no image
Privacy Level: Private with Public Biography (Orange)

Stuart Walter Howland

Stuart Walter Howland
Born 1890s.
Died 1970s.
Problems/Questions Profile manager: Donald Poyner private message [send private message]
Profile last modified
This page has been accessed 26 times.

Biography

Stuart Walter Howland. [1][2][3][4][5][6][7][8][9][10][11][12][13][14]

Born 25 JUN 1895. Evans Mills, Jefferson, New York. [15][16][17][18][19][20][21][22][23][24][25][26][27]

Died 31 MAY 1979. Watertown, Jefferson, New York. [28][29][30][31]

Residence Marital Status: Single; Relation to Head of House: Son. 1920 Le Ray, Jefferson, New York, USA. [32] Marital Status: Single; Relation to Head of House: Son. 1910 Le Ray, Jefferson, New York, USA. [33] Marital Status: Single; Relation to Head of House: Son. 1900 Le Ray, Jefferson, New York, USA. [34] Relation to Head of House: Son. 01 JUN 1915. Le Ray, Jefferson, New York, United States. [35] BET 1917 AND 1918. Jefferson, New York. [36] Relation to Head of House: Son. 1905 Le Ray, Jefferson, New York, USA. [37] Relation to Head of House: Head. 01 JUN 1925. Le Roy, Jefferson, New York, United States. [38] 1931 Watertown, New York, USA. [39] Marital Status: Married; Relation to Head of House: Head. 1930 Watertown, Jefferson, New York, USA. [40] 1935 Watertown, Jefferson, New York. [41] Marital Status: Married; Relation to Head of House: Head. 01 APR 1940. Watertown, Jefferson, New York, USA. [42]

Buried Watertown, Jefferson County, New York, USA. [43][44]

Marriage Husband Stuart Walter Howland. Wife Ruth Marion Bacon. Child: Rufus Stuart Howland. Child: Patricia Martha Howland. Child: Walter Douglas Howland. Child: Rebecca Ann Howland. Marriage 29 NOV 1921. Watertown, Jefferson, New York. [45][46]

External Files

  • File M3010. File: E:\Family Tree Maker\Don Poyner Family Tree Media\New York State Census 1925(1).jpg. New York, State Census, 1925.
  • File M3011. File: E:\Family Tree Maker\Don Poyner Family Tree Media40 United States Federal Census(11).jpg. 1940 United States Federal Census.
  • File M3012. File: E:\Family Tree Maker\Don Poyner Family Tree Media30 United States Federal Census(14).jpg. 1930 United States Federal Census.
  • File M8124. File: E:\Family Tree Maker\Don Poyner Family Tree Media10 United States Federal Census(160).jpg. 1910 United States Federal Census.
  • File M8125. File: E:\Family Tree Maker\Don Poyner Family Tree Media\US World War I Draft Registration Cards 19171918(75).jpg. U.S., World War I Draft Registration Cards, 1917-1918.
  • File M8126. File: E:\Family Tree Maker\Don Poyner Family Tree Media\US City Directories 18211989(216).jpg. U.S. City Directories, 1821-1989.
  • File M8127. File: E:\Family Tree Maker\Don Poyner Family Tree Media00 United States Federal Census(133).jpg. 1900 United States Federal Census.
  • File M8128. File: E:\Family Tree Maker\Don Poyner Family Tree Media\New York State Census 1905(15).jpg. New York, State Census, 1905.
  • File M8129. File: E:\Family Tree Maker\Don Poyner Family Tree Media20 United States Federal Census(193).jpg. 1920 United States Federal Census.
  • File M8130. File: E:\Family Tree Maker\Don Poyner Family Tree Media\New York State Census 1915(14).jpg. New York, State Census, 1915.

Sources

  1. Source: #S180 Number: 075-07-5310; Issue State: New York; Issue Date: Before 1951
  2. Source: #S179
  3. Source: #S175 Year: 1910; Census Place: Le Ray, Jefferson, New York; Roll: T624_954; Page: 10A; Enumeration District: 0030; FHL microfilm: 1374967 File @M8124@
  4. Source: #S157 Registration State: New York; Registration County: Jefferson; Roll: 1753742; Draft Board: 2 File @M8125@
  5. Source: #S233
  6. Source: #S204 File @M8126@
  7. Source: #S174 Year: 1900; Census Place: Le Ray, Jefferson, New York; Roll: 1041; Page: 8A; Enumeration District: 0022; FHL microfilm: 1241041 File @M8127@
  8. Source: #S278 New York State Archives; Albany, New York; State Population Census Schedules, 1905; City: Le Ray; County: Jefferson; Page: 15 File @M8128@
  9. Source: #S158 Year: 1920; Census Place: Le Ray, Jefferson, New York; Roll: T625_1116; Page: 11B; Enumeration District: 28; Image: 694 File @M8129@
  10. Source: #S236 New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 02; Assembly District: 01; City: Le Roy; County: Jefferson; Page: 1 File @M3010@
  11. Source: #S252 New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 01; Assembly District: 02; City: Le Ray; County: Jefferson; Page: 22 File @M8130@
  12. Source: #S176 Year: 1940; Census Place: Watertown, Jefferson, New York; Roll: T627_2545; Page: 61B; Enumeration District: 23-68 File @M3011@
  13. Source: #S173 Year: 1930; Census Place: Watertown, Jefferson, New York; Roll: 1443; Page: 7B; Enumeration District: 0053; Image: 833.0; FHL microfilm: 2341178 File @M3012@
  14. Source: #S274
  15. Source: #S180 Number: 075-07-5310; Issue State: New York; Issue Date: Before 1951
  16. Source: #S179
  17. Source: #S175 Year: 1910; Census Place: Le Ray, Jefferson, New York; Roll: T624_954; Page: 10A; Enumeration District: 0030; FHL microfilm: 1374967 File @M8124@
  18. Source: #S157 Registration State: New York; Registration County: Jefferson; Roll: 1753742; Draft Board: 2 File @M8125@
  19. Source: #S233
  20. Source: #S174 Year: 1900; Census Place: Le Ray, Jefferson, New York; Roll: 1041; Page: 8A; Enumeration District: 0022; FHL microfilm: 1241041 File @M8127@
  21. Source: #S278 New York State Archives; Albany, New York; State Population Census Schedules, 1905; City: Le Ray; County: Jefferson; Page: 15 File @M8128@
  22. Source: #S158 Year: 1920; Census Place: Le Ray, Jefferson, New York; Roll: T625_1116; Page: 11B; Enumeration District: 28; Image: 694 File @M8129@
  23. Source: #S236 New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 02; Assembly District: 01; City: Le Roy; County: Jefferson; Page: 1 File @M3010@
  24. Source: #S252 New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 01; Assembly District: 02; City: Le Ray; County: Jefferson; Page: 22 File @M8130@
  25. Source: #S176 Year: 1940; Census Place: Watertown, Jefferson, New York; Roll: T627_2545; Page: 61B; Enumeration District: 23-68 File @M3011@
  26. Source: #S173 Year: 1930; Census Place: Watertown, Jefferson, New York; Roll: 1443; Page: 7B; Enumeration District: 0053; Image: 833.0; FHL microfilm: 2341178 File @M3012@
  27. Source: #S274
  28. Source: #S180 Number: 075-07-5310; Issue State: New York; Issue Date: Before 1951
  29. Source: #S179
  30. Source: #S233
  31. Source: #S274
  32. Source: #S158 Year: 1920; Census Place: Le Ray, Jefferson, New York; Roll: T625_1116; Page: 11B; Enumeration District: 28; Image: 694 File @M8129@
  33. Source: #S175 Year: 1910; Census Place: Le Ray, Jefferson, New York; Roll: T624_954; Page: 10A; Enumeration District: 0030; FHL microfilm: 1374967 File @M8124@
  34. Source: #S174 Year: 1900; Census Place: Le Ray, Jefferson, New York; Roll: 1041; Page: 8A; Enumeration District: 0022; FHL microfilm: 1241041 File @M8127@
  35. Source: #S252 New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 01; Assembly District: 02; City: Le Ray; County: Jefferson; Page: 22 File @M8130@
  36. Source: #S157 Registration State: New York; Registration County: Jefferson; Roll: 1753742; Draft Board: 2 File @M8125@
  37. Source: #S278 New York State Archives; Albany, New York; State Population Census Schedules, 1905; City: Le Ray; County: Jefferson; Page: 15 File @M8128@
  38. Source: #S236 New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 02; Assembly District: 01; City: Le Roy; County: Jefferson; Page: 1 File @M3010@
  39. Source: #S204 File @M8126@
  40. Source: #S173 Year: 1930; Census Place: Watertown, Jefferson, New York; Roll: 1443; Page: 7B; Enumeration District: 0053; Image: 833.0; FHL microfilm: 2341178 File @M3012@
  41. Source: #S176 Year: 1940; Census Place: Watertown, Jefferson, New York; Roll: T627_2545; Page: 61B; Enumeration District: 23-68 File @M3011@
  42. Source: #S176 Year: 1940; Census Place: Watertown, Jefferson, New York; Roll: T627_2545; Page: 61B; Enumeration District: 23-68 File @M3011@
  43. Source: #S179
  44. Source: #S274
  45. Source: #S233
  46. Source: #S233
  • Source: S157 Ancestry.com U.S., World War I Draft Registration Cards, 1917-1918 Publication: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2005; Repository: #R1
  • Repository: R1 Ancestry.com
  • Source: S158 Ancestry.com 1920 United States Federal Census Publication: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2010; Repository: #R1
  • Source: S173 Ancestry.com 1930 United States Federal Census Publication: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2002; Repository: #R1
  • Source: S174 Ancestry.com 1900 United States Federal Census Publication: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2004; Repository: #R1
  • Source: S175 Ancestry.com 1910 United States Federal Census Publication: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2006; Repository: #R1
  • Source: S176 Ancestry.com 1940 United States Federal Census Publication: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012; Repository: #R1
  • Source: S179 Ancestry.com U.S., Find A Grave Index, 1600s-Current Publication: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012; Repository: #R1
  • Source: S180 Ancestry.com U.S., Social Security Death Index, 1935-2014 Publication: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2011; Repository: #R1
  • Source: S204 Ancestry.com U.S. City Directories, 1821-1989 Publication: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2011; Repository: #R1
  • Source: S233 Heritage Consulting Millennium File Publication: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2003; Repository: #R1
  • Source: S236 Ancestry.com New York, State Census, 1925 Publication: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012; Repository: #R1
  • Source: S252 Ancestry.com New York, State Census, 1915 Publication: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012; Repository: #R1
  • Source: S274 Ancestry.com Web: New York, Find A Grave Index, 1660-2012 Publication: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012; Repository: #R1
  • Source: S278 Ancestry.com New York, State Census, 1905 Publication: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2014; Repository: #R1

Only the Trusted List can access the following:
  • Stuart Walter's formal name
  • exact birthdate
  • birth location
  • exact deathdate
  • death location
  • family tree
  • children's names (4)
  • spouse's name and marriage information
For access to Stuart Walter Howland's full information you must be on the Trusted List. Please login.


Is Stuart Walter your relative? Please don't go away!
 star icon Login to collaborate or comment, or
 star icon contact private message the profile manager, or
 star icon ask our community of genealogists a question.
Comments

Leave a message for others who see this profile. If you prefer to keep it private, send a private message to the profile manager. private message
There are no comments yet.
Login to post a comment.

H  >  Howland  >  Stuart Walter Howland