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 freeRAYMOND 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. In 1880, RAYMOND EDWARD WRIGHT resided in Carlton, Orleans, New York, USA. In 1892, RAYMOND EDWARD WRIGHT resided in Carlton, Orleans, New York. RAYMOND EDWARD WRIGHT married Hilda Mary Foss, and had children including CLAUDE MERVINE WRIGHT, LEONARD FOSS WRIGHT, EUNICE M WRIGHT, ELVINA L WRIGHT, DORA M WRIGHT, FRANCIS G WRIGHT, RAYMOND HAROLD WRIGHT. RAYMOND EDWARD WRIGHT passed away in 1968 in Childs, Orleans County, New York, USA.
Find more search results for RAYMOND WRIGHTReliability 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 RAYMOND EDWARD WRIGHT began in 1879 in Kenyonville, New York, USA.
- In 1880, RAYMOND EDWARD WRIGHT resided in Carlton, Orleans, New York, USA.
- In 1892, RAYMOND EDWARD WRIGHT resided in Carlton, Orleans, New York.
- RAYMOND EDWARD WRIGHT married Hilda Mary Foss, and had children including CLAUDE MERVINE WRIGHT, LEONARD FOSS WRIGHT, EUNICE M WRIGHT, ELVINA L WRIGHT, DORA M WRIGHT, FRANCIS G WRIGHT, RAYMOND HAROLD WRIGHT.
- RAYMOND EDWARD WRIGHT passed away in 1968 in Childs, Orleans County, New York, USA.
Immediate Family
Parents
Spouses(s)
Children(s)
RAYMOND WRIGHT's Ancestors
RAYMOND WRIGHT's Descendants
-
1. CLAUDE (MERVINE) WRIGHT (18 Aug 1900 – 1980) m. Bessie (E) Leiter (1894 – 1951)
-
1. MABEL (JANE) WRIGHT (24 Feb 1923 – 22 Aug 1996) m. Harold King (1924 – ) m. Walter (E) Kepner
-
2. HERMAN WRIGHT
-
-
2. LEONARD (FOSS) WRIGHT (21 Nov 1904 – 1995) m. Florence (Alberta) Ehrenreich (1906 – )
-
1. MARILYN (E) WRIGHT (3 Dec 1927 – 25 May 2010) m. Wilbur (C) Lartz (1923 – 21 Sep 2002)
-
1. SHARON (A) LARTZ (1 Feb 1952 – ) m. Terry (L) Nellist (1952 – 2 Feb 2021)
-
1. SHERI (L) NELLIST (15 Jan 1971 – ) m. Schoolcraft
-
2. DEBRA (ANN) NELLIST (22 Jul 1973 – )
-
3. PAMELA (S) NELLIST (27 Mar 1975 – ) m. Rounds
-
-
2. DOUGLAS (W) LARTZ (18 Oct 1953 – )
-
3. BRUCE (L) LARTZ (15 Jun 1962 – 12 Feb 2014)
-
4. KAREN LARTZ m. Breeze
-
-
2. DOROTHY (J) WRIGHT (14 Sep 1931 – 28 Jul 1984) m. Roger (A) Millis
-
1. LU (ANN) MILLIS (3 Mar 1953 – ) m. Tim Tierney
-
2. JAMES (R) MILLIS (28 May 1955 – ) m. Louise (A) Busch (1958 – )
-
3. PATTI (J) MILLIS (29 Apr 1957 – ) m. Maney
-
-
3. WILLIAM (DAVID) WRIGHT (27 Dec 1941 – 3 Dec 2000) m. Naomi (M) Plummer
-
-
3. EUNICE (M) WRIGHT (22 Oct 1906 – 1993) m. Harold (K) Speed (1908 – )
-
1. ARLENE (GLADYS) SPEED (24 Apr 1931 – 17 Sep 2005) m. James (C) Henderson
-
1. ELIZABETH (J) HENDERSON (1955 – )
-
2. PAT HENDERSON m. Kelly
-
3. PETE HENDERSON
-
-
2. DONALD (KENNETH) SPEED (20 Dec 1932 – 3 Jun 2021) m. Ruth (Rose) Wood m. Donna Shepper
-
1. CYNTHIA (JO) SPEED (11 Jun 1954 – ) m. Kevin (Michael) Munley (18 Mar 1953 – )
-
2. DAVID (LINDSAY) SPEED (1955 – ) m. Susan Neveu
-
3. STEPHEN (T) SPEED (11 Apr 1957 – )
-
4. PAUL (DOUGLAS) SPEED (12 Mar 1959 – ) m. Carroll
-
5. MARTHA (ANN S) SPEED (13 Jun 1962 – ) m. Mark Walker
-
-
3. RICHARD (GORDON) SPEED (30 Jan 1935 – 1 Jan 2000)
-
4. VINCENT (E) SPEED (2 Oct 1938 – ) m. Barbar (J) Pioterek
-
-
4. ELVINA (L) WRIGHT (1909 – ) m. Claude (Frederick) Furness (24 Feb 1910 – )
-
1. ROBERT (E) FURNESS (1 Jan 1930 – 6 Jan 2022) m. Diane (E) Warren
-
1. MICHAEL FURNESS
-
2. DAWN FURNESS m. Gaylord
-
3. TIM FURNESS
-
4. SUE FURNESS m. Chadwick- Brettle
-
-
2. JULIA (MARIE) FURNESS (21 Nov 1933 – 23 Jul 2022) m. Deforest (Duane) Bragg
-
1. DUANE BRAGG
-
2. BECKY BRAGG m. Turcotte
-
3. RONALD BRAGG
-
4. DOUG BRAGG
-
5. DARRIN BRAGG
-
6. CHERYL BRAGG
-
-
3. KENNETH (G) FURNESS (15 Apr 1938 – )
-
-
5. DORA (M) WRIGHT (24 Aug 1910 – 2 Nov 2009) m. Cecil (A) Putney (1913 – )
-
1. LOREN (ALTON) PUTNEY (28 Feb 1933 – ) m. Lilly (Etta) Straham
-
2. DOLORES (M) PUTNEY (13 Jul 1934 – ) m. Edward (E) Clark
-
3. DAVID (STUART) PUTNEY (20 Oct 1937 – 5 Oct 1982)
-
4. LEE (Z) PUTNEY (11 Aug 1939 – ) m. Elizab (A) Vanderstow
-
5. LYNN (ELLIS) PUTNEY (11 Aug 1939 – 1992) m. Elaine (Mary) Laesser
-
6. DEAN PUTNEY
-
-
6. FRANCIS (G) WRIGHT (1913 – 20 Apr 1955) m. John (Edward) Tompkins (9 Nov 1912 – )
-
1. JEANETTE (EVELYN) TOMPKINS (26 Apr 1933 – 15 May 1997) m. GARY (G) WILLIAMS
-
1. DONNA WILLIAMS m. Snk (Z) Lowski
-
2. VICKI WILLIAMS
-
3. GARY WILLIAMS
-
-
2. GERALD (JACKSON) TOMPKINS (1 Jan 1935 – 3 Dec 1994) m. Leslie Edrington (1928 – )
-
3. JOAN (F) TOMPKINS (24 Oct 1936 – ) m. Charle (R) Lackey
-
-
7. RAYMOND (HAROLD) WRIGHT (8 Jun 1917 – 26 Jan 1995)
RAYMOND WRIGHT's Timeline
15 Records
Sources
Event Type: Birth
Event Date: 29 Aug 1879
Event Place: Kenyonville, New York, USA
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: 678
[2] 1940 United States Federal Census, Year: 1940; Census Place: Gaines, Orleans, New York; Roll: m-t0627-02713; Page: 3B; Enumeration District: 37-16
[3] 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
[4] 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
[5] New York, U.S., State Census, 1892
[6] Social Security Death Index, Social Security Administration; Washington D.C., USA; Social Security Death Index, Master File
[7] 1930 United States Federal Census, Year: 1930; Census Place: Carlton, Orleans, New York; Page: 5B; Enumeration District: 0011; FHL microfilm: 2341368
[8] U.S., World War I Draft Registration Cards, 1917-1918, Registration State: New York; Registration County: Orleans County
[9] 1880 United States Federal Census, Year: 1880; Census Place: Carlton, Orleans, New York; Roll: 912; Page: 103D; Enumeration District: 144
[10] New York, U.S., State Census, 1905, New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: E.D. 02; City: Carlton; County: Orleans; Page: 6
[11] 1900 United States Federal Census, Year: 1900; Census Place: Carlton, Orleans, New York; Roll: 1142; Page: 1; Enumeration District: 0100
[12] 1910 United States Federal Census, Year: 1910; Census Place: Carlton, Orleans, New York; Roll: T624_1061; Page: 3a; Enumeration District: 0150; FHL microfilm: 1375074
[13] New York, U.S., State Censuses, 1880, 1892, 1905
[14] New York State, U.S., Death Index, 1957-1972, New York State Department of Health; Albany, NY, USA; New York State Death Index
[15] 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 2
Event Type: Residence
Event Date: 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 Date: 1892
Event Place: Carlton, Orleans, New York
Record Source: New York, U.S., State Census, 1892
Genealogy Event 4
Event Type: Residence
Event Date: 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 Date: 1905
Event Place: Carlton, Orleans, New York
Record Source:
[1] New York, U.S., State Census, 1905, New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: E.D. 02; City: Carlton; County: Orleans; Page: 6
[2] New York, U.S., State Censuses, 1880, 1892, 1905
Genealogy Event 6
Event Type: Residence
Event Date: 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 Date: 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 Date: 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 Date: 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 Date: 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 Date: 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 Date: 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 Date: 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 Date: 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 Date: 15 Nov 1968
Event Place: Childs, Orleans County, New York, USA
Record Source:
[1] Social Security Death Index, Social Security Administration; Washington D.C., USA; Social Security Death Index, Master File
[2] New York State, U.S., Death Index, 1957-1972, New York State Department of Health; Albany, NY, USA; New York State Death Index