Import your family tree
to get weekly genealogy reports and discover parents of your “end-of-line” ancestors — FREE with AI Ancestor Finder.
SIGN UP
Import your family tree
to get weekly genealogy reports and discover parents of your “end-of-line” ancestors — FREE with AI Ancestor Finder.
SIGN UPRAYMOND EDWARD WRIGHT 1879 – 1968 – Genealogical Records
Birth Date: 29 Aug 1879
Birth Location: Kenyonville, New York, USA
Death Date: 15 Nov 1968
Death Location: Childs, Orleans County, New York, USA
Father: LEONARD WRIGHT
Mother: Sarah T
Spouse(s): Hilda Foss
Children(s): CLAUDE WRIGHT, LEONARD WRIGHT, EUNICE WRIGHT, ELVINA WRIGHT, DORA WRIGHT, FRANCIS WRIGHT, RAYMOND WRIGHT
The story of RAYMOND EDWARD WRIGHT began in 1879 in Kenyonville, New York, USA, with parents LEONARD WRIGHT and Sarah T. As an adult, RAYMOND EDWARD WRIGHT wed Hilda Mary Foss. Their household included CLAUDE MERVINE WRIGHT, LEONARD FOSS WRIGHT, EUNICE M WRIGHT, ELVINA L WRIGHT, DORA M WRIGHT, FRANCIS G WRIGHT and RAYMOND HAROLD WRIGHT. RAYMOND EDWARD WRIGHT's life came to an end in 1968 in Childs, Orleans County, New York, USA.
Find more search results for RAYMOND WRIGHTFamily tree
Parents
Spouses(s)
Children(s)
Sources
Event Type: Birth
Event Year: 29 Aug 1879
Event Place: Kenyonville, New York, USA
Record Source: 1880 United States Federal Census, 1900 United States Federal Census, 1910 United States Federal Census, 1930 United States Federal Census, 1940 United States Federal Census, 1950 United States Federal Census, New York State, U.S., Death Index, 1957-1972, New York, U.S., State Census, 1892, New York, U.S., State Census, 1905, New York, U.S., State Census, 1915, New York, U.S., State Census, 1925, New York, U.S., State Censuses, 1880, 1892, 1905, Social Security Death Index, U.S., World War I Draft Registration Cards, 1917-1918, 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: 678, Year: 1940; Census Place: Gaines, Orleans, New York; Roll: m-t0627-02713; Page: 3B; Enumeration District: 37-16, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 02; Assembly District: 01; City: Carleton; County: Orleans; Page: 24, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 04; Assembly District: 01; City: Albion; County: Orleans; Page: 7, Social Security Administration; Washington D.C., USA; Social Security Death Index, Master File, Year: 1930; Census Place: Carlton, Orleans, New York; Page: 5B; Enumeration District: 0011; FHL microfilm: 2341368, Registration State: New York; Registration County: Orleans County, Year: 1880; Census Place: Carlton, Orleans, New York; Roll: 912; Page: 103D; Enumeration District: 144, New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: E.D. 02; City: Carlton; County: Orleans; Page: 6, Year: 1900; Census Place: Carlton, Orleans, New York; Roll: 1142; Page: 1; Enumeration District: 0100, Year: 1910; Census Place: Carlton, Orleans, New York; Roll: T624_1061; Page: 3a; Enumeration District: 0150; FHL microfilm: 1375074, New York State Department of Health; Albany, NY, USA; New York State Death Index, National Archives at Washington, DC; Washington, D.C.; Seventeenth Census of the United States, 1950; Year: 1950; Census Place: Gaines, Orleans, New York; Roll: 4187; Page: 62; Enumeration District: 37-19
Genealogy Event 2
Event Type: Residence
Event Year: 1880
Event Place: Carlton, Orleans, New York, USA
Record Source: 1880 United States Federal Census, Year: 1880; Census Place: Carlton, Orleans, New York; Roll: 912; Page: 103D; Enumeration District: 144
Genealogy Event 3
Event Type: Residence
Event Year: 1892
Event Place: Carlton, Orleans, New York
Record Source: New York, U.S., State Census, 1892
Genealogy Event 4
Event Type: Residence
Event Year: 1900
Event Place: Carlton, Orleans, New York, USA
Record Source: 1900 United States Federal Census, Year: 1900; Census Place: Carlton, Orleans, New York; Roll: 1142; Page: 1; Enumeration District: 0100
Genealogy Event 5
Event Type: Residence
Event Year: 1905
Event Place: Carlton, Orleans, New York
Record Source: New York, U.S., State Census, 1905, New York, U.S., State Censuses, 1880, 1892, 1905, New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: E.D. 02; City: Carlton; County: Orleans; Page: 6
Genealogy Event 6
Event Type: Residence
Event Year: 1910
Event Place: Carlton, Orleans, New York, USA
Record Source: 1910 United States Federal Census, Year: 1910; Census Place: Carlton, Orleans, New York; Roll: T624_1061; Page: 3a; Enumeration District: 0150; FHL microfilm: 1375074
Genealogy Event 7
Event Type: Residence
Event Year: 1 June 1915
Event Place: Carleton, Orleans County, New York, USA
Record Source: New York, U.S., State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 02; Assembly District: 01; City: Carleton; County: Orleans; Page: 24
Genealogy Event 8
Event Type: Residence
Event Year: 1917-1918
Event Place: Orleans County, New York, USA
Record Source: U.S., World War I Draft Registration Cards, 1917-1918, Registration State: New York; Registration County: Orleans County
Genealogy Event 9
Event Type: Residence
Event Year: 1925
Event Place: Albion, Orleans, 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: 04; Assembly District: 01; City: Albion; County: Orleans; Page: 7
Genealogy Event 10
Event Type: Residence
Event Year: 1930
Event Place: Carlton, Carlton, Orleans, New York, USA
Record Source: 1930 United States Federal Census, Year: 1930; Census Place: Carlton, Orleans, New York; Page: 5B; Enumeration District: 0011; FHL microfilm: 2341368
Genealogy Event 11
Event Type: Residence
Event Year: 1935
Event Place: Gaines, Orleans, New York, USA
Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Gaines, Orleans, New York; Roll: m-t0627-02713; Page: 3B; Enumeration District: 37-16
Genealogy Event 12
Event Type: Residence
Event Year: 1940
Event Place: Gaines, Gaines, Orleans, New York, USA
Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Gaines, Orleans, New York; Roll: m-t0627-02713; Page: 3B; Enumeration District: 37-16
Genealogy Event 13
Event Type: Residence
Event Year: 1950
Event Place: Gaines, Orleans, New York, USA
Record Source: 1950 United States Federal Census, National Archives at Washington, DC; Washington, D.C.; Seventeenth Census of the United States, 1950; Year: 1950; Census Place: Gaines, Orleans, New York; Roll: 4187; Page: 62; Enumeration District: 37-19
Genealogy Event 14
Event Type: Residence
Event Year: Bef. 1951
Event Place: New York, USA
Record Source: Social Security Death Index, Social Security Administration; Washington D.C., USA; Social Security Death Index, Master File
Genealogy Event 15
Event Type: Residence
Event Place: Eagle Harbor, 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: 678
Genealogy Event 16
Event Type: Death
Event Year: 15 Nov 1968
Event Place: Childs, Orleans County, New York, USA
Record Source: New York State, U.S., Death Index, 1957-1972, Social Security Death Index, Social Security Administration; Washington D.C., USA; Social Security Death Index, Master File, New York State Department of Health; Albany, NY, USA; New York State Death Index