11298. John Truesdale Carpenter II
FSFTID # LTTW-LGY
FSFTID # LB7G-T5W
FSFTID # LJ5M-5SJ
FSFTID # LJ5M-P11
11303. Eugene Townsend Carpenter Jr.
DRAFT: WWII - 1942 - image
Name: Eugene Townsend Carpenter
Race: White
Age: 19
Birth Date: 20 Oct 1922
Birth Place: Cortland, N.Y.
Residence Place: Geneva, Ont., New York
Registration Date: 30 Jun 1942
Registration Place: Geneva, New York, USA
Employer: Student - Hobart College, Geneva, N. Y.
Weight: 175
Complexion: Light
Eye Color: Blue
Hair Color: Brown
Height: 5'' 10 1/2"
Next of Kin: E. T. Carpenter
Household Members:
Name Relationship
Eugene Townsend Carpenter
Source Information
Ancestry.com. U.S., World War II Draft Cards Young Men, 1940-1947 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2011.MARRIAGE: 1946 - image
Name: Eugene T Carpenter
Gender: Male
Marriage Date: 31 Jul 1946
Marriage Place: Milo, New York, USA
Spouse: Ann B Stevens
Certificate Number: 61601
Records Sharing Certificate Number:
Name Eugene T Carpenter
Ann B Stevens
Source Citation
New York State Department of Health; Albany, NY, USA; New York State Marriage Index
Source Information
Ancestry.com. New York State, Marriage Index, 1881-1967 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2017.
Original data: New York State Marriage Index, New York State Department of Health, Albany, NY.OBIT: image
Name: Eugene T. Carpenter
Gender: Male
Death Age: 68
Birth Date: 20 Oct 1922
Birth Place: Cortland, NY
Residence Place: 1023 Watkins Rd., Horseheads, NY
Death Date: 12 Apr 1991
Death Place: Elmira, NY
Obituary Date: 13 Apr 1991
Obituary Place: Elmira, New York, United States of America
Father: Eugene T. Carpenter
Spouse: Ann
Child:
Steven
Kevin
Mark
Cathryn Suss
The facts in this collection were found using artificial intelligence technology and may contain errors. Learn more
Source Citation
Star-Gazette; Publication Date: 13 Apr 1991; Publication Place: Elmira, New York, United States of America; URL: https://www.newspapers.com/image/278295083/?article=b492d561-16e9-4b1e-8882-ad539346111b&focus=0.054036807,0.78716844,0.21710823,0.9662568&xid=3355
Source Information
Ancestry.com. U.S., Newspapers.com Obituary Index, 1800s-current [database on-line]. Lehi, UT, USA: Ancestry.com Operations Inc, 2019.
Original data: See newspaper information provided with each entry.SSAPP:
Name: Eugene Townsend Carpenter Jr [Eugene T Carpenter Jr]
Gender: Male
Race: White
Birth Date: 20 Oct 1922
Birth Place: Cortland, New York
Death Date: 12 Apr 1991
Father: Eugene T Carpenter
Mother: Doris A Hovey
SSN: 118034909
Notes: Jul 1937: Name listed as EUGENE TOWNSEND CARPENTER JR; 18 Apr 1991: Name listed as EUGENE T CARPENTER
Source Information
Ancestry.com. U.S., Social Security Applications and Claims Index, 1936-2007 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015.
Original data: Social Security Applications and Claims, 1936-2007.
NOTE:
She reportedly had two children.Parents
Arthur Francis Stevens 1898–1977
Janet Lorraine Smith Stevens 1901–1988
11306. Arthur Joseph Carpenter
FSFTID # LVN1-8VL
GRAVE: images
Arthur Joseph Carpenter
Birth: 1900
Death: 30 Apr 1943 (aged 42–43) Rochester, Monroe County, New York, USA
Burial: Maple Grove Cemetery, Horseheads, Chemung County, New York, USA
Plot: Section F, lot 636 grave 3
Memorial #: 212183176
Bio: Obit: "Arthur J. Carpenter, formerly of Horseheads, of 469 North St. Rochester. Friday Apr. 30, 1943. Survived by wife Mrs. Effie Carpenter; sons, William and Norman; daughter, Mrs. Eugene Brone, all of Rochester; MOTHER, Mrs. Jennie Carpenter; sister, Mrs. M.W. Clark; grandmother, Mrs. Emma Drake, all of Horseheads. ...Maple Grove Cemetery." Star Gazette 3 May 1943
Family Members
Parents
Joseph Carpenter 1882-1903
Jennie Drake Carpenter 1880-1962
Created by: Marie (50452096)
Added: 3 Jul 2020
URL: https://www.findagrave.com/memorial/212183176/arthur-joseph-carpenter
Citation: Find a Grave, database and images (https://www.findagrave.com : accessed 9 January 2021), memorial page for Arthur Joseph Carpenter (1900–30 Apr 1943), Find a Grave Memorial no. 212183176, citing Maple Grove Cemetery, Horseheads, Chemung County, New York, USA ; Maintained by Marie (contributor 50452096) .
suggestions made
FSFTID # LVN1-DHW
FSFTID # LRBQ-VZZ
GRAVE: image plus obit image
PFC Joseph L Carpenter
Birth: 9 Jul 1925 Elmira, Chemung County, New York, USA
Death: 24 Dec 1944 (aged 19) Belgium
Burial: Woodlawn National Cemetery, Elmira, Chemung County, New York, USA
Plot: C, 0, 3324
Memorial #: 467482
Bio: United States Army Private First Class Carpenter was killed in action in World War II. Joseph served with Company C, the 327th Glider Infantry Regiment, 101st Airborne Division.Joseph son of Lewis Alexander Carpenter B-March 21,1887 Horseheads,Chemung Co.,New York D-? &Flora Dessie Garrison B-1905 Christain Hollow,Pennsylvania D-March 19,1944 139 East 18th street Elmira Heights,Chemung Co., New York
Lewis & Flora were married;
September 25,1922 Elmira, Chemung Co., New YorkChildren:
1 Living daughter
1 Living sonSpouse for Joseph
Margaret Brown B-October 28,1924 Pennsylvania D-May 15, 1979 Lighthouse Point,Broward,Co.,Florida
Children:
1 Living SonInterment for Joseph April 17,1949
Family Members
Parents
Flora Dessie Garrison Brown 1905-1944
Maintained by: Sylvia Sorensen (47864420)
Originally Created by: US Veterans Affairs Office (5)
Added: 25 Feb 2000
URL: https://www.findagrave.com/memorial/467482/joseph-l-carpenter
Citation: Find a Grave, database and images (https://www.findagrave.com : accessed 08 January 2021), memorial page for PFC Joseph L Carpenter (9 Jul 1925–24 Dec 1944), Find a Grave Memorial no. 467482, citing Woodlawn National Cemetery, Elmira, Chemung County, New York, USA ; Maintained by Sylvia Sorensen (contributor 47864420) .WIKIPEDIA:
https://en.wikipedia.org/wiki/Siege_of_Bastogne
...
The 101st left Camp Mourmelon on the afternoon of 18 December, with the order of march of the division artillery, division trains, 501st Parachute Infantry Regiment (PIR), 506th PIR, 502nd PIR, and 327th Glider Infantry Regiment (GIR). Much of the convoy was conducted at night in drizzle and sleet, using headlights despite threat of air attack to speed the movement, and at one point the combined column stretched from Bouillon, Belgium, back to Reims, a distance of 120 kilometres (75 mi).The 101st Airborne was originally supposed to go to Werbomont on the northern shoulder but was rerouted to Bastogne, located 107 miles (172 km) away on a 1,463 feet (446 m) high plateau, while the 82nd Airborne, because it was able to leave sooner, went to Werbomont to block the critical advance of the Kampfgruppe Peiper ("Combat Group Peiper"). The 705th Tank Destroyer Battalion—in reserve 60 miles (97 km) to the north—was ordered to Bastogne to provide anti-tank support to the armor-less 101st Airborne on 18 December and arrived late the next evening. The first elements of the 501st PIR entered the division assembly area 4 miles (6.4 km) west of Bastogne shortly after midnight of 19 December, and by 09:00 the entire division had arrived.
Brigadier General Anthony McAuliffe sent the 501st PIR southeast through Bastogne at 06:00 to develop the situation. By 09:00, it had advanced and deployed on either side of the highway to Magéret and Longvilly, where the Panzer-Lehr-Division (Armored Training Division) was engaged in an all-day action to destroy the armor-infantry combat teams assigned to slow the German advance. The 506th followed shortly thereafter, its 1st Battalion was sent to Noville to reinforce Major Desobry's team from the 10th Armored CCB while the other two battalions were ordered to act as reserves north of Bastogne. The 502nd PIR marched north and northwest to establish a line from Champs east to Recogne, while the 327th GIR, newly arrived, protected the division service area southwest of Bastogne until German intentions could be deciphered.
...
The 101st Airborne formed an all-round perimeter using the 502nd PIR on the northwest shoulder to block the 26th Volksgrenadier, the 506th PIR to block entry from Noville, the 501st PIR defending the eastern approach, and the 327th GIR scattered from Marvie in the southeast to Champs in the west along the southern perimeter,
...
It was on the 22nd of December that General von Lüttwitz submitted the following demand for surrender to his American counterpart commanding the American forces in Bastogne, Brigadier General Anthony McAuliffe:To the U.S.A. Commander of the encircled town of Bastogne.
The fortune of war is changing. This time the U.S.A. forces in and near Bastogne have been encircled by strong German armored units. More German armored units have crossed the river Our near Ortheuville, have taken Marche and reached St. Hubert by passing through Hompre-Sibret-Tillet. Libramont is in German hands.
There is only one possibility to save the encircled U.S.A. troops from total annihilation: that is the honorable surrender of the encircled town. In order to think it over a term of two hours will be granted beginning with the presentation of this note.
If this proposal should be rejected one German Artillery Corps and six heavy A. A. Battalions are ready to annihilate the U.S.A. troops in and near Bastogne. The order for firing will be given immediately after this two hours term.
All the serious civilian losses caused by this artillery fire would not correspond with the well-known American humanity.
The German Commander.
Shortly thereafter, McAuliffe sent the following communication to von Lüttwitz in response to the German demand:[11]
To the German Commander.
NUTS!
The American Commander
The commander of the 327th GIR interpreted it to the German truce party as "Go to hell!".[12]
Despite the defiant American response to the surrender demand, the 26th VG received one Panzergrenadier regiment from the 15th Panzergrenadier Division on Christmas Eve for its main assault the next day. That night, at about 7:00 PM, Luftwaffe bombers attacked Bastogne, killing 21 in an aid station. Because it lacked sufficient troops and those of the 26th VG Division were near exhaustion, the XLVII Panzer Corps concentrated its assault on several individual locations on the west side of the perimeter in sequence rather than launching one simultaneous attack on all sides. The assault—led by 18 tanks carrying a battalion of infantry—pierced the lines of the 327th's 3rd Battalion (officially, the 1st Battalion, 401st Glider Infantry), and advanced as far as the battalion command post at Hemroulle.
(SIDE NOTE: This was the combat action from 23 to 24 Dec 1944 when Joseph Louis Carpenter was killed in action. He served with Company C, the 327th Glider Infantry Regiment (GIR), 101st Airborne Division. Company C was in the 1st Battalion of the 327th.
Per the map at: https://en.wikipedia.org/wiki/Siege_of_Bastogne#/media/File:Bastogne_Map_December_19-23_1944.jpg - The 1st Battalion of the 327th held the line from Senonchamps southeast to the railroad line. The area is southwest of Bastogne.)However, the 327th held its original positions and repulsed infantry assaults that followed, capturing 92 Germans. The panzers that had achieved the penetration divided into two columns, one trying to reach Champs from the rear, and were destroyed in detail by two companies of the 1st Battalion 502nd PIR under Lt. Col. Patrick F. Cassidy and four tank destroyers of the 705th Tank Destroyer Battalion.
...
Elements of General George Patton's Third Army succeeded in reaching Bastogne from the southwest, arriving from the direction of Assenois. The spearhead reached the lines of the 326th Engineers on December 26, Cobra King being the first tank to make contact at approximately 16:50.
FSFTID # LRBQ-F7B
Gene Zubrinsky’s original notes (ca. 2000), received August 2018:
OLIVE MARIAN COLE__________________ born _28 Jan 1898__
place Wheeler, Charles Mix Co., SD died 7 Jan 1983 place Burbank, Los Angeles. Co., CA
and (only) spouse__JOSHUA HARRY ZUBRINSKY_____________ born _24 Aug 1910_
place _Chicago, Cook Co., IL___ died _1 Apr 1986__ place _Burbank____________
married _13 Jan 1934__________ place _Los Angeles_________________________
List proof: Griswold family Bible, in custody of ECZ (OMC b rec); ECZ, JHZ b certs; OMC, JHZ d,
m certs.
3. The said (no. 2, line 1) __OLIVE MARIAN COLE__________________ was the child of
MARIAN ESTHER GRISWOLD born _12 Mar 1862_ place _Adams, Jefferson Co., NY__
11326. Chadwick Hunter Carpenter
BIRTH: image
Name: Chadwick H Carpenter
Birth Date: 26 Sep 1920
Birth Place: Brooklyn, New York City, New York, USA
Certificate Number: 27850
Source Information
Ancestry.com. New York, New York, U.S., Birth Index, 1910-1965 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2017.
Original data: New York City Department of Health, courtesy of www.vitalsearch-worldwide.com. Digital Images.CENSUS: 1925 New York State Census - image - with parents age 4
CENSUS: 1930 US Census
CENSUS: 1940 US Census
Name: Chadwich Carpenter
[Chadwick Carpenter]
Age: 19
Estimated Birth Year: abt 1921
Gender: Male
Race: White
Birthplace: Brooklyn
Marital Status: Single
Relation to Head of House: Grandchild <-------------
Home in 1940: New York, Queens, New York
Map of Home in 1940: New York, Queens, New York
Street: 215 Street
House Number: 92-55
Inferred Residence in 1935: New York, Queens, New York
Residence in 1935: New York
Resident on farm in 1935: No
Sheet Number: 11A
Occupation: Clerk
Industry: Oit Company
Attended School or College: No
Highest Grade Completed: High School, 4th year
Hours Worked Week Prior to Census: 48
Class of Worker: Wage or salary worker in private work
Weeks Worked in 1939: 52
Income: 1000
Income Other Sources: No
Neighbors: View others on page
Household Members Age Relationship
Cerilia Baldwin 56 Head
Chadwich Carpenter 19 Grandchild <---------------
Source Citation
Year: 1940; Census Place: New York, Queens, New York; Roll: m-t0627-02739; Page: 11A; Enumeration District: 41-1053
Source Information
Ancestry.com. 1940 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2012.
Original data: United States of America, Bureau of the Census. Sixteenth Census of the United States, 1940. Washington, D.C.: National Archives and Records Administration, 1940. T627, 4,643 rolls.MARRIAGE: 1941 - image
Name: Chadwick H Carpenter
Gender: Male
Marriage License Date: 9 Sep 1941
Marriage License Place: Queens, New York City, New York, USA
Spouse: Dorothy Schwab
License Number: 8275
Source Citation
New York City Municipal Archives; New York, New York; Borough: Queens
Source Information
Ancestry.com. New York, New York, U.S., Marriage License Indexes, 1907-2018 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2017.
Original data: Index to Marriages, New York City Clerk's Office, New York, New York.DRAFT: WWII - 1942 - image
Name: Chadwick Hunter Carpenter
Race: White
Age: 21
Birth Date: 26 Sep 1920
Birth Place: Brooklyn, New York
Registration Date: 15 Feb 1942
Registration Place: Forest Hills, Queens, New York
Employer: Standard Oil Co of New Jersey
Height: 5 8
Weight: 145
Complexion: Light
Hair Color: Blonde
Eye Color: Blue
Next of Kin: Dorothy S Carpenter <--- Mrs. - no relation given on image
Household Members Age
Chadwick Hunter Carpenter 22
Source Citation
National Archives at St. Louis; St. Louis, Missouri; WWII Draft Registration Cards for New York City, 10/16/1940 - 03/31/1947; Record Group: Records of the Selective Service System, 147
Source Information
Ancestry.com. U.S., World War II Draft Cards Young Men, 1940-1947 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2011.MILITARY: 1944 Enlistment
Name: Chadwick H Carpenter
Race: White
Marital status: Married
Rank: Private
Birth Year: 1920
Nativity State or Country: New York
Citizenship: Citizen
Residence: Queens, New York
Education: Post-graduate
Civil Occupation: General industry clerks
Enlistment Date: 8 Mar 1944
Enlistment Place: Camp Upton Yaphank, New York
Service Number: 42077697
Branch: No branch assignment
Component: Selectees (Enlisted Men)
Source: Civil Life
Height: 00
Weight: 000
Source Citation
National Archives at College Park; College Park, Maryland, USA; Electronic Army Serial Number Merged File, 1938-1946; NAID: 1263923; Record Group Title: Records of the National Archives and Records Administration, 1789-ca. 2007; Record Group: 64; Box Number: 14998; Reel: 11
Source Information
Ancestry.com. U.S., World War II Army Enlistment Records, 1938-1946 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2005.
Original data: National Archives and Records Administration. Electronic Army Serial Number Merged File, 1938-1946 [Archival Database]; ARC: 1263923. World War II Army Enlistment Records; Records of the National Archives and Records Administration, Record Group 64; National Archives at College Park. College Park, Maryland, U.S.A.MILITARY: 1944 - 1945
Enlistment Date: 8 Mar 1944
Discharge Date: 11 May 1945
Enlistment Date 1: 12 May 1945
Discharge Date 1: 25 Oct 1946DIVORCE: 1947 - image
Name: Chadwick Carpenter
Gender: Male
Spouse's Name: Dorothy Carpenter
Divorce Date: 1947
Divorce Place: Broward, Florida, USA
Certificate Number: 3681
Source Information
Ancestry.com. Florida, U.S., Divorce Index, 1927-2001 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005.
Original data: Florida Department of Health. Florida Divorce Index, 1927-2001. Jacksonville, FL, USA: Florida Department of Health.MARRIAGE: 1947 - image
Name: Chadwick H Carpenter
Gender: Male
Marriage License Date: 29 Apr 1947
Marriage License Place: Manhattan, New York City, New York, USA
Spouse: Ruth M Stevenson
License Number: 12495
Source Citation
New York City Municipal Archives; New York, New York; Borough: Manhattan; Volume Number: 18
Source Information
Ancestry.com. New York, New York, U.S., Marriage License Indexes, 1907-2018 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2017.
Original data: Index to Marriages, New York City Clerk's Office, New York, New York.PRI: 1949 - image
Name: Chadwick [H Spetrcoo'prrd Oregn] Carpenter [Chadwick H Carpenter]
Residence Year: 1949
Street Address: [8 Petr Coopr Rd]
Residence Place: Manhattan, New York, USA
Publication Title: Manhattan, New York, City Directory, 1949
Source Information
Ancestry.com. U.S., City Directories, 1822-1995 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data: Original sources vary according to directory. The title of the specific directory being viewed is listed at the top of the image viewer page. Check the directory title page image for full title and publication information.CENSUS: 1950 US Census - due out in 2022
CENSUS: 1960 US Census - due out in 2032
CENSUS: 1970 US Census - due out in 2042
CENSUS: 1980 US Census - due out in 2052
CENSUS: 1990 US Census - due out in 2062PRI: 1950-1993
Name: Chadwick H Carpenter
Birth Date: 26 Sep 1920
Address: PO Box 40
Residence Place: Teton Village, Wyoming, USA
Zip Code: 83025-0040
Source Information
Ancestry.com. U.S., Public Records Index, 1950-1993, Volume 2 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2010.
Original data: Voter Registration Lists, Public Record Filings, Historical Residential Records, and Other Household Database Listings.DEATH:
BIRLS:
Name: Chadwick H Carpenter
Birth Date: 26 Sep 1920
Death Date: 9 Apr 1996
Cause of Death: Natural
SSN: 113102665
Enlistment Branch: A
Enlistment Date: 8 Mar 1944
Discharge Date: 11 May 1945
Enlistment Branch 1: ARMY
Enlistment Date 1: 12 May 1945
Discharge Date 1: 25 Oct 1946
Source Information
Ancestry.com. U.S., Department of Veterans Affairs BIRLS Death File, 1850-2010 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data: Beneficiary Identification Records Locator Subsystem (BIRLS) Death File. Washington, D.C.: U.S. Department of Veterans Affairs.OBIT: image
Name: Chadwick Hunter Carpenter
Gender: Male
Death Age: 69
Birth Date: 26 Sep 1920
Birth Place: New York
Residence Place: Teton Village
Death Date: 9 Apr 1996
Death Place: Lake Havasu, Ariz.
Obituary Date: 17 Apr 1996
Obituary Place: Jackson, Wyoming, USA
Newspaper Title: The Jackson Hole Guide
Spouse: Ruth
Child:
Gail
Bruce
Craig
David
Siblings: Edward
The facts in this collection were found using artificial intelligence technology and may contain errors.
Source Citation
The Jackson Hole Guide; Publication Date: 17 Apr 1996; Publication Place: Jackson, Wyoming, USA; URL: https://www.newspapers.com/image/317580302/?article=c853a55f-1cfe-4edc-8f89-2fb8eb83f889&focus=0,0.08189641,0.45714125,0.4874028&xid=3355
Source Information
Ancestry.com. U.S., Newspapers.com Obituary Index, 1800s-current [database on-line]. Lehi, UT, USA: Ancestry.com Operations Inc, 2019.
Original data: See newspaper information provided with each entry.SSAPP:
Name: Chadwick Hunter Carpenter [Chadwick H Carpenter]
Gender: Male
Race: White
Birth Date: 26 Sep 1920
Birth Place: Brooklyn, New York
Death Date: 9 Apr 1996
Father: Edward G Carpenter
Mother: Cecelia F Baldwin
SSN: 113102665
Notes: Feb 1937: Name listed as CHADWICK HUNTER CARPENTER; 23 Apr 1996: Name listed as CHADWICK H CARPENTER
Source Information
Ancestry.com. U.S., Social Security Applications and Claims Index, 1936-2007 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015.
Original data: Social Security Applications and Claims, 1936-2007.SSDI:
Name: Chadwick H. Carpenter
Social Security Number: 113-10-2665
Birth Date: 26 Sep 1920
Issue Year: Before 1951
Issue State: New York
Last Residence: 83025, Teton Village, Teton, Wyoming, USA
Death Date: 9 Apr 1996
Source Citation
Social Security Administration; Washington D.C., USA; Social Security Death Index, Master File
Source Information
Ancestry.com. U.S., Social Security Death Index, 1935-2014 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2014.
Original data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration.
MARRIAGE: 1947 - image
Name: Ruth M Stevenson
Gender: Female
Marriage License Date: 29 Apr 1947
Marriage License Place: Manhattan, New York City, New York, USA
Spouse: Chadwick H Carpenter
License Number: 12495
Source Citation
New York City Municipal Archives; New York, New York; Borough: Manhattan; Volume Number: 18
Source Information
Ancestry.com. New York, New York, U.S., Marriage License Indexes, 1907-2018 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2017.
Original data: Index to Marriages, New York City Clerk's Office, New York, New York.OBIT: image
Name: Ruth S. Carpenter
Gender: Female
Death Age: 90
Birth Date: 1 Dec 1920
Birth Place: Tarrytown, N.Y.
Marriage Date: 1948
Marriage Place: New York
Residence Place: Jackson Hole
Death Date: 28 Nov 2010
Obituary Date: 8 Dec 2010
Obituary Place: Jackson, Wyoming, USA
Newspaper Title: Jackson Hole News and Guide
Parents: Mary Ellen; Henry
Spouse: Chadwick Hunter Carpenter
Child:
Chad
Bruce
Craig
Siblings:
Walter
Harold
Source Citation
Jackson Hole News and Guide; Publication Date: 8 Dec 2010; Publication Place: Jackson, Wyoming, USA; URL: https://www.newspapers.com/image/317810596/?article=530c57cf-aa7f-44a8-a655-a7f3d23f047a&focus=0.019276459,0.06952934,0.3157089,0.58177656&xid=3355
Source Information
Ancestry.com. U.S., Newspapers.com Obituary Index, 1800s-current [database on-line]. Lehi, UT, USA: Ancestry.com Operations Inc, 2019.
Original data: See newspaper information provided with each entry.
11343. Elbert Loveless Carpenter
FSFTID#: GSLN-KNC
FSFTID#: LY46-FFR
FSFTID#: GSL2-4VS
FSFTID#: GSL2-KVV
11347. Raymond Walter Carpenter
This line submitted by Donald A. Carpenter of Holy Hill, FL in April of 1997.
On 23 Feb 2002 Don (now of Daytona Beach, FL) updated this descendentcy line.
BIRTH: Abt 31 Jul 1892/1895 - year is estimated.
CENSUS: 1910 US Census
United States Census, 1910
Name: Lamont J Carpenter
Birthplace: New York
Relationship to Head of Household: Self
Residence: Ithaca Ward 4, Tompkins, New York
Marital Status: Married
Race : White
Gender: Male
Immigration Year:
Father's Birthplace: New York
Mother's Birthplace: New York
Family Number: 201
Page Number: 7
Household Gender Age
Lamont J Carpenter M 34y
Spouse Blanche Carpenter F 30y
Child Bernice Carpenter F 6y
DRAFT: WWI - 1917 - image
Name: Claude Carpenter
Race: White
Birth Date: 15 May 1879
Residence Date: 1917-1918
Street Address: 220 University
Residence Place: Rochester, Monroe, New York, USA
Draft Board: 6
Physical Build: Medium
Height: Medium
Hair Color: Dark
Eye Color: Blue
Relative: Harriett Carpenter
Source Citation
Registration State: New York; Registration County: Monroe
Source Information
Ancestry.com. U.S., World War I Draft Registration Cards, 1917-1918 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005.
Original data: United States, Selective Service System. World War I Selective Service System Draft Registration Cards, 1917-1918. Washington, D.C.: National Archives and Records Administration. M1509, 4,582 rolls. Imaged from Family History Library microfilm.MARRIAGE2:
New York, County Marriages, 1908-1935
Name: Claude Carpenter
Titles & Terms:
Event: Marriage
Event Date: 03 Oct 1918
Event Place: Monroe, New York, United States
Age: 39
Marital Status:
Previous Spouse:
Race:
Birthplace:
Estimated Birth Year: 1879
Father: Frank Carpenter
Father's Titles & Terms:
Mother: Harriett Westcott
Mother's Titles & Terms:
Additional Relatives:
Spouse: Anna E. Condon
Spouse's Titles & Terms:
Spouse's Age: 28
Spouse's Marital Status:
Spouse's Race:
Spouse's Birthplace:
Spouse's Estimated Birth Year: 1890
Spouse's Father: Mickael Condon
Spouse's Father's Titles & Terms:
Spouse's Mother: Mchale
Spouse's Mother's Titles & Terms:
Reference Number: v 7 rn 1673
Film Number: 831345
Frame Number:
Digital Folder Number: 004515438
Image Number: 00437DEATH: image
Name: Clauda Carpenter
Death Date: 22 Sep 1920
Death Place: Rochester, New York, USA
Certificate Number: 54360
Source Citation
New York Department of Health; Albany, NY; NY State Death Index
Source Information
Ancestry.com. New York, U.S., Death Index, 1852-1956 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2017.
Original data: NY State Death Index, New York Department of Health, Albany, NY.GRAVE:
http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GRid=7664853
Claude Carpenter
Birth: 1879
Death: 1920
Burial:
Riverside Cemetery
Rochester
Monroe County
New York, USACreated by: Russ Pickett
Record added: Jul 08, 2003
Find A Grave Memorial# 7664853
suggestions made
CENSUS:
1880 US Census - Numerated with brother and his family.
Household:
Name Relation Marital Status Gender Race Age Birthplace Occupation Father's Birthplace Mother's Birthplace
Frederick EVANS Self M Male W 40 IRE Grocer IRE IRE
Ellen EVANS Wife M Female W 35 IRE Keeping House IRE IRE
Leah EVANS Dau S Female W 14 NY At School IRE IRE
Joseph EVANS Son S Male W 7 NY IRE IRE
Mary Jane EVANS Dau S Female W 5 NY IRE IRE
Lizzy EVANS Dau S Female W 3 NY IRE IRE
Ellen EVANS Sister S Female W 4M NY IRE IRE
Mary DZSON Other W Female W 70 IRE At Home IRE IRE
-------------------------------------------------------------------------------
Source Information:
Census Place New York, New York (Manhattan), New York City-Greater, New York
Family History Library Film 1254891
NA Film Number T9-0891
Page Number 395B
Book: Beaverkill Valley, Powell, Joan and Barnhart, Irene O'Keefe, (1999, Lew Beach, New York, B & P Publishing, Lew Beach New York, ISBN 0-9674702-0-X), page 390.