year of 1899.
1183. Census, HOUSEHOLD: Jim Sucor (Vincenzo Succodato), June 1, 1905, Manhattan, New York, NY, “New York State Census (1905),” ED 19, Written Page 46, Line 50, Anna was recorded as being 6 years old at the time of the census for a birth year of 1898/1899.
1184. Census, HOUSEHOLD: Jeremie Succi (Gerardo Succo), Manhattane, New York, NY, Jan 16, 1920, “Fourteenth Census of the United States (1920 Census),” Ward Assembly District 2, ED 224, Written Page 6A, Line 2, Anna was recorded as being 20 years old at the time of the census for a birth year of 1899/1900.
1185. Census, HOUSEHOLD: Gerardo Succi (Succo), Manhattan, New York, NY, Apr 2, 1930, “Fifteenth Census of the United States (1930 Census),” Ward Assembly District 2, ED 78, Written Page 5A, Line 10, Anna was recorded as being 30 years old at the time of the census for a birth year of 1899/1900.
1186. Social Security Application, Anna Succa, May 22, 1953, SSN: 109-28-8810, Repository: Social Security Administation, Anna was recorded as being born on Aug 7, 1889 at the time of her Social Security Application; based on other source information, the year appears to be incorrect.
1187. Social Security Death Index, Anna Succa, June 1970, SSN: 109-28-8810, Repository: ancestry.com, Anna was recorded as being born on Aug 7, 1899.
1188. WWII Registration Card, Anthony Curcio, Apr 27, 1942, “Registration Card - (Men born on or after April 28, 1877 and on or before February 16, 1897),” New York, NY, Serial No: 919, Repository: ancestry.com, Anna was identified as “person who will always know your address”.
1189. Death Certificate, Mary Jan Finnegan, Feb 15, 1868, “Certificate of Death, P Asmussen, Sexton and Undertaker, No 343 Bleeker Street,” New York, NY, Certificate No 3056, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY .
1190. Internment Record (Transcription), Phillip McConnell, July 30, 1864, Calvary Cemetery, Woodside, NY, Sec 5, Range 20, Plot K, Grave 16, Date Issued: , Repository: Calvary Cemetery, 49-02 Laurel Hill Blvd, Woodside, NY, Mary was recorded as being 5 years old at the time of her death for a birth year of 1862/1863.
1191. Internment Record (Transcription), Phillip McConnell, July 30, 1864, Calvary Cemetery, Woodside, NY, Sec 5, Range 20, Plot K, Grave 16, Date Issued: , Repository: Calvary Cemetery, 49-02 Laurel Hill Blvd, Woodside, NY, Patrick was recorded as being 1 year old at the time of his death for a birth year of 1866/1867.
1192. Internment Record (Transcription), Phillip McConnell, July 30, 1864, Calvary Cemetery, Woodside, NY, Sec 5, Range 20, Plot K, Grave 16, Date Issued: , Repository: Calvary Cemetery, 49-02 Laurel Hill Blvd, Woodside, NY, Phillip was recorded as being 1 year old at the time of his death for a birth year of 1870/1871.
1193. Death Record, Antonio Bufano Soccodato, Dec 9, 1836, Polla, Sala, Principato Citeriore, Kingdom of the Two Sicilies, Archivio de Stato di Salerno, Stato civile della restaurazione, Polla, 1855, “Matrimoni, 1855,” Repository: https://antenati.cultura.gov.it.
1194. Death Record, Francesco Soccodato, Sept 12, 1845, Polla, Sala, Principato Citeriore, Kingdom of the Two Sicilies, Archivio de Stato di Salerno, Stato civile della restaurazione, Polla, 1855, “Matrimoni, 1855,” Repository: https://antenati.cultura.gov.it.
1195. Census , HOUSEHOLD: John Collins, Abbeyfeale, Co Limerick, Ireland, Apr 2, 1911, “ Census of Ireland, 1911,” Written Page , Line , Repository: National Archives of Ireland, Repository: www.nationalarchives.ie, Bridget was recorded as being 4 years old at the time of the census for a birth year of 1906/1907.
1196. Census Transcription, HOUSEHOLD: Bridget (McGrath) Collins, April 12, 1901, Abbeyfeale, Co Limerick, Ireland, “ ,” Written Page , Line , Thomas was recorded as being 1year old at the time of the census for a birth year of 1909/1910.
1197. Census Transcription, HOUSEHOLD: Bridget (McGrath) Collins, April 12, 1901, Abbeyfeale, Co Limerick, Ireland, “ ,” Written Page , Line , Mary was recorded as being 3 months old at the time of the census for a birth year of 1911.
1198. Census , HOUSEHOLD: Mary (O’Sullivan) Meehan, Apr 2, 1911, Abbeyfeale, Co Limerick, Ireland, “ Census of Ireland, 1911,” Repository: National Archives of Ireland, www.nationalarchives.ie, Richard was recorded as being 6 years old at the time of the census for a birth year of 1903/1904.
1199. Census , HOUSEHOLD: Mary (O’Sullivan) Meehan, Apr 2, 1911, Abbeyfeale, Co Limerick, Ireland, “ Census of Ireland, 1911,” Repository: National Archives of Ireland, www.nationalarchives.ie, James was recorded as being 3 years old at the time of the census for a birth year of 1906/1907.
1200. Census , HOUSEHOLD: Mary (O’Sullivan) Meehan, Apr 2, 1911, Abbeyfeale, Co Limerick, Ireland, “ Census of Ireland, 1911,” Repository: National Archives of Ireland, www.nationalarchives.ie, Thomas was recorded as being 5 months old at the time of the census for a birth year of 1910.
1201. Census , HOUSEHOLD: Daniel Meehan, Feenagh, Co LImerick, Ireland, Apr 2, 1911, “ Census of Ireland, 1911,” Written Page , Line , Repository: National Archives of Ireland, Repository: www.nationalarchives.ie, Thomas was recorded as being 2 years old for a birth year of 1908/1909.
1202. Census , HOUSEHOLD: Daniel Meehan, Feenagh, Co LImerick, Ireland, Apr 2, 1911, “ Census of Ireland, 1911,” Written Page , Line , Repository: National Archives of Ireland, Repository: www.nationalarchives.ie, William was recorded as being 1 year old at the time of the census for a birth year of 1909/1910.
1203. Census , HOUSEHOLD: Daniel Meehan, Feenagh, Co LImerick, Ireland, Apr 2, 1911, “ Census of Ireland, 1911,” Written Page , Line , Repository: National Archives of Ireland, Repository: www.nationalarchives.ie, Jane was recorded as being 3 months old at the time of the census for a birth year of Jan 1911.
1204. Marriage Record, Gennaro Cerone and Teresa Margarita Auletta, Aug 11, 1828, Polla, Sala, Principato Citeriore, Kingdom of the Two Sicilies, Archivio de Stato di Salerno, Stato civile della restaurazione, Polla, 1828, “Matrimoni, 1828,” Repository: https://antenati.cultura.gov.it.
1205. Death Record, Gennaro Cerone, May 22, 1853, Polla, Sala, Principato Citeriore, Kingdom of the Two Sicilies, Archivio de Stato di Salerno, Stato civile della restaurazione, Polla, 1855, “Matrimoni, 1855,” Repository: https://antenati.cultura.gov.it.
1206. Baptismal Notification, Gennaro Cerone, Feb 9, 1799, SS. Triniti, Polla, Salerno, Sala Consilina, Principato Citeriore, Kingdom of Naples, Archivio de Stato di Salerno, Stato civile della restaurazione, Polla, 1828, “Matrimoni, 1828 marriage of Gennaro Cerone and Teresa Margarita Auletta,” Repository: https://antenati.cultura.gov.it.
1207. Baptismal Extract, Teresa Margarita Auletta, Mar 10, 1800, Date Issued: Aug 24, 1828, San Nicola de Latini, Polla, Salerno, Sala Consilina, Principato Citeriore, Kingdom of Naples, Archivio de Stato di Salerno, Stato civile della restaurazione, Polla, 1828, “Matrimoni, 1828 marriage of Gennaro Cerone and Teresa Margarita Auletta,” Repository: https://antenati.cultura.gov.it.
1208. Death Record Extract, Felice Auletta, Feb 13, 1823, Date Issued: Aug 24, 1828, Polla, Salerno, Principato Citeriore, Kingdom of Naples, Archivio de Stato di Salerno, Stato civile della restaurazione, Polla, 1828, “Matrimoni, 1828, Gennaro Cerone and Teresa Margarita Auletta,” Repository: https://antenati.cultura.gov.it, Margarita.
1209. Death Record, Carminella Di Gasaro Auletta, Dec 24, 1845, Polla, Sala, Principato Citeriore, Kingdom of Two Scilies, Archivio de Stato di Salerno, Stato civile della restaurazione, Polla, 1845, “Morti, 1845,” Repository: https://antenati.cultura.gov.it, Margarita.
1210. Death Record Extract, Giuseppe Cerone, Mar 8, 1813, Date Issued: Aug 24, 1828, Polla, Salerno, Principato Citeriore, Kingdom of Naples, Archivio de Stato di Salerno, Stato civile della restaurazione, Polla, 1828, “Matrimoni, 1828, Gennaro Cerone and Teresa Margarita Auletta,” Repository: https://antenati.cultura.gov.it.
1211. Death Record, Antonio Soccudate, October 22, 1893, “The Health Department of the City of New York Certificate of Death,” New York, NY, Date Recorded: October 25, 1893, Certificate No 37423, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY , Antonio was recorded as being 2 years and 9 days old at the time of his death for a birth date of October 1891.
1212. Internment Record (Transcription), Vincenzo Soccudate , Oct 23, 1893, Calvary Cemetery, Woodside, NY, Sec 17, Range 2, Plot Y, Grave 16, Date Issued: Sept 22, 2010, Repository: Calvary Cemetery, 49-02 Laurel Hill Blvd, Woodside, NY, Antonio was recorded as being 2 years old at the time of his death for a birth year of 1890/1891.
1213. Marriage Record, Rosaria Succarato & Antonio Medici, Dec 6, 1881, St Anthony of Padua, Manhattan, New York, NY, “New York Roman Catholic Parish Marriages,” Repository: findmypast.com, Succarato.
1214. Baptismal Record Transcription, Maria Francis Medici, March 4, 1885, “New York Catholic Parish Baptisms,” Manhattan, New York, NY, Repository: findmypast.com, Sicurato .
1215. Baptismal Record Transcription, Maria Francis Medici, March 4, 1885, “New York Catholic Parish Baptisms,” Manhattan, New York, NY, Repository: findmypast.com.
1216. Birth Record Transcription, Daniel Collins, Mar 20, 1868, Abbeyfeale, Co Limerick, Ireland, Repository: www.rootsireland.ie.
1217. Birth Record, Giovanni Soccodato, July 1, 1895, “State of New York Certificate and Record of Birth,” New York, NY, Date Recorded: Jul 10, 1895, Certificate No 27266, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY , Giovanni Soccodato.
1218. Census, HOUSEHOLD: George Lemmon [Antonio Di Napoli], June 1, 1905, Manhattan, New York, NY, “New York State Census (1905),” ED 19, Written Page 45, Line 16, John Succor.
1219. Marriage Certificate, John George Succa & Lena Waldrow, Apr 26, 1916, “State of New York Marriage Certificate,” New York, NY, Certificate No 2994, John George Succa.
1220. WWI Registration Card, John George Succa, Jun 5, 1917, Bridgeport, Fairfield, Ct, “Registration Card,” Serial No: 424, Repository: ancestry.com, John George Succa.
1221. Census, HOUSEHOLD: John George Succa, Bridgeport, Fairfield Co, Ct, 1 5 1920, “Fourteenth Census of the United States (1920 Census),” Ward 12, ED 92, Written Page 4B, Line 60, John George Succa.
1222. Census, HOUSEHOLD: John George Succa, Long Island City, Queens Co, NY, June 1, 1925, “New York State Census (1925),” Ward 1, ED 14, Written Page 19, Line 2, John Succa.
1223. City Directory, John G Succa, New York, New York, City Directory, 1933, Page 3208, Repository: ancestry.com, John G Succa.
1224. Census, HOUSEHOLD: George Lemmon [Antonio Di Napoli], June 1, 1905, Manhattan, New York, NY, “New York State Census (1905),” ED 19, Written Page 45, Line 16, John was recorded as being 9 years old at the time of the census for a birth year of 1895/1896.
1225. Census, HOUSEHOLD: Tomas Lemmon, Manhattan, New York, NY, June 1, 1915, “New York State Census (1915),” Written Page 3, Line 22, John was recorded as being 21 years old at the time of the census for a birth year of 1891/1892.
1226. Marriage Certificate, John George Succa & Lena Waldrow, Apr 26, 1916, “State of New York Marriage Certificate,” New York, NY, Certificate No 2994, John was recorded as being 22 years old at the time of his marriage for a birth year of 1893/1894.
1227. Census, HOUSEHOLD: John George Succa, Bridgeport, Fairfield Co, Ct, 1 5 1920, “Fourteenth Census of the United States (1920 Census),” Ward 12, ED 92, Written Page 4B, Line 60, John was recorded as being 24 years old at the time of the census for a birth year of 1895/1896; he was also recorded as having been born in Connecticut.
1228. Census, HOUSEHOLD: John George Succa, Long Island City, Queens Co, NY, June 1, 1925, “New York State Census (1925),” Ward 1, ED 14, Written Page 19, Line 2, John was recorded as being 31 years old at the time of the census for a birth year of 1895/1896.
1229. Census, HOUSEHOLD: John G Succa, Manhattan, New York, NY, Apr 15, 1940, “Sixteenth Census of the United States (1940 Census),” ED 301, Written Page 13A, Line 7, John was recorded as being 44 years old at the time of the census for a birth year of 1895/1896.
1230. City Directory, John Succa, Bridgeport Connecticut City Directory 1917, , Page 1002, .
1231. Marriage Certificate, John George Succa & Lena Waldrow, Apr 26, 1916, “State of New York Marriage Certificate,” New York, NY, Certificate No 2994.
1232. WWI Registration Card, John George Succa, Jun 5, 1917, Bridgeport, Fairfield, Ct, “Registration Card,” Serial No: 424, Repository: ancestry.com, John was recorded as having been born on July 1, 1895.
1233. City Directory, John Succa, Bridgeport Connecticut City Directory 1920, , Page 636, .
1234. City Directory, John Succa, Bridgeport Connecticut City Directory 1921, , Page 657, .
1235. Census, HOUSEHOLD: John George Succa, Bridgeport, Fairfield Co, Ct, 1 5 1920, “Fourteenth Census of the United States (1920 Census),” Ward 12, ED 92, Written Page 4B, Line 60.
1236. Census, HOUSEHOLD: John George Succa, Long Island City, Queens Co, NY, June 1, 1925, “New York State Census (1925),” Ward 1, ED 14, Written Page 19, Line 2.
1237. Census, HOUSEHOLD: John G Succa, Manhattan, New York, NY, Apr 15, 1940, “Sixteenth Census of the United States (1940 Census),” ED 301, Written Page 13A, Line 7.
1238. WWI Registration Card, John George Succa, Jun 5, 1917, Bridgeport, Fairfield, Ct, “Registration Card,” Serial No: 424, Repository: ancestry.com.
1239. City Directory, John G Succa, New York, New York, City Directory, 1933, Page 3208, Repository: ancestry.com.
1240. Census, HOUSEHOLD: John George Succa, Bridgeport, Fairfield Co, Ct, 1 5 1920, “Fourteenth Census of the United States (1920 Census),” Ward 12, ED 92, Written Page 4B, Line 60, Lena was recorded as having been 25 years old at the time of the census for a birth year of 1894/1895.
1241. Census, HOUSEHOLD: John George Succa, Long Island City, Queens Co, NY, June 1, 1925, “New York State Census (1925),” Ward 1, ED 14, Written Page 19, Line 2, Lena was recorded as being 32 years old at the time of the census for a birth year of 1892/1893.
1242. Census, HOUSEHOLD: John G Succa, Manhattan, New York, NY, Apr 15, 1940, “Sixteenth Census of the United States (1940 Census),” ED 301, Written Page 13A, Line 7, Lena was recorded as being 42 years old at the time of the census for a birth year of 1897/1898.
1243. WWI Registration Card, John George Succa, Jun 5, 1917, Bridgeport, Fairfield, Ct, “Registration Card,” Serial No: 424, Repository: ancestry.com, John was recorded as having been married at the time of his registration.
1244. Census, HOUSEHOLD: Anthony Joseph Succa, USS North Carolina, Jun 5, 1910, “Fourteenth Census of the United States (1920 Census),” ED 74, Written Page 4B, Line 92, Succa - Anthony.
1245. Death Record, Anthony Succa (Antonio Succodato), May 4, 1912, “The Health Department of the City of New York Certificate of Death,” New York, NY, Date Recorded: May 4, 1912, Certificate No 2741, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY , Succa - Anthony.
1246. WWI Registration Card, Anthony Jospeh Succa, Jun 5, 1917, “Registration Card,” Bridgeport, Fairfield, Ct, Serial No: 434, Repository: ancestry.com, Succa - Anthony Joseph.
1247. City Directory, John Succa, Bridgeport Connecticut City Directory 1917, , Page 1002, , Succa - A. Joseph.
1248. Census, HOUSEHOLD: John George Succa, Bridgeport, Fairfield Co, Ct, 1 5 1920, “Fourteenth Census of the United States (1920 Census),” Ward 12, ED 92, Written Page 4B, Line 60, Succa - A. Joseph.
1249. City Directory, John Succa, Bridgeport Connecticut City Directory 1920, , Page 636, , Succa - Joseph A.
1250. Census, HOUSEHOLD: Anthony Joseph Succa, Richmond Hill, Queens Co, NY, June 1, 1925, “New York State Census (1925),” ED 1, Written Page 10, Line 35, Succa - Joseph.
1251. City Directory, John Succa, Bridgeport Connecticut City Directory 1921, , Page 657, , Succa - Antonio J.
1252. Census, HOUSEHOLD: Anthony Joseph Succa, Manhattan, New York, NY, Apr 9, 1930, “Fifteenth Census of the United States (1930 Census),” Ward Assembly District 5, ED 558, Written Page 13B, Line 95, Succa - Anthony.
1253. Census, HOUSEHOLD: Anthony Joseph Succa, Manhattan, New York, NY, Apr 17, 1940, “Sixteenth Census of the United States (1940 Census),” ED 1653, Written Page 15B, Line 51, Succa - A. Joseph.
1254. WWII Registration Card, Anthony Joseph Succa, Apr 27, 1942, “Registration Card - (Men born on or after April 28, 1877 and on or before February 16, 1897),” New York, NY, Serial No: 1553, Repository: ancestry.com, Succa - Anthony Joseph.
1255. Death Record, Joseph Succa (Anthony Joseph Soccodato), Apr 23, 1948, “The Health Department of the City of New York Certificate of Death,” New York, NY, Date Recorded: Apr 26, 1913, Certificate No 3893, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY , Succa - Joseph.
1256. Internment Record , Anthony Joseph Succa, Apr 27, 1948, Long Island National Cemetery, Farmingdale, NY, Sec 0 Grave/Lot 34928, “Internment in the Long Island Cemetery,” Repository: ancestry.com, Succa - Anthony Joseph.
1257. Internment Record Transcription, Frances (Edna) Succa, Feb 16, 1957, Long Island National Cemetery, Farmingdale, NY, Sec 0 Grave/Lot 34928, “US Veterans Gravesites ca 1775-2006,” Repository: ancestry.com, Succa - Anthony Joseph.
1258. Census, HOUSEHOLD: Anthony Joseph Succa, Richmond Hill, Queens Co, NY, June 1, 1925, “New York State Census (1925),” ED 1, Written Page 10, Line 35.
1259. Census, HOUSEHOLD: Anthony Joseph Succa, USS North Carolina, Jun 5, 1910, “Fourteenth Census of the United States (1920 Census),” ED 74, Written Page 4B, Line 92, Anthony was recorded as being 20 years old at the time of the census for a birth year of 1889/1890.
1260. WWI Registration Card, Anthony Jospeh Succa, Jun 5, 1917, “Registration Card,” Bridgeport, Fairfield, Ct, Serial No: 434, Repository: ancestry.com.
1261. Census, HOUSEHOLD: John George Succa, Bridgeport, Fairfield Co, Ct, 1 5 1920, “Fourteenth Census of the United States (1920 Census),” Ward 12, ED 92, Written Page 4B, Line 60, Anthony was recorded as being 30 years old at the time of the census for a birth year of 1889/1890.
1262. Census, HOUSEHOLD: Anthony Joseph Succa, Richmond Hill, Queens Co, NY, June 1, 1925, “New York State Census (1925),” ED 1, Written Page 10, Line 35, Anthony was recorded as being 35 years old at the time of the census for a birth year of 1889/1890.
1263. Census, HOUSEHOLD: Anthony Joseph Succa, Manhattan, New York, NY, Apr 9, 1930, “Fifteenth Census of the United States (1930 Census),” Ward Assembly District 5, ED 558, Written Page 13B, Line 95, Anthony was recorded as being 40 years old at the time of the census for a birth year of 1889/1890.
1264. Census, HOUSEHOLD: Anthony Joseph Succa, Manhattan, New York, NY, Apr 17, 1940, “Sixteenth Census of the United States (1940 Census),” ED 1653, Written Page 15B, Line 51, Anthony was recorded as being 51 years old at the time of the census for a birth year of 1888/1889.
1265. WWII Registration Card, Anthony Joseph Succa, Apr 27, 1942, “Registration Card - (Men born on or after April 28, 1877 and on or before February 16, 1897),” New York, NY, Serial No: 1553, Repository: ancestry.com, Anthony was recorded as being born on July 2, 1889.
1266. Internment Record , Anthony Joseph Succa, Apr 27, 1948, Long Island National Cemetery, Farmingdale, NY, Sec 0 Grave/Lot 34928, “Internment in the Long Island Cemetery,” Repository: ancestry.com, Anthony was recorded as being born on July 2, 1889.
1267. Census, HOUSEHOLD: Anthony Joseph Succa, USS North Carolina, Jun 5, 1910, “Fourteenth Census of the United States (1920 Census),” ED 74, Written Page 4B, Line 92.
1268. Census, HOUSEHOLD: Anthony Joseph Succa, Manhattan, New York, NY, Apr 9, 1930, “Fifteenth Census of the United States (1930 Census),” Ward Assembly District 5, ED 558, Written Page 13B, Line 95.
1269. Census, HOUSEHOLD: Anthony Joseph Succa, Manhattan, New York, NY, Apr 17, 1940, “Sixteenth Census of the United States (1940 Census),” ED 1653, Written Page 15B, Line 51.
1270. WWII Registration Card, Anthony Joseph Succa, Apr 27, 1942, “Registration Card - (Men born on or after April 28, 1877 and on or before February 16, 1897),” New York, NY, Serial No: 1553, Repository: ancestry.com.
1271. Internment Record , Anthony Joseph Succa, Apr 27, 1948, Long Island National Cemetery, Farmingdale, NY, Sec 0 Grave/Lot 34928, “Internment in the Long Island Cemetery,” Repository: ancestry.com.
1272. Internment Record Transcription, Frances (Edna) Succa, Feb 16, 1957, Long Island National Cemetery, Farmingdale, NY, Sec 0 Grave/Lot 34928, “US Veterans Gravesites ca 1775-2006,” Repository: ancestry.com.
1273. Census, HOUSEHOLD: Anthony Joseph Succa, Manhattan, New York, NY, Apr 9, 1930, “Fifteenth Census of the United States (1930 Census),” Ward Assembly District 5, ED 558, Written Page 13B, Line 95, Frances was recorded asking 41 years old at the time of the census for a birth year of 1888/1889.
1274. Census, HOUSEHOLD: Anthony Joseph Succa, Richmond Hill, Queens Co, NY, June 1, 1925, “New York State Census (1925),” ED 1, Written Page 10, Line 35, Frances was recorded as being 39 years old at the time of the census for a birth year o f1885/1886.
1275. Census, HOUSEHOLD: Anthony Joseph Succa, Manhattan, New York, NY, Apr 17, 1940, “Sixteenth Census of the United States (1940 Census),” ED 1653, Written Page 15B, Line 51, Frances was recorded as being 52 years old at the time of the census for a birth year of 1887/1888.
1276. Internment Record Transcription, Frances (Edna) Succa, Feb 16, 1957, Long Island National Cemetery, Farmingdale, NY, Sec 0 Grave/Lot 34928, “US Veterans Gravesites ca 1775-2006,” Repository: ancestry.com, Frances was recorded as being born on Apr 7, 1899.
1277. Census, HOUSEHOLD: Anthony Joseph Succa, Manhattan, New York, NY, Apr 9, 1930, “Fifteenth Census of the United States (1930 Census),” Ward Assembly District 5, ED 558, Written Page 13B, Line 95, Frances was recorded as having emigrated to the US in 1894.
1278. Census, HOUSEHOLD: Anthony Joseph Succa, Richmond Hill, Queens Co, NY, June 1, 1925, “New York State Census (1925),” ED 1, Written Page 10, Line 35, Frances was recorded as being in the US for 30 years at the time of the census for an immigration year of 1894/1895.
1279. WWI Registration Card, Anthony Jospeh Succa, Jun 5, 1917, “Registration Card,” Bridgeport, Fairfield, Ct, Serial No: 434, Repository: ancestry.com, Anthony was recorded as being single at the time of his registration.
1280. Census, HOUSEHOLD: Anthony Joseph Succa, Richmond Hill, Queens Co, NY, June 1, 1925, “New York State Census (1925),” ED 1, Written Page 10, Line 35, Frances was recorded as being a citizen by marriage in 1920.
1281. Census, HOUSEHOLD: Anthony Joseph Succa, Manhattan, New York, NY, Apr 9, 1930, “Fifteenth Census of the United States (1930 Census),” Ward Assembly District 5, ED 558, Written Page 13B, Line 95, Anthony was recorded as being married for 10 years at the time of the census for a marriage year of 1919/1920.
1282. Internment Record Transcription, Frances (Edna) Succa, Feb 16, 1957, Long Island National Cemetery, Farmingdale, NY, Sec 0 Grave/Lot 34928, “US Veterans Gravesites ca 1775-2006,” Repository: ancestry.com, Frances was recorded as the wife of Anthony Joseph Succa.
1283. Census, HOUSEHOLD: Joseph G Succa, Hempstead, Nassau Co, NY, Apr 3, 1940, “Sixteenth Census of the United States (1940 Census),” ED 135, Written Page 1B, Line 64.
1284. Census, HOUSEHOLD: John George Succa, Bridgeport, Fairfield Co, Ct, 1 5 1920, “Fourteenth Census of the United States (1920 Census),” Ward 12, ED 92, Written Page 4B, Line 60, Joseph is recorded as being 2-½ years old at the time of the census for a birth year of 1917/1918.
1285. Census, HOUSEHOLD: John George Succa, Long Island City, Queens Co, NY, June 1, 1925, “New York State Census (1925),” Ward 1, ED 14, Written Page 19, Line 2, Joseph was recorded as being 8 years old at the time of the census for a birth year of 1916/1917.
1286. Census, HOUSEHOLD: Joseph G Succa, Hempstead, Nassau Co, NY, Apr 3, 1940, “Sixteenth Census of the United States (1940 Census),” ED 135, Written Page 1B, Line 64, Joseph was recorded as being 22 years old at the time of the census for a birth year of 1917/1918.
1287. Census, HOUSEHOLD: Joseph G Succa, Hempstead, Nassau Co, NY, Apr 3, 1940, “Sixteenth Census of the United States (1940 Census),” ED 135, Written Page 1B, Line 64, Delores was recorded as being 20 years old at the time of the census for a birth year of 1919/1920.
1288. Census, HOUSEHOLD: John George Succa, Long Island City, Queens Co, NY, June 1, 1925, “New York State Census (1925),” Ward 1, ED 14, Written Page 19, Line 2, Lauretta was recorded as being 5 years old at the time of the census for a birth year of 1919/1920.
1289. Census, HOUSEHOLD: John G Succa, Manhattan, New York, NY, Apr 15, 1940, “Sixteenth Census of the United States (1940 Census),” ED 301, Written Page 13A, Line 7, Lauretta was recorded as being 19 years old at the time of the census for a birth year of 1920/1921.
1290. Census, HOUSEHOLD: John G Succa, Manhattan, New York, NY, Apr 15, 1940, “Sixteenth Census of the United States (1940 Census),” ED 301, Written Page 13A, Line 7, Eleanor was recorded as being 12 years old at the time of the census for a birth year of 1927/1928.
1291. Census, HOUSEHOLD: Jim Sucor (Vincenzo Succodato), June 1, 1905, Manhattan, New York, NY, “New York State Census (1905),” ED 19, Written Page 46, Line 50, Lulu was recorded as being 9 months old at the time of the census for a birth year of 1904.
1292. Internment Record (Transcription), Vincenzo Soccudate , Oct 23, 1893, Calvary Cemetery, Woodside, NY, Sec 17, Range 2, Plot Y, Grave 16, Date Issued: Sept 22, 2010, Repository: Calvary Cemetery, 49-02 Laurel Hill Blvd, Woodside, NY, Luigie was recorded as being 2 years old at the time of her death for a birth year of 1904/1905.
1293. Social Security Death Index, Gene T. Pisarri, May 4, 1995, SSN: 070-01-9399, Repository: ancestry.com, Gene.
1294. Census, HOUSEHOLD: James Pisarri, Albany, NY, Apr 17, 1930, “Fifteenth Census of the United States (1930 Census),” Ward 18, ED 82, Written Page 16B, Line 55, Gennaro.
1295. Obituary Transcription, Anne (Murray) Pisarri, Apr 7, 2008, Albany, NY, Times Union.
1296. Court Change Name, Gennaro Pisarri, Feb 28, 1948, “In the Matter of the Application of GENNARO ANTHONY PISARRI..,” The Enterprise, Altamont, Albany Co, Page Sec 2 page 4, electronic, fultonhistory.com.
1297. Social Security Death Index, Gene T. Pisarri, May 4, 1995, SSN: 070-01-9399, Repository: ancestry.com.
1298. Census, HOUSEHOLD: James Pisarri, Albany, NY, Apr 17, 1930, “Fifteenth Census of the United States (1930 Census),” Ward 18, ED 82, Written Page 16B, Line 55, Gennaro was recorded as being 12 years old at the time of the census for a birth year of 1917/1918.
1299. Census, HOUSEHOLD: James Pisarri, Albany, NY, June 1, 1925, “New York State Census (1925),” Ward 12, ED 5, Written Page 9, Line 2, Gennaro was recorded as being 6 years old at the time of the census for a birth year of 1917/1918.
1300. Census, HOUSEHOLD: James Pisarri, Albany, NY, Apr 10, 1940, “Sixteenth Census of the United States (1940 Census),” Ward 1, ED 28, Written Page 6B, Line 76, Gennaro was recorded as being 22 years old at the time of the census for a birth year of 1917/1918.
1301. Obituary Transcription, Gene Pisarri, May 5, 1995, Albany, NY, Times Union, Gene was recorded as being 77 years old at the time of his death for a birth year of 1917/1918.
1302. Obituary Transcription, Gene Pisarri, May 5, 1995, Albany, NY, Times Union.
1303. Obituary Transcription, Anne (Murray) Pisarri, Apr 7, 2008, Albany, NY, Times Union, Gene was recorded has already been deceased at the time of his wife’s death.
1304. Obituary Transcription, Anne (Murray) Pisarri, Apr 7, 2008, Albany, NY, Times Union, Anne was recorded as being 85 years old at the time of her death for a birth year of 1922/1923.
1305. Census, HOUSEHOLD: James Pisarri, Albany, NY, Apr 17, 1930, “Fifteenth Census of the United States (1930 Census),” Ward 18, ED 82, Written Page 16B, Line 55, James was recorded as being 16 years old at the time of the census for a birth year of 1913/1914.
1306. Census, HOUSEHOLD: James Pissari, Albany, NY, June 1, 1915, “New York State Census (1915),” Ward 5, ED 2, Written Page 11, Line 36, James was recorded as being 1-½ years old at the time of the census for a birth year of 1913/1914.
1307. Census, HOUSEHOLD: James Pisarri, Albany, NY, June 1, 1925, “New York State Census (1925),” Ward 12, ED 5, Written Page 9, Line 2, James was recorded as being 11 years old at the time of the census for a birth year of 1913/1914.
1308. Obituary Transcription, James A Pisarri, Jan 2, 1998, Albany, NY, Times Union, James was recorded as being 84 years old at the time of his death for a birth year of 1913/1914.
1309. Obituary Transcription, James A Pisarri, Jan 2, 1998, Albany, NY, Times Union.
1310. Obituary Transcription, james J. LaFrank, June 4, 2011.
1311. Census, HOUSEHOLD: James Pisarri, Albany, NY, Apr 17, 1930, “Fifteenth Census of the United States (1930 Census),” Ward 18, ED 82, Written Page 16B, Line 55, Frances was recorded as being 7 years old at the time of the census for a birth year of 1922/1923.
1312. Census, HOUSEHOLD: James Pisarri, Albany, NY, June 1, 1925, “New York State Census (1925),” Ward 12, ED 5, Written Page 9, Line 2, Frances was recorded as being 2 years old at the time of the census for a birth year of 1922/1923.
1313. Census, HOUSEHOLD: James Pisarri, Albany, NY, Apr 10, 1940, “Sixteenth Census of the United States (1940 Census),” Ward 1, ED 28, Written Page 6B, Line 76, Frances was recorded as being 17 years old at the time of the census for a birth year of 1922/1923.
1314. Obituary Transcription, james J. LaFrank, June 4, 2011, Frances was recorded as surviving her husband at the time of his death.
1315. Obituary Transcription, james J. LaFrank, June 4, 2011, James and Frances were recorded as being married for 61 years at the time of his death.
1316. Census, HOUSEHOLD: James Pisarri, Albany, NY, Apr 17, 1930, “Fifteenth Census of the United States (1930 Census),” Ward 18, ED 82, Written Page 16B, Line 55, Virginia was recorded as being 3 years old at the time of the census for a birth year of 1926/1927.
1317. Census, HOUSEHOLD: James Pisarri, Albany, NY, Apr 10, 1940, “Sixteenth Census of the United States (1940 Census),” Ward 1, ED 28, Written Page 6B, Line 76, Virginia was recorded as being 9 years old at the time of the census for a birth year of 1930/1931.
1318. Census, HOUSEHOLD: James Pisarri, Albany, NY, June 1, 1925, “New York State Census (1925),” Ward 12, ED 5, Written Page 9, Line 2, Flora was recorded as being 13 years old at the time of the census for a birth year of 1911/1912.
1319. Census, HOUSEHOLD: James Pissari, Albany, NY, June 1, 1915, “New York State Census (1915),” Ward 5, ED 2, Written Page 11, Line 36, Flora was recorded as being 3 years old at the time of the census for a birth year of 1911/1912.
1320. Obituary Transcription, James A Pisarri, Jan 2, 1998, Albany, NY, Times Union, Flora was not identified as a surviving sibling in James’ obituary.
1321. Census, HOUSEHOLD: James Pisarri, Albany, NY, Apr 10, 1940, “Sixteenth Census of the United States (1940 Census),” Ward 1, ED 28, Written Page 6B, Line 76, Marie was recorded as being 9 years old at the time of the census for a birth year of 1930/1931.
1322. Marriage Reocrd, Maria Soccodato and Gaetano Coria, Sep 2, 1889, “The Health Department of the City of New York Certificate of Death,” New York, NY, Certificate No 24816, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY , Joseph was recorded as being 9 years old at the time of his death for birth year of 1890/1891.
1323. Census, HOUSEHOLD: Loiuse (Shaughnessy) Maisch, June 1, 1905, Manhattan, New York, NY, “New York State Census (1905),” ED 43, Written Page 52, Line 1, Water was recorded as being 8 months old at the time of the census for a birth year of 1904.
1324. Census, HOUSEHOLD: Louise (Shaughnessy) Maisch, Meehawkin, Hudson Co, NJ, Apr 22, 1910, “Thirteenth Census of the United States (1910 Census),” Ward 3, ED 271, Written Page 12B, Line 83, Walter was recorded as being 5 years old at the time of the census for a birth year of 1904/1905.
1325. Census, HOUSEHOLD: Loiuse (Shuaghnessy) Maisch, Jan 19, 1920, Brooklyn, Kings Co, NY, “Fourteenth Census of the United States (1920 Census),” ED 1667, Written Page 5A, Typed Page 183, Line 4, Walter was recorded as being 14 years old at the time of the census for a birth year of 1905/1906.
1326. Census, HOUSEHOLD: Louise (Shaughnessy) Maisch, June 1, 1925, Brooklyn, Kings Co, NY, “New York State Census (1925),” ED 4, Written Page 1, Line 43, Walter was recorded as being 19 years old at the time of the census for a birth year of 1905/1906.
1327. Census, HOUSEHOLD: Louise (Shaughnessy) Maisch, Apr 10, 1930, Piscataway, Middlesex Co, NJ, “Fifteenth Census of the United States (1930 Census),” ED 12-95, Written Page 4B, Line 93, Walter was recorded as being 25years old at the time of the census for a birth year of 1904/1905.
1328. Obituary, Walter Maisch, Sep 19, 1943, Brooklyn, NY, “Obituary,” Brooklyn Eagle, Page 8, Walter was recorded as being 38 years old at the time of his death for a birth year of 1904/1905.
1329. Obituary, Raymond Maisch, Feb 5, 2002, Greene County, “Obituary,” The Daily Mail, Walter was identified as having already been deceased at the time of Raymond’s death.
1330. Visiting Her Uncle, Mabel Meibaum, May 13, 1903, “Personal,” Port Chester NY Journal, Port Chester, NY, Page unknown, electronic, fultonhistory.com.
1331. Census, HOUSEHOLD: Charles & Mary (Shaughnessy) Meibaum, Union Vale, Dutchess Co, NY, April 18, 1910, “Thirteenth Census of the United States (1910 Census),” ED 85, Written Page 2B, Line 96, Preston was recorded as being 23 years old at the time of the census for a birth year of 1886/1887.
1332. Obituary, Charles Meibaum, June 27, 1934, Poughkeepsie. Dutchess Co, NY, The Eagle News, Page 9, preston was recorded as a surviving sibling.
1333. Obituary, Warrick Meibaum, Jan 6 1927, Poughkeepsie. Dutchess Co, NY, The Eagle News, Page 5, Preston was recorded as a surviving sibling.
1334. Newspaper Article, Preston & Lottie Meibaum, Dec 6, 1920, Poughkeepsie, Dutchess Co, NY, Poughkeepsie Eagle News (Poughkeepsie, NY), “Mre Meibaum is Granted Divorce,” Page 6, Repository: newspaper.com.
1335. Census, HOUSEHOLD: Charles & Mary (Shaughnessy) Meibaum, Union Vale, Dutchess Co, NY, April 18, 1910, “Thirteenth Census of the United States (1910 Census),” ED 85, Written Page 2B, Line 96, Charles was recorded as being 19 years old at the time of the census for a birth year of 1891/1892.
1336. Census, HOUSEHOLD: Charles & Mary (Shaughnessy) Meibaum, June 1, 1915, Union Vale, Dutchess Co, NY, “New York State Census (1915),” ED 1, Written Page 11, Line 21, Charles was recorded as being 23 years old at the time of the census for a birth year of 1891/1892.
1337. Census, HOUSEHOLD: Charles & Mary (Shaughnessy) Meibaum, Union Vale, Dutchess Co, NY, April 18, 1910, “Thirteenth Census of the United States (1910 Census),” ED 85, Written Page 2B, Line 96, John was recorded as being 17 years old at the time of the census for a birth year of 1893/1894.
1338. Marriage Certificate, John Meibaum & Ruth Cale, May 31, 1941, “State of New York Affidavit for License to Marry,” Dutchess County, NY, File No 1367, Certificate No 26677, John was recorded as being 48 year old at the time of his marriage for a birth year of 1893/1894.
1339. Marriage Certificate, John Meibaum & Ruth Cale, May 31, 1941, “State of New York Affidavit for License to Marry,” Dutchess County, NY, File No 1367, Certificate No 26677, Ruth was recorded as being 31 years old at the time of her marriage for a birth year of 1909/1910.
1340. Census, HOUSEHOLD: Charles & Mary (Shaughnessy) Meibaum, Union Vale, Dutchess Co, NY, April 18, 1910, “Thirteenth Census of the United States (1910 Census),” ED 85, Written Page 2B, Line 96, Warren was recorded as being 15 years old at the time of the census for a birth year of 1895/1896.
1341. Obituary, Warrick Meibaum, Jan 6 1927, Poughkeepsie. Dutchess Co, NY, The Eagle News, Page 5.
1342. Census, HOUSEHOLD: Charles & Mary (Shaughnessy) Meibaum, Union Vale, Dutchess Co, NY, April 18, 1910, “Thirteenth Census of the United States (1910 Census),” ED 85, Written Page 2B, Line 96, William was recorded as being 12 years old at the time of the census for a birth year of 1897/1898.
1343. Obituary, Charles Meibaum, June 27, 1934, Poughkeepsie. Dutchess Co, NY, The Eagle News, Page 9, Irene was recorded as a surviving sibling.
1344. Obituary, Warrick Meibaum, Jan 6 1927, Poughkeepsie. Dutchess Co, NY, The Eagle News, Page 5, Irene was recorded as a surviving sibling.
1345. Baptismal Record (transcription), Mary Louise Shaughnessy, Nov 21, 1896, “New York Roman Catholic Parish Baptisms,” Our Lady of Mercy, Port Chester, Westchester County, NY, Repository: findmypast.com, Mary Louise.
1346. Census, HOUSEHOLD: John Shaughnessy, June 1, 1915, Port Chester, Rye, Westchester Co, NY, “New York State Census (1915),” ED 12, Written Page 24, Line 31, Louise.
1347. Census, HOUSEHOLD: John Shaughnessy, Port Chester, Rye, Westchester Co, NY, April 20, 1910, “Thirteenth Census of the United States (1910 Census),” Ward 7th District, ED 120, Written Page 5B, Line 88, Louisa was recorded as being 12 years old at the time of the census for a birth year of 1897/1898.
1348. Census, HOUSEHOLD: John and Anna Shuaghessy, Port Chester, Westchester Co, NY, June 1, 1925, “New York State Census (1925),” ED 15, Written Page 23, Line 20, Louisa was recorded as being 23 years old at the time of the census for a birth year of 1901/1902.
1349. Census, HOUSEHOLD: John Shaughnessy, Port Chester, Rye, Westchester Co, NY, Apr 18, 1940, “Sixteenth Census of the United States (1940 Census),” ED 25, Written Page 14A, Line 12.
1350. Census, HOUSEHOLD: John & Anna Shaughnessy, Apr 21, 1930, Rey, Port Chester, Westchester Co, NY, “Fifteenth Census of the United States (1930 Census),” ED 328, Written Page 11B, Line 83, Joseph was recorded as being 34 years old at the time of the census for a birth year of 1895/1895.
1351. Census, HOUSEHOLD: John Shaughnessy, Port Chester, Rye, Westchester Co, NY, Apr 18, 1940, “Sixteenth Census of the United States (1940 Census),” ED 25, Written Page 14A, Line 12, Louisa was recorded as a widow at the time of the census.
1352. Death Record Index, Joseph Hamilton, Jan 13, 1940, Port Chester, Westchester, NY, “New York Death Index 1852-1956,” Repository: ancestry.com.
1353. Birth Record Index, George Shaughnessy, Feb 22, 1900, Port Chester, Westchester, NY, “New York Death Index 1852-1956,” Repository: ancestry.com.
1354. Death Record Transcription, Mary Soccodato, Feb 25, 1895, Manhattan, New York, “New York, New York City Municipal Deaths,” Repository: familysearch.com.
1355. Birth Record Transcription, Felicia Dispagno Dinapoli, Nov2, 1897, “New York, New York City Births, 1846-1909,” Repository: familysearch. org.
1356. Birth Record, Anna Di Napoli, May 31, 1900, “State of New York Certificate and Record of Birth,” New York, NY, Date Recorded: June 8, 1900, Certificate No 22183, Repository: New York City Department of Records and Information Services - Municipal Archives, 31 Chamber St, New York, NY , Felicia was not enumerated with her family in the 1900 census and her mother was listed as having 8 of 9 children alive at the time of the census.
1357. Marriage Record Transcription, Daniel Meehan & Catherine Curtin, Feb 18, 1890, Abbeyfeale, Co LImerick, ireland, Repository: rootsireland.ie, Second son Daniel was born about 1864.
1358. Death Record Transcription, Ellen Meehan, Dec 20, 1893, Abbeyfeale, Limerick, Ireland, Repository: rootsireland.ie, Ellen was recorded as being 1 year old at the time of her death.
1359. Census , HOUSEHOLD: Mary (O’Sullivan) Meehan, Abbeyfeale, Co Limerick, Ireland, March 31, 1901, “ Census of Ireland, 1911,” Repository: National Archives of Ireland, Repository: www.nationalarchives.ie, Bartholomew was recorded as being 18 years old at the time of the census for a birth year of 1882/1883.
1360. Baptismal Record (transcription), Lawrence Shaughnessy, Jul 14, 1878, St Denis, Hopewell Junction, Dutchess Co, NY, “New York Roman Catholic Parish Baptisms,” Repository: findmypast.com.
1361. Census , HOUSEHOLD: Bartholomew Finnegan, Drumbess, Killishandra, County Cavan, ireland, Jun 6, 1841, “ Census of Ireland, 1841,” Written Page , Line , Repository: National Archives of Ireland, Repository: www.nationalarchives.ie, Patrick was recorded as being 24 years old at the time of the census for a birth year of 1816/1817.
1362. Baptismal Record , Margaret McConnell, April 18, 1863, Holy Cross Church, Manhattan, New York, NY, “New York Roman Catholic Parish Baptism,” Repository: findmypast.com.
1363. Baptismal Record Transcription, Phillip McConnell, Oct 7, 1866, St Michael’s, Manhattan, New York, NY, “New York Catholic Parish Baptisms,” Repository: findmypast.com.
1364. Baptismal Record Transcription, Peter McConnell, June 3, 1865, St Michael’s, Manhattan, New York, NY, “New York Catholic Parish Baptisms,” Repository: findmypast.com.
1365. Census , HOUSEHOLD: Bartholomew Finnegan, Drumbess, Killishandra, County Cavan, ireland, Jun 6, 1841, “ Census of Ireland, 1841,” Written Page , Line , Repository: National Archives of Ireland, Repository: www.nationalarchives.ie, Jane was recorded as being 14 years old at the time of the census for a birth year of 1826/1827.
1366. Census, HOUSEHOLD: Phillip and Jane (Finnegan) McConnell, New York, NY, June 19, 1860, “Eighth Census of the United States (1860 Census),” Ward 20, ED 7, Written Page 62, Typed Page 570, Line 6, Jane was recorded as being 29 years old at the time of the census for a birth year of 1830/1831.
1367. Census, HOUSEHOLD: Phillip and Jane (Finnegan) McConnell, New York, NY, June 25, 1870, “Ninth Census of the United States (1870 Census),” Ward 20, ED 4, Written Page 37, Typed Page 190, Line 19.
1368. Census, HOUSEHOLD: Phillip and Jane (Finnegan) McConnell, New York, NY, June 3, 1880, “Eighth Census of the United States (1860 Census),” ED 519, Written Page 5, Typed Page 159A, Line 22, Jane was recorded as being 45 years old at the time of the census for a birth year of 1834/1835.
1369. City Directory, Jane (Finnegan) McConnell, New York City Directory 1882, Page 1024.
1370. City Directory, Jane McConnell, New York City Directory 1888, , , Page 1225.
1371. Marriage Record Transcription, Jane Finnegan and Phillip McConnell, Jun 6, 1858, St Michael, Manhatten, New York, NY, “New York Roman Catholic Parish Marriages,” Repository: findmypast.com.
1372. Census, HOUSEHOLD: Phillip and Jane (Finnegan) McConnell, New York, NY, June 19, 1860, “Eighth Census of the United States (1860 Census),” Ward 20, ED 7, Written Page 62, Typed Page 570, Line 6.
1373. Census, HOUSEHOLD: Phillip and Jane (Finnegan) McConnell, New York, NY, June 3, 1880, “Eighth Census of the United States (1860 Census),” ED 519, Written Page 5, Typed Page 159A, Line 22.
1374. Census, HOUSEHOLD: Phillip and Jane (Finnegan) McConnell, New York, NY, June 19, 1860, “Eighth Census of the United States (1860 Census),” Ward 20, ED 7, Written Page 62, Typed Page 570, Line 6, Phillip was recorded as being 25 years old at the time of the census for a birth year of 1834/1835.
1375. Census, HOUSEHOLD: Phillip and Jane (Finnegan) McConnell, New York, NY, June 25, 1870, “Ninth Census of the United States (1870 Census),” Ward 20, ED 4, Written Page 37, Typed Page 190, Line 19, Phillip was recorded as being 65 years old at the time of the census for a birth year of 1804/1805.
1376. Census, HOUSEHOLD: Phillip and Jane (Finnegan) McConnell, New York, NY, June 3, 1880, “Eighth Census of the United States (1860 Census),” ED 519, Written Page 5, Typed Page 159A, Line 22, Phillip was recorded as being 45 years old at the time of the census for a birth year of 1834/1835.
1377. Death Record Transcription, Phillip McConnell, Jan 6 1881, Manhattan, New York, NY, “New York City Municipal Deaths, 1795-1949,” Repository: Ancestry.com.
1378. City Directory, Jane McConnell, New York City Directory 1888, , , Page 1225, wife Jane identified as widow of Phillip in 1888 city directory.
1379. Marriage Record, Phillip Finnegan and Ellen McConnell, Oct 19, 1858, St Michael’s Church, Manhattan, New York, NY, “New York Catholic Parish Marriages,” Repository: findmypast.com.
1380. Census , HOUSEHOLD: Bartholomew Finnegan, Drumbess, Killishandra, County Cavan, ireland, Jun 6, 1841, “ Census of Ireland, 1841,” Written Page , Line , Repository: National Archives of Ireland, Repository: www.nationalarchives.ie, Michael was recorded as being 11 years old at the time of the census for a birth year of 1829/1830.
1381. Census , HOUSEHOLD: Bartholomew Finnegan, Drumbess, Killishandra, County Cavan, ireland, Jun 6, 1841, “ Census of Ireland, 1841,” Written Page , Line , Repository: National Archives of Ireland, Repository: www.nationalarchives.ie, Hugh was recorded as being 10 years old at the time of the census for a birth year of 1830/1831.
1382. Census , HOUSEHOLD: Bartholomew Finnegan, Drumbess, Killishandra, County Cavan, ireland, Jun 6, 1841, “ Census of Ireland, 1841,” Written Page , Line , Repository: National Archives of Ireland, Repository: www.nationalarchives.ie, Bartholomew was recorded as being 7 at the time of his death in 1839 for a birth year of 1831/1832.
1383. Census , HOUSEHOLD: Bartholomew Finnegan, Drumbess, Killishandra, County Cavan, ireland, Jun 6, 1841, “ Census of Ireland, 1841,” Written Page , Line , Repository: National Archives of Ireland, Repository: www.nationalarchives.ie, Bartholomew was recorded as having died in 1839.
1384. Census, HOUSEHOLD: Phillip and Jane (Finnegan) McConnell, New York, NY, June 19, 1860, “Eighth Census of the United States (1860 Census),” Ward 20, ED 7, Written Page 62, Typed Page 570, Line 6, Catherine was recorded as being 7 months old at the time of the census for a birth year of 1859.
1385. Census, HOUSEHOLD: Phillip and Jane (Finnegan) McConnell, New York, NY, June 25, 1870, “Ninth Census of the United States (1870 Census),” Ward 20, ED 4, Written Page 37, Typed Page 190, Line 19, Catherine not included in 1870 Census.
1386. Census, HOUSEHOLD: Phillip and Jane (Finnegan) McConnell, New York, NY, June 25, 1870, “Ninth Census of the United States (1870 Census),” Ward 20, ED 4, Written Page 37, Typed Page 190, Line 19, Peter not included in 1870 Census.
1387. Census, HOUSEHOLD: Phillip and Jane (Finnegan) McConnell, New York, NY, June 25, 1870, “Ninth Census of the United States (1870 Census),” Ward 20, ED 4, Written Page 37, Typed Page 190, Line 19, Phillip not included in 1870 census.
1388. Census, HOUSEHOLD: Phillip and Jane (Finnegan) McConnell, New York, NY, June 25, 1870, “Ninth Census of the United States (1870 Census),” Ward 20, ED 4, Written Page 37, Typed Page 190, Line 19, Margaret not included in 1870 Census.
1389. Death Record, Bridget Meehan, Aug 10, 1898, Abbeyfeale, Newcastle, County Limerick, Ireland, “Death Registered in the District of Abbeyfeale in the Union of Newcastle in the County of Limerick,” Repository: https://civilrecords.irishgenealogy.ie/.
1390. Census, HOUSEHOLD: Gaetano Coria, Manhattan, New York, NY, June 1, 1900, “Twelvth Census of the United States (1900 Census),” Ward 15, ED 213, Written Page 16B, Line 94.
1391. Death Record Transcription, Carmine Coria, July 10, 1900, Brooklyn, New York, “New York, New York, Index to Death Certificates 1862-1948,” Repository: ancestry.com.
1392. Birth Record Transcription, Carmine Coria, Dec 4, 1900, “New York, New York Index to Birth Certificates 1866-1909,” Kings Co, NY, Repository: ancestry.com.
1393. Death Record Transcription, Luigia Corio, Feb 24, 1902, Brooklyn, Kings Co, NY, “New York, New York City Municipal Deaths 1795-1949,” Repository: ancestry.com.
1394. Death Record Transcription, Gaetano Corio, Nov 13, 1918, Kings Co, NY, Certificate 29212, “New York, New York, Extracted Death Index 1862-1948,” Repository: ancestry.com.
1395. Marriage Record, Maria Antonia Soccodato and Gaetano Coria, Sept 2, 1888, Basillica of St Patrick Cathedral, “New York Roman Catholic Parish Marriages,” Repository: findmypast.com, Saccorato.
1396. Death Record Transcription, Carmine Coria, July 10, 1900, Brooklyn, New York, “New York, New York, Index to Death Certificates 1862-1948,” Repository: ancestry.com, Antionette Zuccorato.
1397. Birth Record Transcription, Carmine Coria, Dec 4, 1900, “New York, New York Index to Birth Certificates 1866-1909,” Kings Co, NY, Repository: ancestry.com, Mariantonio Coria.
1398. Death Record Transcription, Luigia Corio, Feb 24, 1902, Brooklyn, Kings Co, NY, “New York, New York City Municipal Deaths 1795-1949,” Repository: ancestry.com, Antionette Coria.
1399. Marriage Record, Francesca Soccodato, Apr 19, 1888, St Anthony of Padua, Manhattan, New York, NY, “New York Roman Catholic Parish Marriages,” Repository: findmypast.com, Succarto.
1400. Census, HOUSEHOLD: Frances Soccodato Priore, June 1, 1905, Yonkers, Westchester Co, NY, “New York State Census (1905),” ED 2, Written Page 4, Line 4.
1401. Census, HOUSEHOLD: Frances Soccodato Priore, Yonkers, Westchester, NY, Apr 8, 1930, “Fifteenth Census of the United States (1930 Census),” Ward 10, ED 60, Written Page 41B, Line 77.
1402. Census, HOUSEHOLD: Frances Soccodato Priore, Manhatten Borough, New York, NY, June 16, 1910, “Thirteenth Census of the United States (1910 Census),” ED 13, Written Page 31, Typed Page 275A, Line 30.
1403. Census, HOUSEHOLD: Frances Soccodato Priore, Yonkers, Westchester Co, NY, June 1, 1915, “New York State Census (1915),” ED 1, Written Page 19, Line 45.
1404. Census, HOUSEHOLD: Frances Soccodato Priore, Yonkers, Westchester Co, NY, Jan 16, 1920, “Fourteenth Census of the United States (1920 Census),” Ward 10, ED 266, Written Page 14A, Line 48.
1405. Census, HOUSEHOLD: Frances Soccodato Priore, Yonkers, Westchester, NY, Apr 10, 1940, “Sixteenth Census of the United States (1940 Census),” ED 68-113, Written Page 8A, Line 28.
1406. Marriage Record, Francesca Soccodato, Apr 19, 1888, St Anthony of Padua, Manhattan, New York, NY, “New York Roman Catholic Parish Marriages,” Repository: findmypast.com.
1407. Naturalization Papers, Alphonse Priore, Mar 6, 1896, District Court of the United States for the Southern District of New York, Vol 47 Page 251, “New York, Naturalization Petitions, 1794 - 1906,” Repository: ancestry.com.
1408. Census, HOUSEHOLD: Frances Soccodato Priore, June 1, 1905, Yonkers, Westchester Co, NY, “New York State Census (1905),” ED 2, Written Page 4, Line 4, Pryor.
1409. Naturalization Petition, Carmine Soccodato, Aug 6, 1912, US District Court for the Southern District of New York, 22420, Socorato.
1410. Birth Record, Vincenzo Di Napoli, Nov 16, 1862, Polla, Sala, Principato Citeriore, Kingdom of the Two Sicilies, Archivio de Stato di Salerno, Stato civile della restaurazione, Polla, 1862, “Nati, 1862,” Repository: https://antenati.cultura.gov.it.
1411. WWII Registration Card, Aresnio Coria, “Registration Card - (Men born on or after April 28, 1877 and on or before February 16, 1897),” New York, NY, Feb 15, 1842, Serial No: 10882, Repository: ancestry.com.
1412. Census, HOUSEHOLD: Frank Farrell, Manhatten Borough, New York, NY, May 2, 1910, “Thirteenth Census of the United States (1910 Census),” Ward 19, ED 1077, Written Page 19B, Line 311, Phyllis.
1413. Census, HOUSEHOLD: Rose (DiNapoli) Feola (Farrell), East Elmhurst, Queens, NY, June 1, 1925, “New York State Census (1925),” ED 28, Written Page 120, Line 43, Felicia.
1414. Census, HOUSEHOLD: Frank Farrell, Queens Co, New York, NY, Apr 23, 1930, “Fifteenth Census of the United States (1930 Census),” Ward Assembly District 3, ED 793, Written Page 8B, Line 78, Mary.
1415. Census, HOUSEHOLD: Frances Soccodato Priore, Yonkers, Westchester, NY, Apr 8, 1930, “Fifteenth Census of the United States (1930 Census),” Ward 10, ED 60, Written Page 41B, Line 77, Nettie.
1416. Census, HOUSEHOLD: Frances Soccodato Priore, Yonkers, Westchester Co, NY, June 1, 1915, “New York State Census (1915),” ED 1, Written Page 19, Line 45, Mildred.
1417. Marriage Application, Julie Miller and Lewis Sheats, Mar 25, 1973, Thurston, Thurston Co, Wa, “Application of Marriage License County of Thurston State of Washington,” Certificate No 49699, Repository: ancestry.com.
1418. Obituary, Julia Louise Miller Sheats, Jan 3, 1993, Chatham, Morris Co, NJ, Daily Record (Morristown, NJ), Page 11.
1419. Engagement Announcement, Jordan Doyle and Betsy Ann Kingston, Nov 20, 1947, “Engaged to Wed,” The Courier News, Bridgewater, NJ, Page 12, newspapers.com.
1420. Marriage Record, Antonio Di Napoli and Vincenza Sacco, Aug 14, 1820, Polla, Sala, Principato Citeriore, Kingdom of the Two Sicilies, Archivio de Stato di Salerno, Stato civile della restaurazione, Polla, 1820, “Matrimoni, 1820,” Repository: https://antenati.cultura.gov.it.
1421. Birth Record, Vincenzo Di Napoli, Jul 30, 1822, Polla, Sala, Principato Citeriore, Kingdom of the Two Sicilies, Archivio de Stato di Salerno, Stato civile della restaurazione, Polla, 1854, “Matrimoni, 1854,” Repository: https://antenati.cultura.gov.it.
1422. Birth Record, Nicola Di Napoli, Apr 7, 1825, Polla, Sala, Principato Citeriore, Kingdom of the Two Sicilies, Archivio de Stato di Salerno, Stato civile della restaurazione, Polla, 1853, “Matrimoni, 1858 ,” Repository: https://antenati.cultura.gov.it.
1423. Marriage Record, Vincenzo Di Napoli and Maria Teresa Agoglia, May 16, 1853, Polla, Sala, Principato Citeriore, Kingdom of the Two Sicilies, Archivio de Stato di Salerno, Stato civile della restaurazione, Polla, 1853, “Matrimoni, 1853,” Repository: https://antenati.cultura.gov.it.
1424. Birth Record Extract, Antonio Di Napoli, Dec 18, 1792, Polla, Sala, Principato Citeriore, Kingdom of Naples, Archivio de Stato di Salerno, Stato civile della restaurazione, Polla, 182o, “Matrimoni, 1820,” Repository: https://antenati.cultura.gov.it.
1425. Baptismal Notification, Vincenza Sacca, Mar 6, 1795, San Nicola de Latini, Polla, Salerno, Principato Citeriore, Sala Consilina, Principato Citeriore, Kingdom of Naples, Archivio de Stato di Salerno, Stato civile della restaurazione, Polla, 1820, “Matrimoni, 1820, marriage of Antonio Di Napoli and Vincenza Sacca,” Repository: https://antenati.cultura.gov.it.
1426. Death Record, Rocco Agoglia, Apr 16, 1816, Polla, Sala, Principato Citeriore, Kingdom of Two Scilies, Archivio de Stato di Salerno, Stato civile della restaurazione, Polla, 1816, “Morti, 1816,” Repository: https://antenati.cultura.gov.it.
1427. Birth Record, Carmine Vincenzo Agoglia, Sep 8, 1825, Polla, Sala, Principato Citeriore, Kingdom of the Two Sicilies, Archivio de Stato di Salerno, Stato civile della restaurazione, Polla, 1825, “Nati, 1825,” Repository: https://antenati.cultura.gov.it.
1428. Marriage Record, Maria Teresa Agoglia and Luigia Palermo, Dec 6, 1856, Polla, Sala, Principato Citeriore, Kingdom of the Two Sicilies, Archivio de Stato di Salerno, Stato civile della restaurazione, Polla, 1856, “Matrimoni, processati, 1856,” Repository: https://antenati.cultura.gov.it.
1429. Death Record Extract, Nicoletta Sarno, Date Issued: July 21, 1820, Date Recorded: Oct 28, 1812, Polla, Sala, Principato Citeriore, Kingdom of Naples, Archivio de Stato di Salerno, Stato civile della restaurazione, Polla, 1820, “Matrimoni, 1820, Marriage of Antonio Di Napoli,” Repository: https://antenati.cultura.gov.it.
1430. Death Record Extract, Rosa Scaramozza, Date Issued: July 21, 1820, Date Recorded: June 25, 1816, Polla, Sala, Principato Citeriore, Kingdom of Naples, Archivio de Stato di Salerno, Stato civile della restaurazione, Polla, 1820, “Matrimoni, 1820, Marriage of Antonio Di Napoli,” Repository: https://antenati.cultura.gov.it.
1431. Death Record, Felice Agoglia, Sep 21, 1852, Polla, Sala, Principato Citeriore, Kingdom of Two Scilies, Archivio de Stato di Salerno, Stato civile della restaurazione, Polla, 1852, “Morti, 1852,” Repository: https://antenati.cultura.gov.it.
1432. Death Record Extract, Antonio Soccodato, Apr 30, 1808, Polla, Salerno, Principato Citeriore, Kingdom of Naples, Archivio de Stato di Salerno, Stato civile della restaurazione, Polla, 1855, “Matrimoni, 1855,” Repository: https://antenati.cultura.gov.it.
1433. Death Record Extract, Antonio Soccodato, Apr 30, 1808, Polla, Salerno, Principato Citeriore, Kingdom of Naples, Archivio de Stato di Salerno, Stato civile della restaurazione, Polla, 1855, “Matrimoni, 1855,” Repository: https://antenati.cultura.gov.it, Philippa (latin).
1434. Baptismal Notification, Vincenzo Bufano, Sep 26, 1791, Date Issued: Oct 15, 1826, San Nicola de Greci, Polla, Salerno, Principato Citeriore, Kingdom of Naples, Archivio de Stato di Salerno, Stato civile della restaurazione, Polla, 1826, “Matrimoni, 1826, marriage of Vincenzo Bufano and Anna del Bagno,” Repository: https://antenati.cultura.gov.it.
1435. Marriage Record, Vincenzo Bufano and Anna del Bagno, Nov 17, 1826, Polla, Sala, Principato Citeriore, Kingdom of the Two Sicilies, Archivio de Stato di Salerno, Stato civile della restaurazione, Polla, 1826, “Matrimoni, 1826,” Repository: https://antenati.cultura.gov.it.
1436. Death Record, Nicola Bufano, Dec 18, 1845, Polla, Sala, Principato Citeriore, Kingdom of Naples, Archivio de Stato di Salerno, Stato civile della restaurazione, Polla, 1845, “Morti, 1845,” Repository: https://antenati.cultura.gov.it.
1437. Death Record Extract, Giuseppe Cerone, Mar 8, 1813, Date Issued: Mar 14, 1855, Polla, Salerno, Principato Citeriore, Kingdom of Naples, Archivio de Stato di Salerno, Stato civile della restaurazione, Polla, 1855, “Matrimoni, 1855, Domenicantonio Soccodato and Feliciana Cerone,” Repository: https://antenati.cultura.gov.it.
1438. Death Record, Rosaria Canero Cerone, Dec 16, 1833, Polla, Sala, Principato Citeriore, Kingdom of Two Scilies, Archivio de Stato di Salerno, Stato civile della restaurazione, Polla, 1833, “Morti, 1833,” Repository: https://antenati.cultura.gov.it.
1439. Birth Record, Maria Teresa Agoglia, July 14, 1830, Polla, Sala, Principato Citeriore, Kingdom of the Two Sicilies, Archivio de Stato di Salerno, Stato civile della restaurazione, Polla, 1853, “Matrimoni, 1853,” Repository: https://antenati.cultura.gov.it.
1440. Death Record Extract, Antonio Soccodato, Apr 30, 1808, Polla, Salerno, Principato Citeriore, Kingdom of Naples, Archivio de Stato di Salerno, Stato civile della restaurazione, Polla, 1855, “Matrimoni, 1855,” Repository: https://antenati.cultura.gov.it, Felicis (Latin).
1441. Death Record, Giovanni Cerone, jan 24, 1816, Polla, Sala, Principato Citeriore, Kingdom of Two Scilies, Archivio de Stato di Salerno, Stato civile della restaurazione, Polla, 1816, “Morti, 1816,” Repository: https://antenati.cultura.gov.it.
1442. Birth Record, Felicia Di Napoli, July 2, 1854, Polla, Sala, Principato Citeriore, Kingdom of the Two Sicilies, Archivio de Stato di Salerno, Stato civile della restaurazione, Polla, 1853, “Matrimoni, 1853,” Repository: https://antenati.cultura.gov.it.
1443. Death Record, Carminella Di Gasaro Auletta, Dec 24, 1845, Polla, Sala, Principato Citeriore, Kingdom of Two Scilies, Archivio de Stato di Salerno, Stato civile della restaurazione, Polla, 1845, “Morti, 1845,” Repository: https://antenati.cultura.gov.it.
1444. Death Record Extract, Felice Auletta, Feb 13, 1823, Date Issued: Aug 24, 1828, Polla, Salerno, Principato Citeriore, Kingdom of Naples, Archivio de Stato di Salerno, Stato civile della restaurazione, Polla, 1828, “Matrimoni, 1828, Gennaro Cerone and Teresa Margarita Auletta,” Repository: https://antenati.cultura.gov.it.
1445. Familysearch.org record search abt 7 1854.
Created by Virginia J Krolikoski

This information is provided for the free use of those engaged in non-commercial genealogical research, Commercial use is prohibited.