Sources
101. Headstone at St. James Cemetary, Whitman Massachusetts inscribed:

1856 William H. Fogarty 1928
his wife
1862 Alice 1947
1892 William H. Jr. 1956
1890 Patrick T. 1959
1893 Mary F. Getchell 1956
1898 Elena M. Conlon 1927
1825 Mary Lyons 1906
1892 Manus J. Getchell 1961
File: Whitman_Fogarty_headstone
102. Conlon headstone at St James Cemetary, Whitman Massachusetts, inscribed:

1887 Martin J. Conlon 1958
1894 Ella (Fox) Conlon 1932
File: Whitman_Conlon_headstone
103. “Death registration: Ella Fox,” 10 aug 1932, Whitman, Massachusetts.
File: EllaFox_death_registration
104. “Death registration: Elena M. (Fogarty) Conlon,” 10 Apr 1927, Whitman, Massachusetts.
File: ElenaFogarty_Death_Registration
105. “WW I Draft Registration: Martin J. Conlin,” 5 Jun 1917, Whitman, Massachusetts.
File: MJConlin_WWI_draft_registration
106. Figueroa headstone inscribed:

In Loving Memory of
William Ignatius Figueroa
who dies
on Feb 1 1947
Aged 66 years
Thy Will Be Done
R.I.P.
File: William I. Figueroa
107. William J. and Theresa M Figueroa Headstone inscribed

In Loving Memory of
Father and Daughter
William J. Figueroa
Died May 1919
Theresa M. Figueroa
Died 5th April 1965
R.I.P
File: WilliamJFigueroa
108. Heather Figueroa, “Re: Figueroa genealogy,” 30 May 1998.
109. “1930 US Census: Aaron Engel,” New Jersey, Hudson, Weehauken, 10 apr 1930, http://content.ancestry.com/Browse/print_u.aspx?db...iid=NJT626_1360-0230.
File: AaronEngel
110. “Directory,” 1890, New York.
90%2c&=%2c%2c%2c%2c%2c%2c%2c%2c1%2c+%2c%2c%2c1%2c+%2c%2c%2c1%2c+%2c%2c%2c1%2c+%2c%2c%2c%2c%2c1%2c+%2c%2c&gsfn=&gsln=sprinz&sx=&gs1co=1%2cAll+Countries&gs1pl=1%2c+&year=&yearend=&sbo=0&sbor=&ufr=0&wp=4%3b_80000002%3b_80000003&srchb=r&prox=1&ti=0&ti.si=0&gss=angs-d&hc=10&ct=337489
111. “WW I Draft Registration: Sidney L. Lissner,” http://content.ancestry.com/Browse/print_u.aspx?db...;iid=NY-1753937-3896.
File: SidneyLissner
112. “WW I Draft Registration: Benjamin Solomon Lissner,” Bronx, New York, http://content.ancestry.com/Browse/print_u.aspx?db...;iid=NY-1753937-3892.
File: BenjaminSolomonLissner
113. Jim McCarthy, “McCarthy surname updates to Conlon family tree,” 3/11/2009.
115. “1920 US Census,” Massachussetts: Plymouth County: Whitman Town, 6 jan 1920, http://persi.heritagequestonline.com/hqoweb/librar...htype=1&offset=1, 23 apr 2009, http://persi.heritagequestonline.com/hqoweb/librar...htype=1&offset=1.
File: Martin J. Conlon
116. “US Army Discharge Papers.”
File: WMC Honorable Discharge
117. Edward Johnson.
email from Edward Johnson -- family tree created by his father Edward Johnson
File: Johnson-Hannah tree
126. judith Schwartz, 25 feb 2011.
129. http://www2.gcsaa.org/GCM/2005/march05/03memoriam.asp, 28 Dec 2011.
Norman R. Pilote, 50, died Dec. 4, 2004. Mr. Pilote, a 20-year member of GCSAA, had been director of golf course operations at Frenchman’s Creek CC in Palm Beach Gardens, Fla., since 2000. Previously, he served as director of golf course maintenance at the Sea Island Co. in Sea Island, Ga., where he lived for many years. Following graduation from the University of Arizona, where he received a degree in business administration, Mr. Pilote’s career included construction and grow-in of three Mexican golf courses: Lomas CC, Los Lagos CC and Roma CC. Other courses Mr. Pilote was associated with include Feather Sound CC in Clearwater, Fla.; Lake Forest CC in Louisville, Ky.; Valhalla GC in Louisville; and Glen Oaks CC in Louisville. In 2000, he received the Georgia GCSA’s Gold Pen Award. Mr. Pilote is survived by his mother, Rita Pilote; a sister, Mary Pilote; a stepson, John Jacko Storz; and his wife, Mary Kiernan Pilote, 230 Lone Pine Drive, Palm Beach Gardens, FL 33410.
130. http://www.legacy.com/obituaries/bostonglobe/obitu...in&pid=136816178, 28 Dec 2011.
Vera (Devlin) Jackson
  |   Visit Guest Book

JACKSON, Vera (Devlin) Of Wellesley, December 1, 2009. Beloved mother of Kendal Temple and her husband Keith of Uxbridge. Devoted grandmother of Payton and Sawyer Temple. She is also survived by her sister Marcia Bearer and her husband Frank of Cotuit, and nephews James, Matthew and Luke Bearer. A Mass of Christian Burial will be held in St. John the Evangelist Church, Wellesley Hills on Friday, December 4, 2009 at 11 AM. Relatives and friends are respectfully invited to attend. Visiting hours will be held prior to the Mass from 9-10:30AM in the Henry J. Burke & Sons Funeral Home, 56 Washington St. (Rte. 16), WELLESLEY HILLS. Interment will be private. Henry J. Burke & Sons Funeral Home Wellesley Hills www.henryburkefuneralhome.com
131. http://www.concordmonitor.com/article/edward-j-bro...232053c877ea4=google, 28 Dec 2011.
Edward J. Brogan
Veteran of the Army Air Corps

For the Monitor
July 27, 2009


SHARE THIS
Email
Print
▪ 



▪ 

▪ 






0

TILTON - Edward Joseph Brogan, 91, died Friday, July 24, 2009 at the New Hampshire Veterans Home.
Born July 11, 1918, in Cambridge, Mass., Edward was the son of John F. and Nora (Conlon) Brogan. He was a veteran of the Army Air Corps, having served during World War II. Edward served for many years with the St. Vincent De Paul Food Pantry in Concord and was a longtime member of the Carmelite Guild.
Edward was the beloved husband of Clara (Lemm) Brogan and the devoted father of Paul E. Brogan of Portsmouth and Nancy B. Bailey of Tamworth. He is also survived by one granddaughter, Martha B. Coss of Akron, Ohio; two great-grandchildren, Trisha L. Miller and Matthew R. Miller; and one great-great-grandson, Devin Miller.
A Mass of Christian burial will be held tomorrow at 11 a.m. at St. Peter's Church in Concord.
Memorial donations may be made to St. Vincent De Paul Food Pantry, 135 N. State St., Concord; or Carmelite Monastery, 173 Pleasant St., Concord.
132. “Brookfield Times,” Brookfield MA, 29 july 1904, 2, jpg.
File: Conlon, Thomas obit 1904
133. on one of Dad’s notes in his genealogy folder, that I found when cleaning the house on 3 March 2012
134. “Letter from Edward J. Brogan to Dad,” 3 apr 1987, Dad’s yellow genealogy folder.
135. “Family Tree by Helen C. McCarthy,” 9/15/1986, Dad’s yellow folder of genealogy stuff.
James & Winifred Conlon
Children -- Joseph - James - Helen - Mary (Mae) - Rita

Joseph - Alice Flavin
Children -- Mary, Joseph, Patricia, James
Mary & Robert Kelly
137. James Figueroa, “Grandfather’s Siblings,” 8 jun 1998.
138. “1940 US Census,” Massachussetts Plymouth County Whitman, 18 Apr 1940, 4 Apr 2012.
File: Conlon_18 Temple Street
141. "Massachusetts Births, 1841-1915," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/FX6D-HCF : accessed 22 April 2012), Margaret Elena Fogarty (1888)., https://familysearch.org/pal:/MM9.1.1/FX6D-HCF, 21 April 2012.
File: Margaret Elena Fogarty
142. “Massachusetts Births, 1841-1915," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/FXW4-NKC : accessed 22 April 2012), William Henry Fogerty (1892).,” https://familysearch.org/pal:/MM9.3.1/TH-267-11857-138874-29?cc=1536925.
File: William Henry Fogarty
143. “1940 US Census,” 4 April 1940, http://www.archives.com/GA.aspx?_act=RecordViewCen...p;folderImageSeq=536, 2 Sept 2012.
Daughter Anne Sprinz
Title:
Daughter
First Name:
Anne
Last Name:
Sprinz
Age at Time of Census:
11
Gender:
Female
Race:
White
Ethnicity:
American
Estimated Birth Year:
1929
Birth Location:
New York Map
Enumeration District:
60-144A
Residence:
Mount Vernon, Mount Vernon City, Westchester, NY Map
Relationship to Head of Household:
Daughter
Other People in Household:

Joseph Sprinz 
44 yrs, Male
Ruth Sprinz 
37 yrs, Female
Lisbeth Sprinz 
6 yrs, Female
Julia McBee 
41 yrs, Female
Marital Status:
Single
Language:
English
Genealogical Society Number:
005459492
NARA Publication Number:
T627
NARA Microfilm Roll Number:
2806
Line Number:
34
Sheet:
A
Sheet Number:
2
Collection:
U.S. 1940 Census Records
Source Information
Source:
National Archives
Years:
1940
Description:
This collection consists of U.S. census records from the 1940 US Federal Census. Records have been indexed through a community of volunteers in a joint effort with FamilySearch.org and other leading family history groups.
File: Sprinz Mount Vernon
144. "United States Social Security Death Index," index, FamilySearch (https://familysearch.org/pal:/MM9.1.1/JKCV-P48 : accessed 14 Jan 2013), Michael D Schwartz, 10 March 2005; citing U.S. Social Security Administration, Death Master File, database (Alexandria, Virginia: National Technical Information Service, ongoing).
145. "United States Social Security Death Index," index, FamilySearch (https://familysearch.org/pal:/MM9.1.1/V3RG-531 : accessed 14 Jan 2013), Lucy E Johnson, 1 January 2006; citing U.S. Social Security Administration, Death Master File, database (Alexandria, Virginia: National Technical Information Service, ongoing).
146. Save 
Source Citation: Number: 112-32-3952; Issue State: New York; Issue Date: 1957-1959.
Source Information:
Ancestry.com. U.S., Social Security Death Index, 1935-2014 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011.

Original data: Social Security Administration. Social Security Death Index, Master File. Social Security Administration.

Description:
The Social Security Administration Death Master File contains information on millions of deceased individuals with United States social security numbers whose deaths were reported to the Social Security Administration. Birth years for the individuals listed range from 1875 to last year. Information in these records includes name, birth date, death date, and last known residence. Learn more...
File: Edward Johnson - U.S., Social Security Death Index, 1935-2014
147. File on Dad’s computer ‘My Addresses_1923-2004’

ADDRESSES I HAVE LIVED AT 10/30/2004

9 Elm Place, Whitman,Ma 1923-1932
106 N. Washington St. , Whitma, Ma 1932-1934
18 1/2 Temple St. , Whitman, Ma 1935-1948
-- Beach 70th St., Arverne (Rockaways) ,NY 1948
-- W. Runyon St., Newark, NJ 1948
285 Lincoln Ave, Orange, NJ 1949
157 S. Center St., Orange,NJ 1950
5812 217th St., Bayside, NY 1951-1952
9 Elizabeth Dr., Bethpage, NY 11714 1953-1966
1002 Cedar La., El Lago(Seabrook) , Tx 77586 1966-1969
9 Elizabeth Dr., Bethpage, NY 11714 1969-
148. “The Census of the United States: 1930,” Town of Halifax, apr 7, 1930.
File: conroy_john_halifax
149. “Death Certificate,” 11/21/1958, Boston, 50113V.
Cause of Death: Congestive failure, arteriosclerotic heart disease wit sever insufficiency of both coronary arteries and total occlusion of the anterior septal myocardial infarction
File: Martin J. Conlon Death Certificate
150. http://www.telegram.com/article/20100915/OBIT/9150...mp;Template=printart.

Paul J. Conlon,, 87





WORCESTER —  Paul J. Conlon, 87, of Worcester, died Sunday, September 12, 2010 at the UMass- Memorial Medical Center, Memorial Campus, after a long illness.

He leaves his wife of 37 years, Marguerite A. (Lyden) Conlon, and many nieces and nephews.

His sister, Mary Rita Krizik, died earlier this year. He was also predeceased by four brothers: James T. Conlon Jr., William Canning, Raymond Conlon and Thomas Conlon, and a sister, Monica Conlon.

Paul was born in Worcester, son of James T. Conlon and Mary A. (Early) Canning Conlon. He graduated in 1941 from St. Peter’s High School.

He was a veteran of the Korean War, serving with an Army Medical Corps unit in Japan during the war.

He was a construction inspector for the Massachusetts Department of Public Works, now Mass Highway, where he worked 33 years, retiring in 1983.

Paul was a longtime member of Blessed Sacrament Parish, the Worcester Lodge of Elks, and the Worcester American Legion Post 5.

Calling hours are Thursday, Sept. 16 from 5 to 8 p.m. at the Athy Memorial Home, 111 Lancaster St., Worcester. The funeral will be held on Friday, Sept. 17 from the funeral home with a Mass at 10 a.m. in Blessed Sacrament Church, 555 Pleasant St., Worcester. Burial will be in St. John’s Cemetery.

In lieu of flowers, donations may be made to the American Cancer Society, 30 Speen St., Framingham, MA 01701 or the charity of one’s choice.

ARRANGEMENTS
Calling Hours:
09/16/10
 
5-8 p.m.
 
in the funeral home
Date of Funeral:
09/17/10
Funeral Home:
Athy Memorial Home
 
111 Lancaster St., Worcester
Location:
Mass in Blessed Sacrament Church, 555 Pleasant St., Worcester
Time:
10 a.m.
File: Paul J. Conlon obit
1-50, 51-100, 101-150, 152-200, 201-250, 251-300, 301-350, 351-400, 401-450, 451-500, 501-535