Sign up to explore more
Create a free account to navigate family trees, view ancestors, and discover connections.
Sign up free
Sign up to explore more
Create a free account to navigate family trees, view ancestors, and discover connections.
Sign up freeJoseph John Seymour 1895 – 1964 – Genealogical Records
Birth Date: abt 1895
Birth Location: Quebec, Quebec, Canada
Death Date: 28 Oct 1964
Death Location: Hempstead, Nassau, New York, USA
Father: ?Patrick Seymour
Mother: Mary (Seymour)
Spouse(s): Mary (Seymour)
Children(s): Dorothy Cumming, Ida (Shrout), Russell Seymour, Sandra (Lohr)
The story of Joseph John Seymour began in 1895 in Quebec, Quebec, Canada. Joseph John Seymour married Mary Jemmings Cumming (Seymour), and had children including Dorothy F Cumming, Ida Catherine Seymour (Shrout), Russell Joseph Seymour, Sandra Anderson Seymour (Lohr). Joseph John Seymour passed away in 1964 in Hempstead, Nassau, New York, USA.
Find more search results for Joseph SeymourReliability Score
This score reflects the reliability of the source family tree. A high rating indicates a trustworthy source with strong data consistency.
- A 3 criteria (Strong)
- B 2 criteria (Medium)
- C 1 criteria (Basic)
- N/A 0 criteria (Insufficient)
This tree's reliability score:
- Record available
- Descendant's record available
- Star tree owner
Biography
- The story of Joseph John Seymour began in 1895 in Quebec, Quebec, Canada.
- Joseph John Seymour married Mary Jemmings Cumming (Seymour), and had children including Dorothy F Cumming, Ida Catherine Seymour (Shrout), Russell Joseph Seymour, Sandra Anderson Seymour (Lohr).
- Joseph John Seymour passed away in 1964 in Hempstead, Nassau, New York, USA.
Immediate Family
Parents
Spouses(s)
Children(s)
Joseph Seymour's Ancestors
Joseph Seymour's Descendants
-
1. Dorothy (F) Cumming (abt 1919 – )
-
2. Ida (Catherine Seymour) (Shrout) (17 May 1920 – 21 June 1999) m. Robert (Louis) Shrout (6 Jul 1919 – 3 Dec 1996)
-
1. Ruth (Ida) Shrout (17 Nov 1942 – ) m. Gino Dall'aste (13 Nov 1941 – ) m. Kenneth (Charles) Kissam (15 Aug 1944 – 12 Nov 2000) m. Larry (Michael) Kern (10 Oct 1953 – )
-
1. Donna (Lynn) Kissam (7 Mar 1962 – ) m. Gilbert (Huerta) Gonzales (8 Apr 1961 – )
-
1. Brianna Gonzales (23 Jun 1993 – ) m. Henry (Mychal) Moore (10-31-1988 – )
-
-
2. Kenneth (Charles) Kissam (19 Aug 1967 – ) m. Theresa (L) Hunt (Apr 1970 – ) m. Angeline Holka (9 Mar 1968 – )
-
1. Ashley (Lynn) Kissam (26 Jan 1990 – ) m. Ryan Finch
-
2. Garrett (Sebastian) Kissam (19 Aug 1998 – ) m. Amber (Kristien) Meek (01/31/1998 – )
-
-
-
2. Lynn (A) Shrout (3 Nov 1944 – ) m. Joseph (A) Ascrizzi (27 Mar 1943 – 2 May 2021)
-
1. Max (E) Ascrizzi (10 Oct 1971 – )
-
-
3. Paul (Robert) Shrout (10 Jul 1947 – ) m. Catherine (Louise) Jeffers
-
1. Loren (Marie) Shrout (18 May 1975 – ) m. Vinny Venditto m. David Logan
-
1. Vincenzo (9 Jul – )
-
-
2. Lindsey (Ann) Shrout (4-20-1983 – ) m. Aaron Jimison (13 May 1981 – )
-
1. Ty (Owen) Jimison (10 Sep 2012 – )
-
2. Cash (Carter) Jimison (18 Dec 2015 – )
-
-
3. Zachary (Ryan) Shrout (28 Dec 1991 – )
-
-
-
3. Russell (Joseph) Seymour (abt 1929 – 12 May 2018) m. Concetta ((Connie)) Ditullio (9 Nov 1930 – )
-
1. Martin (Russell) Seymour (22 Dec 1955 – 30 Jan 2020)
-
2. Kathleen (M) Seymour (Jun 1958 – ) m. David (T) King (abt 1958 – )
-
-
4. Sandra (Anderson Seymour) (Lohr) (abt 1934 – 19 Sep 1992) m. Wallace (Irving) Lohr (14 Dec 1932 – )
-
1. Craig (Wallace) Lohr (9 Feb 1957 – 22 Dec 1983)
-
2. Pamela (Sandra Lohr (Kathan)) (Dodge) (14 Oct 1959 – ) m. Robert (Elwin) Kathan (22 October 1949 – 29 Aug 2018) m. William (Leslie) Dodge
-
1. Shannon (Lohr) Kathan (21 Feb 1984 – )
-
2. Tyler (Kenerson) Kathan (20 Sep 1987 – )
-
-
Joseph Seymour's Timeline
17 Records
Sources
Event Type: Birth
Event Date: 16 Aug 1891
Event Place: Quebec, Quebec, Canada
Record Source:
[1] U.S., World War II Draft Registration Cards, 1942, The National Archives At St. Louis; St. Louis, Missouri; World War Ii Draft Cards (Fourth Registration) For the State of New York; Record Group Title: Records of the Selective Service System; Record Group Number: 147; Box or Roll Number: 553
[2] U.S., Naturalization Records Indexes, 1794-1995, National Archives and Records Administration (NARA); Washington, D.C.; Index to Naturalization Petitions of the United States District Court for the Eastern District of New York, 1865-1957; Microfilm Serial: M1164; Microfilm Roll: 122
[3] New York, U.S., State and Federal Naturalization Records, 1794-1943, The National Archives in Washington, DC; Washington, DC; NAI Title: Index to Petitions For Naturalizations Filed in Federal, State, and Local Courts in New York City, 1792-1906; NAI Number: 5700802; Record Group Title: Records of District Courts of the Uni
[4] U.S., Social Security Death Index, 1935-2014, Social Security Administration; Washington D.C., USA; Social Security Death Index, Master File
[5] 1900 United States Federal Census, Year: 1900; Census Place: Mount Pleasant, Westchester, New York; Roll: 1175; Page: 2; Enumeration District: 0079
[6] 1910 United States Federal Census, Year: 1910; Census Place: Rye, Westchester, New York; Roll: T624_1092; Page: 2A; Enumeration District: 0120; FHL microfilm: 1375105
[7] New York State, U.S., Death Index, 1957-1970, New York State Department of Health; Albany, Ny, Usa; New York State Death Index
Genealogy Event 2
Event Type: Birth
Event Date: abt 1895
Event Place: Quebec, Quebec, Canada
Record Source: New York, U.S., State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 68; Assembly District: 01; City: Hempstead; County: Nassau; Page: 10
Genealogy Event 3
Event Type: Birth
Event Date: abt 1895
Event Place: Quebec, Quebec, Canada
Record Source: 1920 United States Federal Census, Year: 1920; Census Place: Greenwich, Fairfield, Connecticut; Roll: T625_177; Page: 7A; Enumeration District: 118
Genealogy Event 4
Event Type: Birth
Event Date: abt 1895
Event Place: Quebec, Quebec, Canada
Record Source: New York, U.S., State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 12; Assembly District: 04; City: Rye; County: Westchester; Page: 04
Genealogy Event 5
Event Type: Marriage
Event Date: 29 Apr 1917
Record Source: New York, U.S., Naturalization Records, 1882-1944, The National Archives and Records Administration; Washington, D.C.; Petitions For Naturalization From the U.s. District Court For the Southern District of New York, 1897-1944; Series: M1972; Roll: 1092
Genealogy Event 6
Event Type: Custom Event
Event Date: 1896
Record Source: 1930 United States Federal Census, Year: 1930; Census Place: Hempstead, Nassau, New York; Page: 10A; Enumeration District: 0045; FHL microfilm: 2341192
Genealogy Event 7
Event Type: Residence
Event Date: 1900
Event Place: Mount Pleasant, Westchester, New York, USA
Record Source: 1900 United States Federal Census, Year: 1900; Census Place: Mount Pleasant, Westchester, New York; Roll: 1175; Page: 2; Enumeration District: 0079
Genealogy Event 8
Event Type: Custom Event
Event Date: 1902
Record Source: 1920 United States Federal Census, Year: 1920; Census Place: Greenwich, Fairfield, Connecticut; Roll: T625_177; Page: 7A; Enumeration District: 118
Genealogy Event 9
Event Type: Residence
Event Date: 1910
Event Place: Rye, Westchester, New York, USA
Record Source: 1910 United States Federal Census, Year: 1910; Census Place: Rye, Westchester, New York; Roll: T624_1092; Page: 2A; Enumeration District: 0120; FHL microfilm: 1375105
Genealogy Event 10
Event Type: Residence
Event Date: 1 June 1915
Event Place: Rye, Westchester, New York, United States
Record Source: New York, U.S., State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 12; Assembly District: 04; City: Rye; County: Westchester; Page: 04
Genealogy Event 11
Event Type: Residence
Event Date: 1918
Event Place: Port Chester, New York, USA
Record Source: U.S., City Directories, 1822-1995
Genealogy Event 12
Event Type: Residence
Event Date: 1920
Event Place: Greenwich, Fairfield, Connecticut, USA
Record Source: 1920 United States Federal Census, Year: 1920; Census Place: Greenwich, Fairfield, Connecticut; Roll: T625_177; Page: 7A; Enumeration District: 118
Genealogy Event 13
Event Type: Residence
Event Date: 1925
Event Place: Hempstead, Nassau, New York, USA
Record Source: New York, U.S., State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 68; Assembly District: 01; City: Hempstead; County: Nassau; Page: 10
Genealogy Event 14
Event Type: Residence
Event Date: 1930
Event Place: Hempstead, Hempstead, Nassau, New York, USA
Record Source: 1930 United States Federal Census, Year: 1930; Census Place: Hempstead, Nassau, New York; Page: 10A; Enumeration District: 0045; FHL microfilm: 2341192
Genealogy Event 15
Event Type: Residence
Event Date: 1935
Event Place: Hempstead, Nassau, New York
Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Hempstead, Nassau, New York; Roll: m-t0627-02685; Page: 62A; Enumeration District: 30-71
Genealogy Event 16
Event Type: Residence
Event Date: 1940
Event Place: Hempstead, Hempstead, Nassau, New York, USA
Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Hempstead, Nassau, New York; Roll: m-t0627-02685; Page: 62A; Enumeration District: 30-71
Genealogy Event 17
Event Type: Residence
Event Date: 1950
Event Place: Hempstead, Nassau, New York, USA
Record Source: 1950 United States Federal Census, United States of America, Bureau of the Census; Washington, D.C.; Seventeenth Census of the United States, 1950; Record Group: Records of the Bureau of the Census, 1790-2007; Record Group Number: 29; Residence Date: 1950; Home in 1950: Hempstead, Nassau, N
Genealogy Event 18
Event Type: Residence
Event Date: Abt 1956
Event Place: Hempstead, Nassau, New York, USA
Record Source: U.S., Newspapers.com Marriage Index, 1800s-current, Hartford Courant; Publication Date: 26/ Apr/ 1956; Publication Place: Hartford, Connecticut, USA; ,0.5383795,0.18462577,0.6304485&xid=3398
Genealogy Event 19
Event Type: Residence
Event Place: Hempstead, Nassau, New York, USA
Record Source: New York State, U.S., Death Index, 1957-1970, New York State Department of Health; Albany, Ny, Usa; New York State Death Index
Genealogy Event 20
Event Type: Residence
Event Place: Hempstead, New York, USA
Record Source: U.S., World War II Draft Registration Cards, 1942, The National Archives At St. Louis; St. Louis, Missouri; World War Ii Draft Cards (Fourth Registration) For the State of New York; Record Group Title: Records of the Selective Service System; Record Group Number: 147; Box or Roll Number: 553
Genealogy Event 21
Event Type: Residence
Event Place: New York
Record Source: U.S., Social Security Death Index, 1935-2014, Social Security Administration; Washington D.C., USA; Social Security Death Index, Master File
Genealogy Event 22
Event Type: Residence
Event Place: United States
Record Source: U.S., Naturalization Records Indexes, 1794-1995, National Archives and Records Administration (NARA); Washington, D.C.; Index to Naturalization Petitions of the United States District Court for the Eastern District of New York, 1865-1957; Microfilm Serial: M1164; Microfilm Roll: 122
Genealogy Event 23
Event Type: Death
Event Date: 28 Oct 1964
Event Place: Hempstead, Nassau, New York, USA
Record Source:
[1] U.S., Social Security Death Index, 1935-2014, Social Security Administration; Washington D.C., USA; Social Security Death Index, Master File
[2] New York State, U.S., Death Index, 1957-1970, New York State Department of Health; Albany, Ny, Usa; New York State Death Index
[3] Web: Altoona, Pennsylvania, U.S., Altoona Mirror Obituary Index, 1929-2010