Group 2 - Descendants of Richard Carpenter RIN 669-
The Providence (Pawtuxet section, now in Cranston), Colony of Rhode Island and Providence Plantations, now part of Providence County, RI Carpenter line

Notes


11636. John Truesdale Carpenter II

FSFTID # LTTW-LGY


Mary Elizabeth Foultz

FSFTID # LB7G-T5W


11639. Lucy Cecelia Wood

FSFTID # LJ5M-5SJ


Rush Samuel Pierce

FSFTID # LJ5M-P11


11641. 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.


Ann Elizabeth Stevens

NOTE:
She reportedly had two children.

Parents
Arthur Francis Stevens  1898–1977
Janet Lorraine Smith Stevens  1901–1988


11644. 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


Effie Bogart

FSFTID # LVN1-DHW


11646. Joseph Louis Carpenter

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 York

Children:
1 Living daughter
1 Living son

Spouse for Joseph
Margaret Brown B-October 28,1924 Pennsylvania D-May 15, 1979 Lighthouse Point,Broward,Co.,Florida


Children:
1 Living Son

Interment 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.


Margaret Brown

FSFTID # LRBQ-F7B


11661. William Lafayette Hurst

FSFTID #  L5JN-32Y


Jessie May Richey

FSFTID #  L5JN-SS6


14587. Reatha Hurst

FSFTID #  LBQF-ZJJ


14588. William Cleveland Hurst

FSFTID #  L5JC-9VH


14589. Albert Lee Hurst

FSFTID #  L5F8-SDD


14590. Elva Hurst

FSFTID #  L5F8-SRJ


14591. Thomas Wilson Hurst

FSFTID #  LBQX-JXV


Gladys Frick

FSFTID #  LBQN-8TZ


11662. Cleveland Allen Hurst

FSFTID #  L8BL-ZJV


Josie Elberta Hyder

FSFTID #  L8BL-ZWM


14593. Elizabeth N. "Betty" Hurst

FSFTID #  LRGV-JNK


Darwin J. Creamer

FSFTID #  GD9Y-BJB


14594. George Ross Hurst

FSFTID #  LRGV-K7V


14597. Mildred Hurst

FSFTID #  G9NY-WKV


James W. Pendergrass

FSFTID #  G9NY-WSY


14600. Otis A. Hurst

FSFTID #  L5NN-4R2


14601. Dale Edward Hurst

FSFTID #  L5JV-GG8


14603. James Wilkie Hurst

FSFTID #  G9NB-DC6


11663. Mitchel Calvin Hurst

FSFTID #  LB31-BZ1


Mary Matilda Blankenship

FSFTID #  LKM8-J88


14604. Calvin Lee Hurst

FSFTID #  L5JJ-PXF


11664. William Clemency Todd

FSFTID #  LHRX-3D2


Sarah Ann McDaniel

FSFTID #  LZMZ-XQM


14605. Arthur Sylvanus Todd

FSFTID #  LXWM-JJF


Blanchie Bernice Turner

FSFTID #  LBVL-WCJ


Mildred Irene Miller

FSFTID #  L1CN-Y5K


14606. Samuel Andrew Todd

FSFTID #  LXWM-JLP


14607. Cora Mae Todd

FSFTID #  L8R7-TNH


Raymond Marvin McDonald

FSFTID #  L8R7-ZKV


14608. Ernest Vester Todd

FSFTID #  L8R7-13J


Vivian McDonald

FSFTID #  L8R7-TB5


14609. Jewell Faye Todd

FSFTID #  LXWM-FP8


Raymond Franklin Wright

FSFTID #  LXWM-7NZ


14610. J. D. Todd

FSFTID #  LXWM-J7F


14611. Foy Alvie Todd

FSFTID #  LHRX-37T


Hattie Bee Hancock

FSFTID #  GQSB-7JY


14612. Loyd Oscar Toodd

FSFTID #  LXWM-JCH


11665. Allen Elijah Todd

FSFTID #  277F-45V


Mary Elizabeth Yandle

FSFTID #  M849-RD6


14613. Clarence A. Todd

FSFTID #  GMLR-K2Q


14615. Albert Roy Todd

FSFTID #  LD5K-X6S


14616. Bryan Lester Todd

FSFTID #  LXSR-C6V


Thelma Dean Mattingly

FSFTID #  LXSR-W4B


14619. Blanche Todd

FSFTID #  LD5K-XXS


14620. Dorothy C. Todd

FSFTID #  GMLR-VF8


Morton Gaines

FSFTID #  GMLR-NS4


11666. Simeon Satterfield Todd

FSFTID #  9S2M-2D3


Eddie A. Holder

FSFTID #  MJHG-59D


14621. William Everett Todd

FSFTID #  9S2M-2KJ


14623. Todd

FSFTID #  9S2M-22W


14624. Ethel Todd

FSFTID #  9S2M-222


H. John Miller

FSFTID #  L1ND-PLV


14625. Todd

FSFTID #  K4P9-YWG


Mary S. Payton

FSFTID #  LYYN-QKP


11670. Rachel Louisa Todd

FSFTID #  277F-6DY


Andrew Velmar Todd

FSFTID #  2WNV-MST


14627. Nadine Valeria Todd

FSFTID #  LVFN-L1N


Fred H. Jordan

FSFTID #  LVFF-S56


George Washington Manary

FSFTID #  LCZN-8F1


14630. Ishmael Forest Manary

FSFTID #  LBM6-98Y


14631. Everett Fern Manary

FSFTID #  LBM6-3KZ