Hinman, Edward (1889-1980)

Henderson’s Greater Vancouver City Directory, 1917, page 550.
Henderson’s Greater Vancouver City Directory, 1917, page 550.

Edward Hinman, Junior, was a mining engineer who lived at 1847 Barclay Street in 1917.

"United States World War I Draft Registration Cards, 1917-1918," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:29JW-WB7 : 12 December 2014), Edward Hinman, 1917-1918; citing Seattle City no 4, Seattle City no 5, Washington, United States, NARA microfilm publication M1509 (Washington D.C.: National Archives and Records Administration, n.d.); FHL microfilm 1,991,891.
“United States World War I Draft Registration Cards, 1917-1918,” database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:29JW-WB7 : 12 December 2014), Edward Hinman, 1917-1918; citing Seattle City no 4, Seattle City no 5, Washington, United States, NARA microfilm publication M1509 (Washington D.C.: National Archives and Records Administration, n.d.); FHL microfilm 1,991,891.

 

Family Background

Edward Hinman, Junior, was born in New York on June 5, 1889. His father was Edward Hinman (1859-1930), a lawyer and president of Beard’s Erie Basin Incorporated, which controlled a large man-made harbour in Brooklyn.

In April 1887, in Brooklyn, Edward Hinman, Senior, married Isabella Maud Beard (often called “Belle.”) She was born in Brooklyn on March 20, 1868. Her father was William Beard (1806-1886), the wealthy railroad contractor who developed the harbour at Erie Basin. Belle’s mother was Mary Armstrong (1840–1913).

The Brooklyn Daily Eagle (Brooklyn, New York), April 21, 1887, page 1, column 7 [details of wedding ceremony and list of guests omitted].
The Brooklyn Daily Eagle (Brooklyn, New York), April 21, 1887, page 1, column 7 [details of wedding ceremony and list of guests omitted].
William Beard died in 1886.

The Brooklyn Daily Eagle (Brooklyn, New York), January 10, 1886, page 16, column 2.
The Brooklyn Daily Eagle (Brooklyn, New York), January 10, 1886, page 16, column 2.

Mary Beard died in 1913.

The Brooklyn Daily Eagle (Brooklyn, New York), April 16, 1913, page 3, column 4.
The Brooklyn Daily Eagle (Brooklyn, New York), April 16, 1913, page 3, column 4.

Edward Hinman, Senior, and Belle had a summer house in Charleston, South Carolina.

Southbury Revisited, by Virginia Palmer-Skok; Charleston, South Carolina, Arcadia Publishing, 2005, page 18; https://books.google.ca/books?id=70UM866sqkAC&pg=PA18&lpg=PA18&dq=%22edward+hinman%22#v=onepage&q=%22edward%20hinman%22&f=false.
Southbury Revisited, by Virginia Palmer-Skok; Charleston, South Carolina, Arcadia Publishing, 2005, page 18; https://books.google.ca/books?id=70UM866sqkAC&pg=PA18&lpg=PA18&dq=%22edward+hinman%22#v=onepage&q=%22edward%20hinman%22&f=false.

By 1898, the Hinmans were living at 110 Remsen Street in Brooklyn.

New York City Directory, 1898, page 589.
New York City Directory, 1898, page 589.
110 Remsen Street, Brooklyn, New York; Google Streets, searched December 29, 2017; image dated June 2011.
110 Remsen Street, Brooklyn, New York; Google Streets, searched December 29, 2017; image dated June 2011.

In the winter of 1916, the Hinmans moved to an apartment at 340 Park Avenue in Manhattan.

Brooklyn Life (Brooklyn, New York), December 9, 1916, page 10, column 1.
Brooklyn Life (Brooklyn, New York), December 9, 1916, page 10, column 1.
New York City directory, 1917, page 1009.
New York City directory, 1917, page 1009.

In 1920 they applied for United States passports to go on a four-month trip to Europe.

Edward Hinman, 1920; United States passport application; FamilySearch: https://familysearch.org/ark:/61903/1:1:QV5B-26DP.
Edward Hinman, 1920; United States passport application; FamilySearch: https://familysearch.org/ark:/61903/1:1:QV5B-26DP.
Belle B Hinman, 1920, United States passport application; FamilySearch https://familysearch.org/ark:/61903/1:1:QV5B-26DR.
Belle B Hinman, 1920, United States passport application; FamilySearch https://familysearch.org/ark:/61903/1:1:QV5B-26DR.

Edward and Belle continued to live in New York through the 1920s.

Belle died in New York on February 20, 1927.

Brooklyn Life and Activities of Long Island Society (Brooklyn, New York), February 26, 1927, page 3, column 3.
Brooklyn Life and Activities of Long Island Society (Brooklyn, New York), February 26, 1927, page 3, column 3.

Edward Hinman, Senior, died on March 21, 1930.

The Brooklyn Daily Eagle (Brooklyn, New York), March 21, 1930, page 2, column 1.
The Brooklyn Daily Eagle (Brooklyn, New York), March 21, 1930, page 2, column 1.

His net estate was just over one million dollars.

The Courier-News (Bridgewater, New Jersey), October 22, 1931, page 2, column 4.
The Courier-News (Bridgewater, New Jersey), October 22, 1931, page 2, column 4.

 

Edward Hinman, Junior

Edward Hinman, Junior, was living with his parents in 1900 and 1910. The Hinman family members were active members of Brooklyn society, and they regularly appeared in the lists of people who attended society events.

He went to Columbia University, where he received his undergraduate degree in 1910.

Also in 1910, he became the registered owner of a new Locomobile, which was an expensive luxury automobile.

The Brooklyn Daily Eagle (Brooklyn, New York), March 28, 1910, page 26, column 6 [excerpt].
The Brooklyn Daily Eagle (Brooklyn, New York), March 28, 1910, page 26, column 6 [excerpt].
1910 Locomobile “30” advertisement; https://www.pinterest.ca/pin/327496204132587567/.
1910 Locomobile “30” advertisement; https://www.pinterest.ca/pin/327496204132587567/.

In July 1910, Edward and a group of relatives and friends went on an automobile tour in a Locomobile, perhaps the one registered to Edward.

Brooklyn Life (Brooklyn, New York), July 23, 1910, page 16, column 1.
Brooklyn Life (Brooklyn, New York), July 23, 1910, page 16, column 1.

 

First Marriage: Elsie Elizabeth Gridley

In September 1911, Edward became engaged to Elsie Elizabeth Gridley. She was born in New York City on March 12, 1890. Her parents were Edward Mead Gridley (1855-1944) and Mary Gill (1868-1947).

Red Bank Register, March 28, 1944, page 6, column 8; http://209.212.22.88/data/rbr/1940-1949/1944/1944.03.23.pdf.
Red Bank Register, March 28, 1944, page 6, column 8; http://209.212.22.88/data/rbr/1940-1949/1944/1944.03.23.pdf.
Asbury Park Press (Asbury Park, New Jersey), February 8, 1947, page 2, column 7.
Asbury Park Press (Asbury Park, New Jersey), February 8, 1947, page 2, column 7.

In 1912 Edward obtained an engineer of mines degree from Columbia University.

Edward and Elsie were married on April 30, 1913. They were planning to live in British Columbia.

The Brooklyn Daily Eagle (Brooklyn, New York), April 20, 1913, page 17 [page 5 of society section].
The Brooklyn Daily Eagle (Brooklyn, New York), April 20, 1913, page 17 [page 5 of society section].
It appears that Edward and Elsie were in British Columbia throughout much of 1913 and 1914. In November 1914 they travelled from British Columbia to New York for the debut of Edward’s sister, Helen.

Brooklyn Life (Brooklyn, New York), November 28, 1914, page 12, column 1 [excerpts].
Brooklyn Life (Brooklyn, New York), November 28, 1914, page 12, column 1 [excerpts].
Edward and Elsie went back to British Columbia in 1915. In January 1916, they were again in New York.

Brooklyn Life (Brooklyn, New York), January 22, 1916, page 15, column 2.
Brooklyn Life (Brooklyn, New York), January 22, 1916, page 15, column 2.

Edward returned to British Columbia in the fall of 1916, evaluating mining claims near Prince Rupert.

Prince Rupert Journal, October 26, 1916, pages 1-2; https://open.library.ubc.ca/media/download/pdf/prj/1.0312288/0.
Prince Rupert Journal, October 26, 1916, pages 1-2; https://open.library.ubc.ca/media/download/pdf/prj/1.0312288/0.
“No Work until March on Hocstall,” Prince Rupert Journal, November 7, 1916, page 1, column 3; https://open.library.ubc.ca/media/download/pdf/prj/1.0312253/0.
“No Work until March on Hocstall,” Prince Rupert Journal, November 7, 1916, page 1, column 3; https://open.library.ubc.ca/media/download/pdf/prj/1.0312253/0.

In December 1916, Edward went to inspect mining property in Galice, Oregon.

Grants Pass Daily Courier (Grants Pass, Oregon), December 5, 1916, page 4, column 4.
Grants Pass Daily Courier (Grants Pass, Oregon), December 5, 1916, page 4, column 4.

On June 5, 1917, Edward registered with the United States military draft system. He gave his address of employment as 1847 Barclay Street in Vancouver.

By 1918, Edward was with the American Expeditionary Forces in France. (He appears on Southbury, Connecticut’s war memorial, on the list of those who served in the First World War.)

Edward and Elsie’s son, Benjamin, was born on March 25, 1918.

The New York Times, April 7, 1918, page 49, column 2.
The New York Times, April 7, 1918, page 49, column 2.

Edward and Elsie had a daughter, Elizabeth, who was born about 1921.

Elsie died in New York on May 12, 1926.

The Brooklyn Daily Eagle (Brooklyn, New York), May 13, 1926, page 22, column 2.
The Brooklyn Daily Eagle (Brooklyn, New York), May 13, 1926, page 22, column 2.

 

Second Marriage: Jane Spader

On June 2, 1927, in New York, Edward married Jane Spader.

Jane Spader, 1920, United States passport application, FamilySearch https://familysearch.org/ark:/61903/1:1:QV5B-7LYY.
Jane Spader, 1920, United States passport application, FamilySearch https://familysearch.org/ark:/61903/1:1:QV5B-7LYY.
The Brooklyn Daily Eagle (Brooklyn, New York), June 3, 1927, page 9, columns 2-3.
The Brooklyn Daily Eagle (Brooklyn, New York), June 3, 1927, page 9, columns 2-3.

Jane Spader was born in Rochester, New York, on June 5, 1902. Her parents were Willard Burtis Spader (1870-1914) and Fannie Bertholf (1868-1952).

Descendants of Francis Le Baron of Plymouth, Mass, compiled by Mary Le Baron Esty Stockwell; Boston: T.R. Marvin and Son, Printers, 1904; page 434; https://archive.org/stream/descendantsoffra00stoc#page/434/mode/1up.
Descendants of Francis Le Baron of Plymouth, Mass, compiled by Mary Le Baron Esty Stockwell; Boston: T.R. Marvin and Son, Printers, 1904; page 434; https://archive.org/stream/descendantsoffra00stoc#page/434/mode/1up.

Willard Spader was a broker who was originally from Brooklyn. He moved to Rochester, New York, where he was in a series of brokerage businesses, until the governors of the New York Stock Exchange put his firm out of business in December 1908. He later moved to Cobourg, Ontario, where he died on April 1, 1914, from a self-inflicted gunshot wound.

The Courier-News (Bridgewater, New Jersey), April 2, 1914, page 11, column 6.
The Courier-News (Bridgewater, New Jersey), April 2, 1914, page 11, column 6.

Jane’s mother, Fannie, died in Waterbury, Connecticut, on June 20, 1952.

Fannie B. Spader, death notice, New York Times, June 21, 1952.
Fannie B. Spader, death notice, New York Times, June 21, 1952.

In the fall of 1928, Edward was in a car accident that injured three occupants in another vehicle. In July 1929, the court found Edward liable for the accident and ordered him to pay about $15,000 in damages.

The Courier-News (Bridgewater, New Jersey), July 16, 1929, page 16, column 5.
The Courier-News (Bridgewater, New Jersey), July 16, 1929, page 16, column 5.

In 1930, Edward and Jane were living in New York, along with Edward’s son, Benjamin, and his daughter, Elizabeth.

In 1935, Edward and Jane appeared in the New York society directory. They were living in an apartment at 108 East 66th Street. They also had a summer home at Bullet Hill Farm in Southbury, Connecticut.

Dau’s New York Social Blue Book, 1935, page 177, column 1; http://www.mesarfhc.org/books/Dau's%20New%20York%20Social%20Blue%20Book/974.71%20H6z.pdf
Dau’s New York Social Blue Book, 1935, page 177, column 1; http://www.mesarfhc.org/books/Dau’s%20New%20York%20Social%20Blue%20Book/974.71%20H6z.pdf
108 East 66th Street, New York City; Google Streets, searched December 31, 2017; image dated August 2017.
108 East 66th Street, New York City; Google Streets, searched December 31, 2017; image dated August 2017.

In 1940, Edward and Jane were in New York, along with Benjamin, Elizabeth, and their younger daughter, Ann.

They later lived in Southbury, Connecticut.

In the 1950s and 1960s, Edward took part in antique car rallies, both in the United States and in Europe.

Democrat and Chronicle (Rochester, New York), August 28, 1955, page 23, column 2.
Democrat and Chronicle (Rochester, New York), August 28, 1955, page 23, column 2.
The Miami News (Miami, Florida), October 26, 1960, page 5, column 1.
The Miami News (Miami, Florida), October 26, 1960, page 5, column 1.

In the 1950s, Edward was the president of Beard’s Erie Basin Incorporated, the company that owned large amounts of property on the Brooklyn side of New York harbour. In 1958, the company sold the property to the Port of New York Authority for $7,500,000.

Port of New York Authority, Annual Report, 1958, page 10, column 2; http://corpinfo.panynj.gov/files/uploads/documents/financial-information/annual-reports/annual-report-1958.pdf.
Port of New York Authority, Annual Report, 1958, page 10, column 2; http://corpinfo.panynj.gov/files/uploads/documents/financial-information/annual-reports/annual-report-1958.pdf.

Edward died in Waterbury, Connecticut on June 21, 1980. He was buried in Old Back Cemetery in Southbury, New Haven, Connecticut.

Jane died in Southbury on October 10, 1992. She was buried in Old Back Cemetery in Southbury.

Edward and Elsie Gridley had two children.

 

Benjamin Hinman (1918-1974)

Benjamin Hinman was born on March 25, 1918 in New York City. He went to Yale University and served in the United States navy during the Second World War. He later became a lawyer.

He married Marion Butterfield (1922-1997). He died in 1974, while he and Marion were on vacation in Lima, Peru.

Hartford Courant (Hartford, Connecticut), February 22, 1974, page column 1.
Hartford Courant (Hartford, Connecticut), February 22, 1974, page column 1.

 

Elizabeth Hinman

Elizabeth Hinman married Samuel Parmalee Williams III.

Hartford Courant (Hartford, Connecticut), September 1, 1941, page 9, column 3.
Hartford Courant (Hartford, Connecticut), September 1, 1941, page 9, column 3.

Samuel and Elizabeth were living in Southbury, Connecticut, in 1974.

 

Edward and Jane Spader had a daughter.

Ann Hinman

Ann Hinman married Rutherford Page Lilley (1924-1989). They were living in Woodbury, Connecticut in 1974.

Ann was still in Woodbury in 1979. Rutherford was in Noroton, Connecticut, in 1979.

 

Edward Hinman, Junior, had a sister.

 

Helen Hinman

Helen Hinman was born in New York City on November 11, 1895. She lived with her parents until about 1920.

In January 1921 she married James Bartlett Leary, who was born in New York City on December 17, 1897. His parents were Daniel J. Leary (1861-1939) and Nellie E. Bartlett (born about 1864; died between 1920 and 1939).

The Brooklyn Daily Eagle (Brooklyn, New York), April 10, 1939, page 11, column 2.
The Brooklyn Daily Eagle (Brooklyn, New York), April 10, 1939, page 11, column 2.
New York Herald, January 16, 1921, page 15, column 1.
New York Herald, January 16, 1921, page 15, column 1.

Helen’s marriage to James Leary ended in divorce. In 1929, James married Beth Romans (1896-1941). James died in Virginia Beach, Virginia, on May 9, 1950. He was buried in Kensico Cemetery in Valhalla, New York.

In 1927 Helen married Giuseppi Cippico, who was an Italian count.

The Brooklyn Daily Eagle (Brooklyn, New York), January 4, 1927, page 1, columns 2-3.
The Brooklyn Daily Eagle (Brooklyn, New York), January 4, 1927, page 1, columns 2-3.

Throughout the 1930s the Cippicos frequently travelled to Europe. In 1939, Giuseppe became a naturalized United States citizen and renounced his title as count, although he and Helen still continued to travel to Europe.

While the Cippicos were in Italy in 1941, Giuseppe injured his knee. He developed blood poisoning, and he died in San Remo, Italy on March 27, 1941.

Helen returned to the United States. On April 18, 1944, in Delray Beach, Florida, she married William Harold Downey, a Canadian who had moved to the United States. He lived at the Ambassador Hotel when he was in New York City; he also had homes in Tenafly, New Jersey and Palm Beach, Florida.

The Palm Beach Post (West Palm Beach, Florida), April 19, 1944, page 7, column 1.
The Palm Beach Post (West Palm Beach, Florida), April 19, 1944, page 7, column 1.

William’s first wife (and probably the source of most of William’s fortune) was Robert Tansey Mayers, known as “Bob Myers.” She was the daughter of George S. Myers, who founded the Liggett and Myers Tobacco Company. (Bob was named after her father’s friend, Robert Tansey.)

In 1895, Bob had eloped with Graham E. Babcock, whose father was the manager of the Hotel Del Coronado in Coronado, California.

St. Louis Post-Dispatch (St. Louis, Missouri), September 24, 1895, page 6, column 1.
St. Louis Post-Dispatch (St. Louis, Missouri), September 24, 1895, page 6, column 1.

Graham died in Colorado Springs, Colorado in 1908.

San Francisco Chronicle, April 7, 1908, page 1, column 4.
San Francisco Chronicle, April 7, 1908, page 1, column 4.

The newspapers described Bob as a rich widow, and William Downey as a younger man of only modest means.

St. Louis Post-Dispatch (St. Louis, Missouri), April 8, 1913, page 3, column 1.
St. Louis Post-Dispatch (St. Louis, Missouri), April 8, 1913, page 3, column 1.

Despite their differences in age and in background, Bob and William stayed together for almost 30 years. Bob died in Palm Beach, Florida, in March 1942.

The Burlington Free Press (Burlington, Vermont), March 9, 1942, page 13, column 1.
The Burlington Free Press (Burlington, Vermont), March 9, 1942, page 13, column 1.

William died in New York City in December 1945.

The Palm Beach Post (West Palm Beach, Florida), December 28, 1945, page 7, column 2.
The Palm Beach Post (West Palm Beach, Florida), December 28, 1945, page 7, column 2.

By 1949 Helen was married to Josef Frans August Comstedt, who was a steel merchant and investor. He was born in Sweden on October 4, 1882. He had arrived in the United States in 1903, and he later became a naturalized United States citizen.

Josef had been married for a time to Isabel Priestley Lay. This marriage ended in divorce in Reno, Nevada, in 1942.

Reno Gazette-Journal (Reno, Nevada), June 9, 1942, page 14, column 5.
Reno Gazette-Journal (Reno, Nevada), June 9, 1942, page 14, column 5.

Isabel went to India for a time.

The News-Herald (Franklin, Pennsylvania), May 8, 1945, page 15, column 6.
The News-Herald (Franklin, Pennsylvania), May 8, 1945, page 15, column 6.

She later spent much of her time travelling. It appears that she did not re-marry, and that she died in Massachusetts in 1961.

After Helen’s marriage to Josef, they also travelled frequently. They spent their winters at Josef’s home in Palm Beach.

The Palm Beach Post (West Palm Beach, Florida), November 25, 1949, page 5, column 4.
The Palm Beach Post (West Palm Beach, Florida), November 25, 1949, page 5, column 4.

Joseph died in Amityville, Long Island, New York on July 16, 1965.

New York Times, July 17, 1965, page 25, column 4.
New York Times, July 17, 1965, page 25, column 4.

Helen became the executor of his estate.

The Palm Beach Post (West Palm Beach, Florida), July 29, 1965, page 37, column 1.
The Palm Beach Post (West Palm Beach, Florida), July 29, 1965, page 37, column 1.

Helen died in Palm Beach on April 2, 1972. She was buried in the Old Back Cemetery in Southbury, New Haven, Connecticut.

The Palm Beach Post (West Palm Beach, Florida), April 3, 1972, page 28, column 3.
The Palm Beach Post (West Palm Beach, Florida), April 3, 1972, page 28, column 3.

In 1972, Neil McConnell, the heir to the head of Avon Products, Inc., bought Helen’s property on Captain’s Neck Lane in Southampton Village, New York.

Hartford Courant (Hartford, Connecticut), September 18, 1972, page 21, column 5.
Hartford Courant (Hartford, Connecticut), September 18, 1972, page 21, column 5.

 

Helen’s Daughter, Cynthia

Helen had a daughter, Cynthia, who was born on May 30, 1922, while Helen was married to James Bartlett Leary. Cynthia was sometimes called Cynthia Leary, or Cynthia Leary Hinman, or Cynthia Leary Cippico.

She lived in Southbury, Connecticut, with her great aunt, Jennie Hinman.

The Brooklyn Daily Eagle (Brooklyn, New York), June 8, 1931, page 5, column 1.
The Brooklyn Daily Eagle (Brooklyn, New York), June 8, 1931, page 5, column 1.

Jennie Hinman died in 1945.

The Courier-News (Bridgewater, New Jersey), July 16, 1945, page 4, column 5.
The Courier-News (Bridgewater, New Jersey), July 16, 1945, page 4, column 5.

Cynthia went to a series of schools, including St. Margaret’s School, Westover School, Pine Manor Junior College and Wheaton College.

Cynthia travelled frequently, sometimes with her great aunt Jennie and sometimes with friends.

The Brooklyn Daily Eagle (Brooklyn, New York), March 28, 1939, page 6, column 4.
The Brooklyn Daily Eagle (Brooklyn, New York), March 28, 1939, page 6, column 4.

It appears that Cynthia did not marry, although, when she died on January 9, 2011, the death notice called her “Mrs. Cynthia Leary.”

 

Sources

Edward Hinman (father of Edward Hinman, Jr.)

Descendants of both John Hinman (VA, 1635) and Sgt. Edward Hinman (CT, 1650), Eighth Generation (Continued); http://www.hinmanfamily.com/hfag86.htm: Edward HINMAN-30765 (William , William , Ruth , Timothy , Titus , Edward , Hypothetical Father ) was born 3 Jul 1859 in Brooklyn, Kings Co, NY. He died 1930. Edward married Belle BEARD-29299, daughter of William BEARD-29301. . . They had the following children: 4901          M: Edward HINMAN Jr: was born 5 Jun 1889 and died 21 Jun 1980.

“New York State Census, 1892,” database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MQ3J-BZC : 6 November 2014), Edward Hinman, 1892; citing Brooklyn, Ward 11, E.D. 03, county offices, New York; FHL microfilm 1,930,232.

“United States Census, 1900,” database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MSFW-J5Z : accessed 30 December 2017), E Hinman, Borough of Brooklyn, Election District 7 New York City Ward 1, Kings, New York, United States; citing enumeration district (ED) 7, sheet 8B, family 108, NARA microfilm publication T623 (Washington, D.C.: National Archives and Records Administration, 1972.); FHL microfilm 1,241,043.

New York State Census, 1905, database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MK9Z-LB6 : 20 December 2017), Edward Hinman, Brooklyn, A.D. 01, E.D. 06, Kings, New York; citing p. , line 19, county offices, New York.; FHL microfilm 1,930,245.

“United States Census, 1910,” database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M53M-1BJ : accessed 30 December 2017), Edward Hinman, Brooklyn Ward 1, Kings, New York, United States; citing enumeration district (ED) ED 7, sheet 4B, family 65, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 955; FHL microfilm 1,374,968.

“New York State Census, 1915,” database, FamilySearch (https://familysearch.org/ark:/61903/1:1:K95G-RD2 : 8 November 2014), Edward Hinman, New York, Kings, New York, United States; from “New York, State Census, 1915,” database and images, Ancestry (http://www.ancestry.com : 2012); citing p. 32, line 21, state population census schedules, 1915, New York State Archives, Albany.

“United States Census, 1920,” database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MJBL-3ZX : accessed 30 December 2017), Edward Hinman, Manhattan Assembly District 15, New York, New York, United States; citing  ED 1050, sheet 2A, line 27, family 27, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 1212; FHL microfilm 1,821,212.

“United States Passport Applications, 1795-1925,” database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:QV5B-26DP : 4 September 2015), Edward Hinman, 1920; citing Passport Application, New York, United States, source certificate #45980, Passport Applications, January 2, 1906 – March 31, 1925, 1238, NARA microfilm publications M1490 and M1372 (Washington D.C.: National Archives and Records Administration, n.d.); FHL microfilm 1,639,064.

“Connecticut Deaths and Burials, 1772-1934,” database, FamilySearch (https://familysearch.org/ark:/61903/1:1:F7KC-53J : 3 December 2014), Edward Hinman, 21 Mar 1930; citing , reference p 66 cem 222-9; FHL microfilm 3,362.

Erie Basin – A History of its Early Years; By The Red Hook WaterStories team; https://redhookwaterstories.org/items/show/1597

How Did Red Hook and the Buttermilk Channel Get Their Names?, http://redhookwaterfront.com/2015/08/how-did-red-hook-and-the-buttermilk-channel-get-their-names/

 

Jennie Hinman (aunt of Edward Hinman, Junior)

“United States Census, 1880,” database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MZ6B-XTX : 7 September 2017), Jennie Hinman in household of Mamie Donnelly, New York, New York, New York, United States; citing enumeration district ED 531, sheet 384D, NARA microfilm publication T9 (Washington D.C.: National Archives and Records Administration, n.d.), roll 0892; FHL microfilm 1,254,892.

“United States Census, 1880,” database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MZD3-MFK : 16 August 2017), Jane Hinman in household of Jane Hinman, Brooklyn, Kings, New York, United States; citing enumeration district ED 204, sheet 228A, NARA microfilm publication T9 (Washington D.C.: National Archives and Records Administration, n.d.), roll 0853; FHL microfilm 1,254,853.

“United States Census, 1910,” database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M58F-FML : accessed 1 January 2018), Jennie Hinman in household of Matthew Hinman, Brooklyn Ward 20, Kings, New York, United States; citing enumeration district (ED) ED 475, sheet 16A, family , NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 970; FHL microfilm 1,374,983.

“United States Census, 1910,” database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M589-TRH : accessed 1 January 2018), Jenice Hinman in household of Mathew H Hinman, Brooklyn Ward 7, Kings, New York, United States; citing enumeration district (ED) ED 107, sheet 14A, family , NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 957; FHL microfilm 1,374,970.

“United States Census, 1920,” database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MJBL-36C : accessed 1 January 2018), Jennie Hinman in household of Matthew Hinman, Manhattan Assembly District 15, New York, New York, United States; citing  ED 1050, sheet 3A, line 12, family 42, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 1212; FHL microfilm 1,821,212.

“New York, New York Passenger and Crew Lists, 1909, 1925-1957,” database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:24NZ-916 : 2 October 2015), Jennie Hinman, 1931; citing Immigration, New York, New York, United States, NARA microfilm publication T715 (Washington, D.C.: National Archives and Records Administration, n.d.).

“Find A Grave Index,” database, FamilySearch (https://familysearch.org/ark:/61903/1:1:QVGT-WBM9 : 13 December 2015), Jennie Hinman, 1945; Burial, Southbury, New Haven, Connecticut, United States of America, Old Back Cemetery; citing record ID 131877995, Find a Grave, https://www.findagrave.com/memorial/131877995; Jennie Hinman; Birth 7 Aug 1865; Death 16 Jul 1945; burial  Old Back Cemetery  Southbury, New Haven County, Connecticut, USA; Memorial ID 131877995.

 

Isabella (“Belle”) Maude Beard (mother of Edward Hinman, Jr.)

Isabella Maude Beard (1868–1927); Birth 1868, 140 Amity St., Brooklyn, NY; Death 20 FEB 1927, Manhattan, New York, USA (ancestry.ca).

William Beard (1801–1886); Birth 1801, Foxhall, Co. Westmeath, Ireland; Death 7 JAN 1886, 140 Amity St., Brooklyn, NY (ancestry.ca).

Mary Bridget Armstrong (1840–1913); Birth AUG 1840, Ireland; Death 15 APR 1913, 140 Amity St., Brooklyn, NY (ancestry.ca.)

“United States Census, 1870,” database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M8ND-2K9 : 12 April 2016), Isabella Beard in household of William Beard, New York, United States; citing p. 212, family 1501, NARA microfilm publication M593 (Washington D.C.: National Archives and Records Administration, n.d.); FHL microfilm 552,447.

“United States Census, 1880,” database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MZ8J-XNY : 20 August 2017), Isabella W Beard in household of Wm Beard, Brooklyn, Kings, New York, United States; citing enumeration district ED 36, sheet 244D, NARA microfilm publication T9 (Washington D.C.: National Archives and Records Administration, n.d.), roll 0842; FHL microfilm 1,254,842.

“New York State Census, 1892,” database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MQ3J-B8F : 6 November 2014), Isabella Hinman, 1892; citing Brooklyn, Ward 11, E.D. 03, county offices, New York; FHL microfilm 1,930,232.

“United States Census, 1900,” database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MSFW-J58 : accessed 30 December 2017), S B Hinman in household of E Hinman, Borough of Brooklyn, Election District 7 New York City Ward 1, Kings, New York, United States; citing enumeration district (ED) 7, sheet 8B, family 108, NARA microfilm publication T623 (Washington, D.C.: National Archives and Records Administration, 1972.); FHL microfilm 1,241,043.

New York State Census, 1905, database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MK9Z-LBX : 20 December 2017), Isabell Hinman in household of Edward Hinman, Brooklyn, A.D. 01, E.D. 06, Kings, New York; citing p. , line 20, county offices, New York.; FHL microfilm 1,930,245.

“United States Census, 1910,” database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M53M-1BV : accessed 30 December 2017), Bella Hinman in household of Edward Hinman, Brooklyn Ward 1, Kings, New York, United States; citing enumeration district (ED) ED 7, sheet 4B, family 65, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 955; FHL microfilm 1,374,968.

“New York State Census, 1915,” database, FamilySearch (https://familysearch.org/ark:/61903/1:1:K95G-RDP : 8 November 2014), Bule B Hinman, New York, Kings, New York, United States; from “New York, State Census, 1915,” database and images, Ancestry (http://www.ancestry.com : 2012); citing p. 32, line 22, state population census schedules, 1915, New York State Archives, Albany.

“United States Passport Applications, 1795-1925,” database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:QV5B-26DR : 4 September 2015), Belle B Hinman, 1920; citing Passport Application, New York, United States, source certificate #45982, Passport Applications, January 2, 1906 – March 31, 1925, 1238, NARA microfilm publications M1490 and M1372 (Washington D.C.: National Archives and Records Administration, n.d.); FHL microfilm 1,639,064.

“United States Census, 1920,” database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MJBL-3ZF : accessed 30 December 2017), Belle Hinman in household of Edward Hinman, Manhattan Assembly District 15, New York, New York, United States; citing  ED 1050, sheet 2A, line 28, family 27, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 1212; FHL microfilm 1,821,212.

“New York State Census, 1925,” database, FamilySearch (https://familysearch.org/ark:/61903/1:1:KSQF-Q5N : 8 November 2014), Belle Hinman, New York, A.D. 15, E.D. 11, New York, New York, United States; records extracted by Ancestry and images digitized by FamilySearch; citing p. 11, line 38, New York State Archives, Albany.

“New York, New York City Municipal Deaths, 1795-1949,” database, FamilySearch (https://familysearch.org/ark:/61903/1:1:2WB2-PHZ : 20 March 2015), Belle Beard Hinman, 20 Feb 1927; citing Death, Manhattan, New York, New York, United States, New York Municipal Archives, New York; FHL microfilm 2,048,251.

“Find A Grave Index,” database, FamilySearch (https://familysearch.org/ark:/61903/1:1:Q2SS-4731 : 15 March 2016), Belle H. Hinman, 1927; Burial, Brooklyn, Kings (Brooklyn), New York, United States of America, Green-Wood Cemetery; citing record ID 157649633, Find a Grave, https://www.findagrave.com/memorial/157649633: “Belle H. Beard Hinman; Birth 20 Mar 1868; Death 20 Feb 1927; Burial  Green-Wood Cemetery  Brooklyn, Kings County (Brooklyn), New York, USA; Plot Sec 150 Lot 19761; Memorial ID 157649633; Name Belle Beard Hinman; Event Type Death; Event Date 20 Feb 1927; Event Place Manhattan, New York, New York, United States; Gender Female; Age 58; Marital Status Married; Race White; Occupation Housewife; Birth Date 20 Mar 1868; Birthplace Brooklyn, N. Y., U. S. A.; Burial Date 22 Feb 1927; Cemetery Greenwood Cemetery; Father’s Name William Beard; Father’s Birthplace Ireland; Mother’s Name Mary Armstrong; Mother’s Birthplace Ireland; Spouse’s Name Edwin Hinman.

 

Edward Hinman, Jr.

Descendants of both John Hinman (VA, 1635) and Sgt. Edward Hinman (CT, 1650) Ninth Generation (Continued); http://www.hinmanfamily.com/hfag142.htm#29298:

  1. Edward HINMAN Jr-29298 (Edward , William , William , Ruth , Timothy , Titus , Edward , Hypothetical Father ) was born 5 Jun 1889 in New York City, New York Co, NY. He died 21 Jun 1980 in Southbury, New Haven Co, CT and was buried in the Hinman Family Cemetery. Death: SSDI; Occupation: President, Beard’s Erie Basin, a NYC shipping terminal. Education: Graduated Columbia College School of Mines. Edward married (1) Elsie Gridley-23278: They had the following children: Benjamin Hinman was born 25 Mar 1918 and died 17 Feb 1974. Elizabeth HINMAN.

Edward also married (2) Jane SPADER. They had the following children:

Ann Hinman: married Rutherford LILLEY-29294

“New York State Census, 1892,” database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MQ3J-BZW : 6 November 2014), Edward Hinman, 1892; citing Brooklyn, Ward 11, E.D. 03, county offices, New York; FHL microfilm 1,930,232.

“United States Census, 1900,” database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MSFW-J5D : accessed 30 December 2017), E Hinman Jr. in household of E Hinman, Borough of Brooklyn, Election District 7 New York City Ward 1, Kings, New York, United States; citing enumeration district (ED) 7, sheet 8B, family 108, NARA microfilm publication T623 (Washington, D.C.: National Archives and Records Administration, 1972.); FHL microfilm 1,241,043.

“United States Census, 1910,” database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M53M-1BK : accessed 30 December 2017), Edward Hinman Jr. in household of Edward Hinman, Brooklyn Ward 1, Kings, New York, United States; citing enumeration district (ED) ED 7, sheet 4B, family 65, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 955; FHL microfilm 1,374,968.

New York City Municipal Archives; New York, New York; Borough: Brooklyn. Ancestry.com. New York City, Marriage License Indexes, 1907-1995 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2017. Name: Edward Hinman Jr; Gender: Male; Marriage License Date: 24 Apr 1913; Marriage License Place: Brooklyn, New York City, New York, USA; Spouse: Elsie E Gridley; License Number: 4587.

“New York State Census, 1915,” database, FamilySearch (https://familysearch.org/ark:/61903/1:1:K95G-RDY : 8 November 2014), Edward Hinman Jr, New York, Kings, New York, United States; from “New York, State Census, 1915,” database and images, Ancestry (http://www.ancestry.com : 2012); citing p. 32, line 24, state population census schedules, 1915, New York State Archives, Albany.

“United States World War I Draft Registration Cards, 1917-1918,” database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:29JW-WB7 : 12 December 2014), Edward Hinman, 1917-1918; citing Seattle City no 4, Seattle City no 5, Washington, United States, NARA microfilm publication M1509 (Washington D.C.: National Archives and Records Administration, n.d.); FHL microfilm 1,991,891.

Southbury’s Evolving Monument, Connecticut in World War 1; By Jared Klim, Southern Connecticut State University Journalism student, December 12, 2017; http://ctinworldwar1.org/southburys-evolving-monument/: “The monument now stands alongside the Veterans of All Wars Memorial and the World War II Memorial next to Southbury Town Hall. . . .World War I Memorial is the only monument in town with the list of all of those that served in a war.” List of veterans: http://www.scsujournalism.org/wp-content/uploads/2016/12/MonumentNames_Southbury.pdf, includes “Edward Hinman, Jr.”

“New York, New York City Marriage Records, 1829-1940,” database, FamilySearch (https://familysearch.org/ark:/61903/1:1:24WQ-LWN : 20 March 2015), Edward Hinman Jr and Jane Spader, 02 Jun 1927; citing Marriage, Manhattan, New York, New York, United States, New York City Municipal Archives, New York; FHL microfilm 1,644,054.

“United States Census, 1930,” database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:X42K-R49 : accessed 30 December 2017), Edward Hinman Jr., Manhattan (Districts 0501-0750), New York, New York, United States; citing enumeration district (ED) ED 545, sheet 1B, line 99, family 20, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 1566; FHL microfilm 2,341,301.

“United States Census, 1940,” database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:K71B-6QB : accessed 29 December 2017), Edward Hinman, Southbury Town, New Haven, Connecticut, United States; citing enumeration district (ED) 5-153, sheet 2A, line 14, family 26, Sixteenth Census of the United States, 1940, NARA digital publication T627.  Records of the Bureau of the Census, 1790 – 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 518.

“Connecticut Death Index, 1949-2001,” database, FamilySearch (https://familysearch.org/ark:/61903/1:1:VZP4-R69 : 9 December 2014), Edward Hinman Jr, 21 Jun 1980; from “Connecticut Death Index, 1949-2001,” database, Ancestry (http://www.ancestry.com : 2003); citing Waterbury, , Connecticut, Connecticut Department of Health, Hartfort.

“United States Social Security Death Index,” database, FamilySearch (https://familysearch.org/ark:/61903/1:1:JR95-V6G : 19 May 2014), Edward  Hinman, Jun 1980; citing U.S. Social Security Administration, Death Master File, database (Alexandria, Virginia: National Technical Information Service, ongoing).

“Find A Grave Index,” database, FamilySearch (https://familysearch.org/ark:/61903/1:1:QVGT-WBMM : 13 December 2015), Edward Hinman, 1980; Burial, Southbury, New Haven, Connecticut, United States of America, Old Back Cemetery; citing record ID 133274543, Find a Grave, https://www.findagrave.com/memorial/133274543: “Edward Hinman; Birth 5 Jun 1889 USA; Death 21 Jun 1980 Southbury, New Haven County, Connecticut, USA; Burial  Old Back Cemetery  Southbury, New Haven County, Connecticut, USA; Memorial ID 133274543.”

 

Edward Mead Gridley (father of Elsie Elizabeth Gridley)

“United States Census, 1870,” database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M8NC-Q9V : 12 April 2016), Edward M Gridley in household of Junius Gridley, New York, United States; citing p. 133, family 953, NARA microfilm publication M593 (Washington D.C.: National Archives and Records Administration, n.d.); FHL microfilm 552,445.

“United States Census, 1900,” database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MSNH-BK8 : accessed 30 December 2017), Edward M Gridley, Borough of Brooklyn, Election District 1 New York City Ward 23, Kings, New York, United States; citing enumeration district (ED) 381, sheet 1B, family 23, NARA microfilm publication T623 (Washington, D.C.: National Archives and Records Administration, 1972.); FHL microfilm 1,241,060.

New York State Census, 1905, database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MKSV-T6P : 20 December 2017), Edward M Gridley, Brooklyn, A.D. 17, E.D. 01, Kings, New York; citing p. , line 8, county offices, New York.; FHL microfilm 1,930,272.

“United States Census, 1910,” database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M5QV-5G6 : accessed 30 December 2017), Edward M Gridley, Brooklyn Ward 23, Kings, New York, United States; citing enumeration district (ED) ED 604, sheet 11A, family 243, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 972; FHL microfilm 1,374,985.

“United States Census, 1920,” database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MJBG-MW9 : accessed 30 December 2017), Edward M Gridley, Manhattan Assembly District 15, New York, New York, United States; citing  ED 1059, sheet 12B, line 51, family 142, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 1212; FHL microfilm 1,821,212.

“United States Census, 1930,” database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:X42L-6ML : accessed 30 December 2017), Edward M Gridley, Manhattan (Districts 0501-0750), New York, New York, United States; citing enumeration district (ED) ED 560, sheet 27B, line 91, family 468, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 1567; FHL microfilm 2,341,302.

“United States Census, 1940,” database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:K3YN-TDF : accessed 30 December 2017), Edward M Gridley, Assembly District 15, Manhattan, New York City, New York, New York, United States; citing enumeration district (ED) 31-1358, sheet 2A, line 20, family 129, Sixteenth Census of the United States, 1940, NARA digital publication T627.  Records of the Bureau of the Census, 1790 – 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 2656.

“Find A Grave Index,” database, FamilySearch (https://familysearch.org/ark:/61903/1:1:QVGL-K29B : 13 December 2015), Edward Mead Gridley, ; Burial, Brooklyn, Kings (Brooklyn), New York, United States of America, Green-Wood Cemetery; citing record ID 124241698, Find a Grave, https://www.findagrave.com/memorial/124241698: “Edward Mead Gridley; Birth unknown; Death Mar 1944; Burial  Green-Wood Cemetery  Brooklyn, Kings County (Brooklyn), New York, USA; Memorial ID 124241698.

 

Mary Gill (mother of Elsie Elizabeth Gridley)

“United States Census, 1880,” database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MZ6F-NGM : 7 September 2017), Mary G Gridley in household of Edward Gridley, New York, New York, New York, United States; citing enumeration district ED 349, sheet 166A, NARA microfilm publication T9 (Washington D.C.: National Archives and Records Administration, n.d.), roll 0884; FHL microfilm 1,254,884.

“United States Census, 1900,” database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MSNH-BKD : accessed 30 December 2017), Mary Gridley in household of Edward M Gridley, Borough of Brooklyn, Election District 1 New York City Ward 23, Kings, New York, United States; citing enumeration district (ED) 381, sheet 1B, family 23, NARA microfilm publication T623 (Washington, D.C.: National Archives and Records Administration, 1972.); FHL microfilm 1,241,060.

New York State Census, 1905, database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MKSV-T65 : 20 December 2017), Mary G Gridley in household of Edward M Gridley, Brooklyn, A.D. 17, E.D. 01, Kings, New York; citing p. , line 9, county offices, New York.; FHL microfilm 1,930,272.

“United States Census, 1920,” database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MJBG-MWS : accessed 30 December 2017), Mary G Gridley in household of Edward M Gridley, Manhattan Assembly District 15, New York, New York, United States; citing  ED 1059, sheet 12B, line 52, family 142, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 1212; FHL microfilm 1,821,212.

“United States Census, 1930,” database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:X42L-6MG : accessed 30 December 2017), Mary Lee Gridley in household of Edward M Gridley, Manhattan (Districts 0501-0750), New York, New York, United States; citing enumeration district (ED) ED 560, sheet 27B, line 92, family 468, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 1567; FHL microfilm 2,341,302.

“United States Census, 1940,” database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:K3YN-TDN : accessed 30 December 2017), Mary G Gridley in household of Edward M Gridley, Assembly District 15, Manhattan, New York City, New York, New York, United States; citing enumeration district (ED) 31-1358, sheet 2A, line 21, family 129, Sixteenth Census of the United States, 1940, NARA digital publication T627.  Records of the Bureau of the Census, 1790 – 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 2656.

“Find A Grave Index,” database, FamilySearch (https://familysearch.org/ark:/61903/1:1:QVGL-K2SJ : 11 July 2016), Maryy Gill Gridley, ; Burial, Brooklyn, Kings (Brooklyn), New York, United States of America, Green-Wood Cemetery; citing record ID 124241888, Find a Grave, https://www.findagrave.com/memorial/124241888: “Maryy [sic] Gill Gridley; Birth unknown; Death Feb 1947; Burial  Green-Wood Cemetery  Brooklyn, Kings County (Brooklyn), New York, USA; Memorial ID 124241888.”

 

Elsie Elizabeth Gridley (wife of Edward Hinman, Jr.)

“New York, New York City Births, 1846-1909,” database, FamilySearch (https://familysearch.org/ark:/61903/1:1:2WQY-FP3 : 20 March 2015), Elsie Gridley, 12 Mar 1890; citing  Manhattan, New York, New York, United States, reference 4366 New York Municipal Archives, New York; FHL microfilm 1,324,403.

“New York Births and Christenings, 1640-1962,” database, FamilySearch (https://familysearch.org/ark:/61903/1:1:FDB8-4LZ : 12 December 2014), Elsie Gridley, 12 Mar 1890; citing Brooklyn, Kings, New York, reference ; FHL microfilm 1,324,403.

“New York State Census, 1892,” database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MQQQ-JNR : 6 November 2014), Elsie Gridley, 1892; citing Brooklyn, Ward 23, E.D. 21, county offices, New York; FHL microfilm 1,930,242.

“United States Census, 1900,” database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MSNH-BK6 : accessed 30 December 2017), Elsie Gridley in household of Edward M Gridley, Borough of Brooklyn, Election District 1 New York City Ward 23, Kings, New York, United States; citing enumeration district (ED) 381, sheet 1B, family 23, NARA microfilm publication T623 (Washington, D.C.: National Archives and Records Administration, 1972.); FHL microfilm 1,241,060.

New York State Census, 1905, database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MKSV-T6R : 20 December 2017), Elsie G Gridley in household of Edward M Gridley, Brooklyn, A.D. 17, E.D. 01, Kings, New York; citing p. , line 10, county offices, New York.; FHL microfilm 1,930,272.

New York City Municipal Archives; New York, New York; Borough: Brooklyn. Ancestry.com. New York City, Marriage License Indexes, 1907-1995 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2017. Name: Elsie E Gridley; Gender: Female; Marriage License Date: 24 Apr 1913; Marriage License Place: Brooklyn, New York City, New York, USA; Spouse: Edward Hinman Jr; License Number: 4587.

“Find A Grave Index,” database, FamilySearch (https://familysearch.org/ark:/61903/1:1:Q2SS-47HT : 15 March 2016), Elsie G. Hinman, 1926; Burial, Brooklyn, Kings (Brooklyn), New York, United States of America, Green-Wood Cemetery; citing record ID 157649632, Find a Grave, https://www.findagrave.com/memorial/157649632: “Elsie G. Hinman; Birth unknown; Death 14 May 1926; Burial  Green-Wood Cemetery  Brooklyn, Kings County (Brooklyn), New York, USA; Memorial ID 157649632.”

 

Willard Burtis Spader (father of Jane Spader)

“United States Census, 1870,” database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M8JM-DLJ : 12 April 2016), Willard B Spader in household of Jerimiah Spader, New York, United States; citing p. 23, family 137, NARA microfilm publication M593 (Washington D.C.: National Archives and Records Administration, n.d.); FHL microfilm 552,459.

“United States Census, 1880,” database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MZ8K-XN8 : 24 August 2017), Willard B Spader in household of Maria L Spader, Brooklyn, Kings, New York, United States; citing enumeration district ED 55, sheet 220D, NARA microfilm publication T9 (Washington D.C.: National Archives and Records Administration, n.d.), roll 0844; FHL microfilm 1,254,844.

“New York State Census, 1892,” database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MQSP-FVW : 6 November 2014), Willard Spader, 1892; citing Rochester, Ward 07, E.D. 04, county offices, New York; FHL microfilm 833,783.

“United States Census, 1900,” database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MSJW-CH6 : accessed 29 December 2017), Willard Spader, Election District 4 Rochester City Ward 12, Monroe, New York, United States; citing enumeration district (ED) 83, sheet 1A, family 4, NARA microfilm publication T623 (Washington, D.C.: National Archives and Records Administration, 1972.); FHL microfilm 1,241,075.

New York State Census, 1905, database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:SPFQ-WLR : 21 December 2017), Willard Spader, Manhattan, A.D. 19, E.D. 21, New York, New York; citing p. 50, line 8, county offices, New York.; FHL microfilm 1,433,094.

“New York Passenger Arrival Lists (Ellis Island), 1892-1924,” database, FamilySearch (https://familysearch.org/ark:/61903/1:1:JXV6-W5S : 6 December 2014), Willard B. Spader, 10 Jul 1907; citing departure port Liverpool, arrival port New York, New York, ship name Carmania, NARA microfilm publication T715 and M237 (Washington D.C.: National Archives and Records Administration, n.d.).

“United States Census, 1910,” database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M599-S1J : accessed 29 December 2017), Willard B Spader, Manhattan Ward 19, New York, New York, United States; citing enumeration district (ED) ED 1141, sheet 1A, family 7, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 1043; FHL microfilm 1,375,056.

“Ontario Deaths, 1869-1937 and Overseas Deaths, 1939-1947,” database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:JDJ7-DW5 : 11 December 2014), Willard Burtis Spader, 01 Apr 1914; citing Cobourg, Northumberland, Ontario, yr 1914 cn 22705, Archives of Ontario, Toronto; FHL microfilm 1,861,977.

“Find A Grave Index,” database, FamilySearch (https://familysearch.org/ark:/61903/1:1:QVVW-HMLW : 13 December 2015), Willard Burtis Spader, 1914; Burial, Rochester, Monroe, New York, United States of America, Mount Hope Cemetery; citing record ID 7616074, Find a Grave, https://www.findagrave.com/memorial/7616074: “Willard Burtis Spader; Birth 1869 Brooklyn, Kings County (Brooklyn), New York, USA; Death 1 Apr 1914 Northumberland, Northumberland County, Ontario, Canada; Burial  Mount Hope Cemetery  Rochester, Monroe County, New York, USA; Plot Section MM; Memorial ID 7616074.

 

Fannie B. Bertholf (mother of Jane Spader)

“United States Census, 1880,” database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MN8M-C26 : 12 August 2017), Fannie B Bertholf in household of John C Bertholf, Newark, Essex, New Jersey, United States; citing enumeration district ED 57, sheet 234B, NARA microfilm publication T9 (Washington D.C.: National Archives and Records Administration, n.d.), roll 0778; FHL microfilm 1,254,778.

“New York State Census, 1892,” database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MQST-TCG : 6 November 2014), Fanny Beartholf, 1892; citing Rochester, Ward 16, E.D. 04, county offices, New York; FHL microfilm 833,784.

Democrat and Chronicle (Rochester, New York), May 14, 1899, page 16, column 6: “Letters of administration were issued yesterday by Surrogate Benton to Fannie Z. [sic] Spader on the estate of Annie E. Berthol, who died at her home in this city on March 1st last. The estate consists of personal property valued at $18,000. The administratrix is the only daughter and sole heir.”

Democrat and Chronicle (Rochester, New York), October 21, 1899, page 15, column 2: “Fannie B. Spader was appointed administratrix of the estate of John Bertholf, who died February 4, 1897. Anna E. Bertholf had been named as administratrix in February, 1897, but she died last March, thus necessitating the present appointment. The estate is valued at $1,000, the present administratrix being the only heir.”

“New York Passenger Arrival Lists (Ellis Island), 1892-1924,” database, FamilySearch (https://familysearch.org/ark:/61903/1:1:JXV6-W5Q : 6 December 2014), Fannie B. Spader, 10 Jul 1907; citing departure port Liverpool, arrival port New York, New York, ship name Carmania, NARA microfilm publication T715 and M237 (Washington D.C.: National Archives and Records Administration, n.d.).

“United States Census, 1910,” database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M599-S1V : accessed 29 December 2017), Fannie B Spader in household of Willard B Spader, Manhattan Ward 19, New York, New York, United States; citing enumeration district (ED) ED 1141, sheet 1A, family 7, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 1043; FHL microfilm 1,375,056.

“New Jersey State Census, 1915,” database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:QV97-2P6S : 2 April 2016), Fannie B Spader, Morristown, 1 ward, 1 district, Morris, New Jersey, United States; citing sheet #12A, household 1, line #31, New Jersey State Library, Trenton; FHL microfilm 1,465,550.

“United States Census, 1920,” database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M4T1-S5V : accessed 29 December 2017), Fannie B Spader, Morristown Ward 1, Morris, New Jersey, United States; citing  ED 32, sheet 13B, line 71, family 252, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 1060; FHL microfilm 1,821,060.

“New York Passenger Arrival Lists (Ellis Island), 1892-1924,” database, FamilySearch (https://familysearch.org/ark:/61903/1:1:J6NG-CZC : 6 December 2014), Fannie Spader, 30 Sep 1921; citing departure port Cherbourg, France, arrival port New York, ship name Adriatic, NARA microfilm publication T715 and M237 (Washington D.C.: National Archives and Records Administration, n.d.).

“New York Passenger Arrival Lists (Ellis Island), 1892-1924,” database, FamilySearch (https://familysearch.org/ark:/61903/1:1:JN73-X5M : 6 December 2014), Fannie Z. Spader, 24 Dec 1923; citing departure port Cherbourg, France, arrival port New York, ship name Aquitania, NARA microfilm publication T715 and M237 (Washington D.C.: National Archives and Records Administration, n.d.).

“United States Census, 1930,” database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:X422-9FT : accessed 29 December 2017), Fannie B Spader, Manhattan (Districts 0501-0750), New York, New York, United States; citing enumeration district (ED) ED 542, sheet 15B, line 68, family 133, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 1566; FHL microfilm 2,341,301.

“United States Census, 1940,” database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KQTF-Y87 : accessed 29 December 2017), Fannie B Spader, Assembly District 15, Manhattan, New York City, New York, New York, United States; citing enumeration district (ED) 31-1337, sheet 10B, line 43, family 327, Sixteenth Census of the United States, 1940, NARA digital publication T627.  Records of the Bureau of the Census, 1790 – 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 2655.

“Connecticut Death Index, 1949-2001,” database, FamilySearch (https://familysearch.org/ark:/61903/1:1:VZLP-H8W : 9 December 2014), Fanni B Spader, 20 Jun 1952; from “Connecticut Death Index, 1949-2001,” database, Ancestry (http://www.ancestry.com : 2003); citing Waterbury, New Haven, Connecticut, Connecticut Department of Health, Hartfort.

“Find A Grave Index,” database, FamilySearch (https://familysearch.org/ark:/61903/1:1:QVVW-HML7 : 11 July 2016), Fannie Bertholf Spader, ; Burial, Rochester, Monroe, New York, United States of America, Mount Hope Cemetery; citing record ID 7616073, Find a Grave, https://www.findagrave.com/memorial/7616073/fannie-spader: “Fannie Bertholf Spader; Birth 1868; Death 1952; Burial  Mount Hope Cemetery  Rochester, Monroe County, New York, USA; Plot Section MM; Memorial ID 7616073.”

 

Jane Spader (wife of Edward Hinman, Jr.)

New York State Census, 1905, database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:SPFQ-WLB : 21 December 2017), Jane Spader in household of Willard Spader, Manhattan, A.D. 19, E.D. 21, New York, New York; citing p. 50, line 11, county offices, New York.; FHL microfilm 1,433,094.

“United States Census, 1910,” database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M599-S12 : accessed 29 December 2017), Jane Spader in household of Willard B Spader, Manhattan Ward 19, New York, New York, United States; citing enumeration district (ED) ED 1141, sheet 1A, family 7, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 1043; FHL microfilm 1,375,056.

“United States Census, 1920,” database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M4T1-S52 : accessed 29 December 2017), Jane Spader in household of Fannie B Spader, Morristown Ward 1, Morris, New Jersey, United States; citing  ED 32, sheet 13B, line 73, family 252, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 1060; FHL microfilm 1,821,060.

“United States Passport Applications, 1795-1925,” database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:QV5B-7LYY : 4 September 2015), Jane Spader, 1920; citing Passport Application, New York, United States, source certificate #55197, Passport Applications, January 2, 1906 – March 31, 1925, 1263, NARA microfilm publications M1490 and M1372 (Washington D.C.: National Archives and Records Administration, n.d.); FHL microfilm 1,639,214.

“New York Passenger Arrival Lists (Ellis Island), 1892-1924,” database, FamilySearch (https://familysearch.org/ark:/61903/1:1:JNH3-7QQ : 6 December 2014), Jane Spader, 12 Sep 1924; citing departure port Le Havre, arrival port New-York, ship name France, NARA microfilm publication T715 and M237 (Washington D.C.: National Archives and Records Administration, n.d.).

“New York, New York Passenger and Crew Lists, 1909, 1925-1957,” database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KX9X-SF4 : 2 October 2015), Jane Spader, 1925; citing Immigration, New York, New York, United States, NARA microfilm publication T715 (Washington, D.C.: National Archives and Records Administration, n.d.).

“United States Census, 1940,” database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:K71B-6Q1 : accessed 29 December 2017), Jane Hinman in household of Edward Hinman, Southbury Town, New Haven, Connecticut, United States; citing enumeration district (ED) 5-153, sheet 2A, line 15, family 26, Sixteenth Census of the United States, 1940, NARA digital publication T627.  Records of the Bureau of the Census, 1790 – 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 518.

“Connecticut Death Index, 1949-2001,” database, FamilySearch (https://familysearch.org/ark:/61903/1:1:VZ57-BF8 : 9 December 2014), Jane S Hinman, 10 Oct 1992; from “Connecticut Death Index, 1949-2001,” database, Ancestry (http://www.ancestry.com : 2003); citing Southbury, New Haven, Connecticut, Connecticut Department of Health, Hartfort.

“United States Social Security Death Index,” database, FamilySearch (https://familysearch.org/ark:/61903/1:1:VS6F-Y26 : 20 May 2014), Jane S Hinman, 10 Oct 1992; citing U.S. Social Security Administration, Death Master File, database (Alexandria, Virginia: National Technical Information Service, ongoing).

“Find A Grave Index,” database, FamilySearch (https://familysearch.org/ark:/61903/1:1:QVGT-WBMS : 11 July 2016), Jane Spader Hinman, 1992; Burial, Southbury, New Haven, Connecticut, United States of America, Old Back Cemetery; citing record ID 133274340, Find a Grave, https://www.findagrave.com/memorial/133274340: “Jane Spader Hinman; Birth 5 Jun 1902 USA; Death 10 Oct 1992 Southbury, New Haven County, Connecticut, USA; Burial  Old Back Cemetery  Southbury, New Haven County, Connecticut, USA; Memorial ID 133274340.”

 

Benjamin Hinman (son of Edward Hinman, Jr.)

Benjamin Hinman was born 25 Mar 1918 in New York City, New York Co, NY. He died 17 Feb 1974 in Lima, Peru: http://www.hinmanfamily.com/hfag207.htm#24592. Hist of Conn-Institutional Family & Personal History Vol 3 1962; Education: BS Yale 1940; LLB U of VA 1948; occupation: Attorney. Benjamin married Marion R BUTTERFIELD, daughter of Dyer Butterfield and Augusta D[. . .] on 22 Jan 1944 in Chattanooga, Hamilton Co, TN. Marion was born 1922. She died 6 Jul 1997 in Avon, CT.

“United States Census, 1930,” database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:X42K-R43 : accessed 30 December 2017), Benjamin Hinman in household of Edward Hinman Jr., Manhattan (Districts 0501-0750), New York, New York, United States; citing enumeration district (ED) ED 545, sheet 2A, line 1, family 20, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 1566; FHL microfilm 2,341,301.

“New York, New York Passenger and Crew Lists, 1909, 1925-1957,” database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:242Q-VFC : 2 October 2015), Benjamin Hinman, 1938; citing Immigration, New York, New York, United States, NARA microfilm publication T715 (Washington, D.C.: National Archives and Records Administration, n.d.).

“United States Census, 1940,” database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:K71B-67M : accessed 29 December 2017), Benjamin Hinman in household of Edward Hinman, Southbury Town, New Haven, Connecticut, United States; citing enumeration district (ED) 5-153, sheet 2A, line 16, family 26, Sixteenth Census of the United States, 1940, NARA digital publication T627.  Records of the Bureau of the Census, 1790 – 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 518.

“Tennessee, County Marriages, 1790-1950,” database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KHDB-DV4 : 3 November 2017), Benjamin Hinman and Marion Butterfield, 22 Jan 1944; citing Hamilton, Tennessee, United States, Marriage, p. 206, Tennessee State Library and Archives, Nashville and county clerk offices from various counties; FHL microfilm 1,905,860.

“Tennessee, County Marriages, 1790-1950,” database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KH6Q-3R7 : 21 September 2017), Benjamin Hinman and Marion Butterfield, 22 Jan 1944; citing Hamilton, Tennessee, United States, Marriage, p. 616, Tennessee State Library and Archives, Nashville and county clerk offices from various counties; FHL microfilm 2,048,323.

“Tennessee, County Marriages, 1790-1950,” database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KH6Q-3R4 : 21 September 2017), Benjamin Hinman and Marion Butterfield, 19 Jan 1944; citing Hamilton, Tennessee, United States, Marriage, p. , Tennessee State Library and Archives, Nashville and county clerk offices from various counties; FHL microfilm 2,048,323.

“United States Social Security Death Index,” database, FamilySearch (https://familysearch.org/ark:/61903/1:1:JTTZ-3MV : 19 May 2014), Benjamin  Hinman, Feb 1974; citing U.S. Social Security Administration, Death Master File, database (Alexandria, Virginia: National Technical Information Service, ongoing).

“Benjamin Hinman Dies on Vacation,” Hartford Courant (Hartford, Connecticut), February 18, 1974, page 72, columns 7-8.

“United States, GenealogyBank Obituaries, 1980-2014,” database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:QVRB-CRGZ : 14 September 2016), Marion Butterfield Hinman, Tennessee, United States, 14 Jul 1997; from “Recent Newspaper Obituaries (1977 – Today),” database, GenealogyBank.com (http://www.genealogybank.com : 2014); citing Chattanooga Times Free Press, born-digital text.

“United States Social Security Death Index,” database, FamilySearch (https://familysearch.org/ark:/61903/1:1:JPBH-K3X : 20 May 2014), Marion B Hinman, 08 Jul 1997; citing U.S. Social Security Administration, Death Master File, database (Alexandria, Virginia: National Technical Information Service, ongoing).

 

Elizabeth Hinman (daughter of Edward Hinman, Jr.)

Elizabeth Hinman:  http://www.hinmanfamily.com/hfag207.htm#2572: Elizabeth Hinman. Elizabeth married Samuel Parmalee Williams III.

“United States Census, 1930,” database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:X42K-R4Q : accessed 1 January 2018), Elizabeth Hinman in household of Edward Hinman Jr., Manhattan (Districts 0501-0750), New York, New York, United States; citing enumeration district (ED) ED 545, sheet 2A, line 2, family 20, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 1566; FHL microfilm 2,341,301.

“United States Census, 1940,” database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:K71B-679 : accessed 29 December 2017), Elizabeth Hinman in household of Edward Hinman, Southbury Town, New Haven, Connecticut, United States; citing enumeration district (ED) 5-153, sheet 2A, line 17, family 26, Sixteenth Census of the United States, 1940, NARA digital publication T627.  Records of the Bureau of the Census, 1790 – 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 518.

“United States Public Records, 1970-2009,” database, FamilySearch (https://familysearch.org/ark:/61903/1:1:KGF4-WYH : 22 May 2014), Edward Hinman Williams, Residence, Southbury, Connecticut, United States; a third party aggregator of publicly available information.

 

Ann Hinman (daughter of Edward Hinman, Jr.)

“United States Census, 1940,” database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:K71B-67S : accessed 29 December 2017), Ann Hinman in household of Edward Hinman, Southbury Town, New Haven, Connecticut, United States; citing enumeration district (ED) 5-153, sheet 2A, line 18, family 26, Sixteenth Census of the United States, 1940, NARA digital publication T627.  Records of the Bureau of the Census, 1790 – 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 518.

“United States Public Records, 1970-2009,” database, FamilySearch (https://familysearch.org/ark:/61903/1:1:KGKC-Z15 : 22 May 2014), Ann H Lilley, Residence, Woodbury, Connecticut, United States; a third party aggregator of publicly available information.

“United States Public Records, 1970-2009,” database, FamilySearch (https://familysearch.org/ark:/61903/1:1:QJV9-FY25 : 16 May 2014), Ann Hinman-Lilley, Residence, Woodbury, Connecticut, United States; a third party aggregator of publicly available information.

The Baltimore Sun (Baltimore, Maryland), August 26, 1979, page 82, columns 4-5:

“Bride of Mr. Menzies

The wedding of Miss Ann Rutherford Lilley, daughter of Mrs. Ann Hinman Lilley, of Woodbury, Conn., and Mr. Rutherford Page Lilley, of Noroton, Conn., and Mr. Geoffrey William Menzies, son of Mr. and Mrs. Allan Ranson Menzies, of Lutherville, took place Friday at St. Thomas’s Episcopal Church in Owings Mills.

The Rev. William Baxter, Jr. , performed the ceremony. A reception was held at the Green Spring Valley Hunt Club.

Miss Margaret P. Lilley, sister of the bride, was maid of Honor. Mrs. Jane H.L. Brandon, of San Jose, Calif., sister of the bride, Miss Laurie T. Menzies, sister of the bridegroom, and Mrs. Monaldo Pagnamento, of Waterbury, Conn., were bridesmaids.

Mr. Peter R. Menzies, brother of the bridegroom, was best man. Mr. David A. S. Menzies, brother of the bridegroom; Mr. Edward Hinman, of Avon, Conn., and Mr. James F. Fusting, Jr., cousins of the bridegroom; Mr. E. Hilton Wright 3d, and Mr. Gregory B. Davis were ushers.”

“United States Census, 1930,” database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XM5M-KR6 : accessed 30 December 2017), Rutherford P Lilley in household of Theodore Lilley, Watertown, Litchfield, Connecticut, United States; citing enumeration district (ED) ED 48, sheet 22B, line 77, family 501, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 270; FHL microfilm 2,340,005.

“United States Census, 1940,” database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:K71J-Y5B : accessed 30 December 2017), Rutherford P Lilley in household of Theodore Lilley, Watertown Town, Litchfield, Connecticut, United States; citing enumeration district (ED) 3-72, sheet 5B, line 61, family 105, Sixteenth Census of the United States, 1940, NARA digital publication T627.  Records of the Bureau of the Census, 1790 – 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 511.

“United States World War II Army Enlistment Records, 1938-1946,” database, FamilySearch (https://familysearch.org/ark:/61903/1:1:K8R9-BS8 : 5 December 2014), Rutherford P Lilley, enlisted 27 Jul 1943, Hartford, Connecticut, United States; citing “Electronic Army Serial Number Merged File, ca. 1938-1946,” database, The National Archives: Access to Archival Databases (AAD) (http://aad.archives.gov : National Archives and Records Administration, 2002); NARA NAID 126323, National Archives at College Park, Maryland.

“Connecticut Death Index, 1949-2001,” database, FamilySearch (https://familysearch.org/ark:/61903/1:1:VZ5M-JWQ : 9 December 2014), Rutherford Lilley, 1989; from “Connecticut Death Index, 1949-2001,” database, Ancestry (http://www.ancestry.com : 2003); citing Southbury, New Haven, Connecticut, Connecticut Department of Health, Hartfort.

“United States Social Security Death Index,” database, FamilySearch (https://familysearch.org/ark:/61903/1:1:VSDX-NZ6 : 19 May 2014), Rutherford P Lilley, 19 Sep 1989; citing U.S. Social Security Administration, Death Master File, database (Alexandria, Virginia: National Technical Information Service, ongoing).

“Find A Grave Index,” database, FamilySearch (https://familysearch.org/ark:/61903/1:1:QVKV-2TDM : 13 December 2015), Rutherford Page Lilley, 1989; Burial, Waterbury, New Haven, Connecticut, United States of America, Riverside Cemetery; citing record ID 50373164, Find a Grave, https://www.findagrave.com/memorial/50373164: “Rutherford Page Lilley; Birth 12 Sep 1924; Death 19 Sep 1989; Burial  Riverside Cemetery  Waterbury, New Haven County, Connecticut, USA; Memorial ID 50373164.”

 

Helen Hinman (sister of Edward Hinman, Jr.)

“New York, New York City Births, 1846-1909,” database, FamilySearch (https://familysearch.org/ark:/61903/1:1:27YV-Z35 : 20 March 2015), Helen Hinman, 11 Nov 1895; citing  Manhattan, New York, New York, United States, reference 16335 New York Municipal Archives, New York; FHL microfilm 1,324,425.

“United States Census, 1900,” database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MSFW-J56 : accessed 30 December 2017), H A Hinman in household of E Hinman, Borough of Brooklyn, Election District 7 New York City Ward 1, Kings, New York, United States; citing enumeration district (ED) 7, sheet 8B, family 108, NARA microfilm publication T623 (Washington, D.C.: National Archives and Records Administration, 1972.); FHL microfilm 1,241,043.

“New York State Census, 1915,” database, FamilySearch (https://familysearch.org/ark:/61903/1:1:K95G-RDR : 8 November 2014), Helen Hinman, New York, Kings, New York, United States; from “New York, State Census, 1915,” database and images, Ancestry (http://www.ancestry.com : 2012); citing p. 32, line 23, state population census schedules, 1915, New York State Archives, Albany.

“United States Passport Applications, 1795-1925,” database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:QV5B-26D5 : 4 September 2015), Helen Hinman, 1920; citing Passport Application, New York, United States, source certificate #45981, Passport Applications, January 2, 1906 – March 31, 1925, 1238, NARA microfilm publications M1490 and M1372 (Washington D.C.: National Archives and Records Administration, n.d.); FHL microfilm 1,639,064.

Ancestry.com. New York, New York, Marriage Certificate Index 1866-1937 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014. Original data: Index to New York City Marriages, 1866-1937. Indices prepared by the Italian Genealogical Group and the German Genealogy Group, and used with permission of the New York City Department of Records/Municipal Archives. Name: Helen Hinman; Gender: Female; Marriage Date: 15 Jan 1921; Marriage Place: Manhattan, New York, USA; Spouse: James B Leary; Certificate Number: 2236.

“New York, New York Passenger and Crew Lists, 1909, 1925-1957,” database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:24JC-J6H : 2 October 2015), Helen Cippico Hinman, 1934; citing Immigration, New York, New York, United States, NARA microfilm publication T715 (Washington, D.C.: National Archives and Records Administration, n.d.).

“New York, New York Passenger and Crew Lists, 1909, 1925-1957,” database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:24V6-N7B : 2 October 2015), Helen Hinman-Cippico, 1935; citing Immigration, New York, New York, United States, NARA microfilm publication T715 (Washington, D.C.: National Archives and Records Administration, n.d.).

“Florida Death Index, 1877-1998,” database, FamilySearch (https://familysearch.org/ark:/61903/1:1:VVQX-62W : 25 December 2014), Helen Comstedt, 02 Apr 1972; from “Florida Death Index, 1877-1998,” index, Ancestry (www.ancestry.com : 2004); citing vol. , certificate number 28904, Florida Department of Health, Office of Vital Records, Jacksonville.

“United States Social Security Death Index,” database, FamilySearch (https://familysearch.org/ark:/61903/1:1:V9S2-3Y9 : 19 May 2014), Helen  Comstedt, Apr 1972; citing U.S. Social Security Administration, Death Master File, database (Alexandria, Virginia: National Technical Information Service, ongoing).

“Find A Grave Index,” database, FamilySearch (https://familysearch.org/ark:/61903/1:1:QVGT-WY11 : 11 July 2016), Helen Hinman Comstedt, 1972; Burial, Southbury, New Haven, Connecticut, United States of America, Old Back Cemetery; citing record ID 131879245, Find a Grave, https://www.findagrave.com/memorial/131879245; “Helen Hinman Comstedt; Birth 11 Nov 1895; Death 2 Apr 1972; Burial  Old Back Cemetery  Southbury, New Haven County, Connecticut, USA; Memorial ID 131879245.”

 

Daniel J. Leary (father of James Bartlett Leary)

Ancestry.com. New York, New York, Marriage Certificate Index 1866-1937 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014. Original data: Index to New York City Marriages, 1866-1937. Indices prepared by the Italian Genealogical Group and the German Genealogy Group, and used with permission of the New York City Department of Records/Municipal Archives. Name: Daniel Leary; Gender: Male; Marriage Date: 28 Jun 1893; Marriage Place: Kings, New York, USA; Spouse: Nellie Bartlett; Certificate Number: 3233.

“United States Census, 1910,” database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M59S-VWF : accessed 1 January 2018), Daniel J Leary, Manhattan Ward 19, New York, New York, United States; citing enumeration district (ED) ED 1177, sheet 15B, family 230, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 1043; FHL microfilm 1,375,056.

“United States Census, 1920,” database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MJBP-5TP : accessed 1 January 2018), Daniel J Leary, Manhattan Assembly District 15, New York, New York, United States; citing  ED 1076, sheet 15A, line 38, family 179, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 1213; FHL microfilm 1,821,213.

“New York, New York City Municipal Deaths, 1795-1949,” database, FamilySearch (https://familysearch.org/ark:/61903/1:1:2WRD-CN5 : 20 March 2015), Daniel J. Leary, 08 Apr 1939; citing Death, Manhattan, New York, New York, United States, New York Municipal Archives, New York; FHL microfilm 2,108,935.

“‘Friendship’ Claim Settled for $21,000; Woman Originally Sought $1,750,000 from Leary Estate,” The Philadelphia Inquirer (Philadelphia, Pennsylvania), October 14, 1941, page 5, column 1.

 

Nellie E. Bartlett (wife of Daniel J. Leary)

Ancestry.com. New York, New York, Marriage Certificate Index 1866-1937 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014. Original data: Index to New York City Marriages, 1866-1937. Indices prepared by the Italian Genealogical Group and the German Genealogy Group, and used with permission of the New York City Department of Records/Municipal Archives. Name: Nellie Bartlett; Gender: Female; Marriage Date: 28 Jun 1893; Marriage Place: Kings, New York, USA; Spouse: Daniel Leary; Certificate Number: 3233.

“United States Census, 1910,” database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M59S-VWN : accessed 1 January 2018), Nellie E Leary in household of Daniel J Leary, Manhattan Ward 19, New York, New York, United States; citing enumeration district (ED) ED 1177, sheet 15B, family 230, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 1043; FHL microfilm 1,375,056.

“United States Census, 1920,” database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MJBP-5T5 : accessed 1 January 2018), Nellie Leary in household of Daniel J Leary, Manhattan Assembly District 15, New York, New York, United States; citing  ED 1076, sheet 15A, line 39, family 179, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 1213; FHL microfilm 1,821,213.

 

James Bartlett Leary (husband of Helen Hinman)

James Bartlett Leary (1897–1950); Birth 17 DEC 1897, New York, USA; Death 09 MAY 1950 • Virginia Beach, Princess Anne, Virginia, USA (ancestry.ca).

“United States Census, 1900,” database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MSFG-BHH : accessed 1 January 2018), James Leary in household of Daniel J Leary, Borough of Brooklyn, Election District 9 New York City Ward 14, Kings, New York, United States; citing enumeration district (ED) 202, sheet 2B, family 37, NARA microfilm publication T623 (Washington, D.C.: National Archives and Records Administration, 1972.); FHL microfilm 1,241,052.

“United States Census, 1910,” database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M59S-VWV : accessed 1 January 2018), James B Leary in household of Daniel J Leary, Manhattan Ward 19, New York, New York, United States; citing enumeration district (ED) ED 1177, sheet 15B, family 230, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 1043; FHL microfilm 1,375,056.

“United States World War I Draft Registration Cards, 1917-1918,” database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:K6J8-WFQ : 12 December 2014), James Bartlett Leary, 1917-1918; citing New York City no 163, New York, United States, NARA microfilm publication M1509 (Washington D.C.: National Archives and Records Administration, n.d.); FHL microfilm 1,786,856.

Ancestry.com. New York, New York, Marriage Certificate Index 1866-1937 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014. Original data: Index to New York City Marriages, 1866-1937. Indices prepared by the Italian Genealogical Group and the German Genealogy Group, and used with permission of the New York City Department of Records/Municipal Archives. Name: James B Leary; Gender: Male; Marriage Date: 15 Jan 1921; Marriage Place: Manhattan, New York, USA; Spouse: Helen Hinman; Certificate Number: 2236.

New York City Municipal Archives; New York, New York; Borough: Manhattan; Volume Number: 8; Ancestry.com. New York City, Marriage License Indexes, 1907-1995 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2017. Name: James B Leary; Gender: Male; Marriage License Date: 17 Jul 1929; Marriage License Place: Manhattan, New York City, New York, USA; Spouse: Beth Romans; License Number: 18256.

Virginia Department of Health; Richmond, Virginia; Virginia Deaths, 1912-2014. Ancestry.com. Virginia, Death Records, 1912-2014 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015. Name: James B Leary; Gender: Male; Race: White; Death Age: 52; Birth Date: 17 Dec 1897; Death Date: 9 May 1950; Death Place: Virginia Beach, Princess Anne, Virginia, USA; Registration Date: 10 May 1950; Father: Daniel J Leary; Mother: Nellie E Bartlett; Spouse: Beth Romans Leary.

 

Beth Romans (wife of James Bartlett Leary)

Beth ROMANS (1896–1941); Birth 02 NOV 1896, Denison, Crawford, Iowa, USA; Death 24 JAN 1941, Coral Gables, Dade, Florida, USA (ancestry.ca).

New York City Municipal Archives; New York, New York; Borough: Manhattan; Volume Number: 8. Ancestry.com. New York City, Marriage License Indexes, 1907-1995 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2017. Name: Beth Romans; Gender: Female; Marriage License Date: 17 Jul 1929; Marriage License Place: Manhattan, New York City, New York, USA; Spouse: James B Leary; License Number: 18256.

“Florida Death Index, 1877-1998,” database, FamilySearch (https://familysearch.org/ark:/61903/1:1:VV95-86G : 25 December 2014), Beth Roseana Leary, 1941; from “Florida Death Index, 1877-1998,” index, Ancestry (www.ancestry.com : 2004); citing vol. 927, certificate number 596, Florida Department of Health, Office of Vital Records, Jacksonville. [At University Hospital from injuries received from an accident on 22 Jan 1941.]

“Find A Grave Index,” database, FamilySearch (https://familysearch.org/ark:/61903/1:1:QVL4-8W8Q : 11 July 2016), Beth Romans Leary, ; Burial, Denison, Crawford, Iowa, United States of America, Oakland Cemetery; citing record ID 92007855, Find a Grave, https://www.findagrave.com/memorial/92007855; Beth Romans Leary; Birth 2 Nov 1896 Denison, Crawford County, Iowa, USA; Death 24 Jan 1941 Coral Gables, Miami-Dade County, Florida, USA; Burial  Oakland Cemetery  Denison, Crawford County, Iowa, USA; Memorial ID 92007855.

 

Josef Frans August Comstedt

“Sweden, Household Examination Books, 1880 – 1920,” database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:QLKX-GTCN : 9 December 2017), Josef Frans August Comstedt, 1910 – 1919; from “Sweden Household Examination Books, 1860-1920,” database and images, MyHeritage (https://www.myheritage.com : n.d.); citing 1910 – 1919, 1421406, AIIa23, Various Lutheran parishes, Sweden.

“United States Census, 1910,” database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MKZ8-DFM : accessed 31 December 2017), Josef F Comstedt in household of Jessie A Sears, Chicago Ward 21, Cook, Illinois, United States; citing enumeration district (ED) ED 913, sheet 9B, family 190, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 263; FHL microfilm 1,374,276.

“United States World War I Draft Registration Cards, 1917-1918,” database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:K6JZ-SZZ : 12 December 2014), Josef F A Comstedt, 1917-1918; citing New York City no 159, New York, United States, NARA microfilm publication M1509 (Washington D.C.: National Archives and Records Administration, n.d.); FHL microfilm 1,786,850.

“New York, Southern District Index to Petitions for Naturalization, 1824-1941,” database, FamilySearch (https://familysearch.org/ark:/61903/1:1:XG69-GZQ : 6 December 2014), Josef F. A. Comstedt, 1824-1941; from “Alphabetical Index to Petitions for Naturalization of the U.S. District Court for the Southern District of New York, 1824-1941,” database, Fold3.com (http://www.fold3.com : n.d.); citing NARA microfilm publication M1676 (Washington, D.C.: National Archives and Records Administration, n.d.), roll 34.

“United States Passport Applications, 1795-1925,” database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:QV5B-6X5F : 4 September 2015), Josef Frans August Comstedt, 1918; citing Passport Application, New York, United States, source certificate #14110, Passport Applications, January 2, 1906 – March 31, 1925, 504, NARA microfilm publications M1490 and M1372 (Washington D.C.: National Archives and Records Administration, n.d.); FHL microfilm 1,548,637.

“United States Census, 1920,” database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MJBL-Y7P : accessed 31 December 2017), Joseph F A Comstedt in household of Pawel Czahojda, Manhattan Assembly District 15, New York, New York, United States; citing  ED 1051, sheet 12A, line 17, family 300, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 1212; FHL microfilm 1,821,212.

“United States Census, 1930,” database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:X42L-5VV : accessed 31 December 2017), Joseph F Comstedt, Manhattan (Districts 0501-0750), New York, New York, United States; citing enumeration district (ED) ED 566, sheet 19A, line 34, family 19, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 1567; FHL microfilm 2,341,302.

“New York, New York Passenger and Crew Lists, 1909, 1925-1957,” database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:24VH-ZT6 : 2 October 2015), Josef F A Comstedt, 1933; citing Immigration, New York, New York, United States, NARA microfilm publication T715 (Washington, D.C.: National Archives and Records Administration, n.d.).

“United States World War II Draft Registration Cards, 1942,” database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XTMG-V29 : 8 November 2017), Joseph F A Comstedt, 1942; citing NARA microfilm publication M1936, M1937, M1939, M1951, M1962, M1964, M1986, M2090, and M2097 (Washington D.C.: National Archives and Records Administration, n.d.).

“New York, New York Passenger and Crew Lists, 1909, 1925-1957,” database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:24GV-C77 : 2 October 2015), Joseph Frans August Comstedt, 1946; citing Immigration, New York City, New York, United States, NARA microfilm publication T715 (Washington, D.C.: National Archives and Records Administration, n.d.).

 

Isabelle Lay (wife of Joseph Frans August Comstedt)

Isabel Lay (1907–); Birth ABT 1907, Pennsylvania; Death Unknown (ancestry.ca).

Isabelle Priestley Lay (1907–); Birth ABT 1907, Pennsylvania; Death Unknown (ancestry.ca).

Pennsylvania Historical and Museum Commission; Harrisburg, Pennsylvania; Pennsylvania (State). Birth certificates, 1906–1910; Box Number: 42; Certificate Number: 123404. Ancestry.com. Pennsylvania, Birth Records, 1906-1910 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2015. Name: Isabel Prcistly Lay [sic]; Gender: Female; Birth Date: 29 Sep 1906; Birth Place: Oil City, Venango, Pennsylvania, USA; Father: Russell Colling Lay; Mother: Rebecca Lay; Certificate Number: 123404.

“United States Census, 1910,” database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MG8Y-99R : accessed 1 January 2018), Isabelle Lay in household of Russell Lay, Oil City Ward 4, Venango, Pennsylvania, United States; citing enumeration district (ED) ED 130, sheet 2B, family 49, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 1424; FHL microfilm 1,375,437.

“United States Census, 1920,” database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MFBM-CRZ : accessed 1 January 2018), Isabel Lay in household of Russell C Lay, Oil Ward 4, Venango, Pennsylvania, United States; citing  ED 128, sheet 12B, line 96, family 306, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 1656; FHL microfilm 1,821,656.

“New York, New York Passenger and Crew Lists, 1909, 1925-1957,” database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:2HQQ-PCF : 2 October 2015), Isabel Comstedt, 1945; citing Immigration, New York City, New York, United States, NARA microfilm publication T715 (Washington, D.C.: National Archives and Records Administration, n.d.).

“New York, New York Passenger and Crew Lists, 1909, 1925-1957,” database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:2HQY-RRN : 2 October 2015), Isabel Comstedt, 1953; citing Immigration, New York City, New York, United States, NARA microfilm publication T715 (Washington, D.C.: National Archives and Records Administration, n.d.).

“New York, New York Passenger and Crew Lists, 1909, 1925-1957,” database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:2HWF-C3Z : 3 October 2015), Isabel L Comstead, 1954; citing Immigration, New York City, New York, United States, NARA microfilm publication T715 (Washington, D.C.: National Archives and Records Administration, n.d.).

Ancestry.com. Massachusetts, Death Index, 1901-1980 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013. Original data: Department of Public Health, Registry of Vital Records and Statistics. Massachusetts Vital Records Index to Deaths [1916–1970]. Volumes 66–145. Facsimile edition. Boston, MA: New England Historic Genealogical Society, Boston, Massachusetts. Name: Isabel Comstedt; Death Date: 1961; Death Place: Lay, Massachusetts, USA; Index Volume Number: 136/137; Reference Number: F63.M363 v.136/137.

 

Cynthia Leary (daughter of Helen Hinman)

“New York, New York Passenger and Crew Lists, 1909, 1925-1957,” database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:24NZ-S3B : 2 October 2015), Cynthia Leary, 1931; citing Immigration, New York, New York, United States, NARA microfilm publication T715 (Washington, D.C.: National Archives and Records Administration, n.d.).

“New York, New York Passenger and Crew Lists, 1909, 1925-1957,” database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:24JK-QZC : 2 October 2015), Cynthia Cippico Leary, 1932; citing Immigration, New York, New York, United States, NARA microfilm publication T715 (Washington, D.C.: National Archives and Records Administration, n.d.).

“United States Census, 1940,” database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:K71B-6Q4 : accessed 1 January 2018), Cynthia Leary in household of Jennie Hiunnau, Southbury Town, New Haven, Connecticut, United States; citing enumeration district (ED) 5-153, sheet 1B, line 73, family 21, Sixteenth Census of the United States, 1940, NARA digital publication T627.  Records of the Bureau of the Census, 1790 – 2007, RG 29. Washington, D.C.: National Archives and Records Administration, 2012, roll 518.

“New York, New York Passenger and Crew Lists, 1909, 1925-1957,” database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:24TZ-YFZ : 2 October 2015), Cynthia Leary, 1950; citing Immigration, New York City, New York, United States, NARA microfilm publication T715 (Washington, D.C.: National Archives and Records Administration, n.d.).

“New York, New York Passenger and Crew Lists, 1909, 1925-1957,” database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:2HMH-GFB : 2 October 2015), Cynthia Leary, 1952; citing Immigration, New York City, New York, United States, NARA microfilm publication T715 (Washington, D.C.: National Archives and Records Administration, n.d.).

“United States Public Records, 1970-2009,” database, FamilySearch (https://familysearch.org/ark:/61903/1:1:K253-Z13 : 22 May 2014), Cynthia Leary, Residence, Manhattan, New York, United States; a third party aggregator of publicly available information.

Mrs. Cynthia Leary, death notice, Republican-American, January 19, 2011; http://archives.rep-am.com/2011/01/19/mrs-cynthia-leary/: Leaves family in area; January 19, 2011 – Obituaries – Tagged: College, Westover School; Towns: Middlebury CT , Norfolk CT:

“NEW YORK – Mrs. Cynthia Leary, 88, died peacefully at her home in New York City on Jan. 9, 2011. She was the niece of Edward Hinman Jr. of Southbury, the daughter of his sister, Helen Hinman, and James Leary. Her great aunt, Jennie Hinman of Southbury, was her guardian. Leary attended St. Margaret’s School and graduated from Westover School, Pine Manor Junior College and Wheaton College.

She leaves her next of kin, Ann Hinman Lilley of Woodbury; three nephews, Edward Hinman Williams of Southbury, Joel Hinman of New York City, Edward Hinman II of Norfolk; four nieces, Lucy Williams Irwin of Villanova, Pa., Jane Lilley Gum of Stanwood, Wash., Ann Lilley Menzies of Bellingham, Wash., Margaret Lilley Kinosian of Ballston Lake, N.Y.; and several great nieces and nephews.

Burial will be private at the convenience of the family.”

“United States Social Security Death Index,” database, FamilySearch (https://familysearch.org/ark:/61903/1:1:JGBK-3Z3 : 19 May 2014), Cynthia  Leary, 09 Jan 2011; citing U.S. Social Security Administration, Death Master File, database (Alexandria, Virginia: National Technical Information Service, ongoing).

“United States, GenealogyBank Obituaries, 1980-2014,” database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:QKTL-7F83 : 26 October 2016), Mrs Cynthia Leaves Leary, Waterbury, Connecticut, United States, 19 Jan 2011; from “Recent Newspaper Obituaries (1977 – Today),” database, GenealogyBank.com (http://www.genealogybank.com : 2014); citing Republican-American, born-digital text.