RoblinGenealogyProject
A presumed history of the Roblins in North America (and beyond)
First Name:  Last Name: 
[Advanced Search]  [Surnames]

George Sherman

Male 1880 - 1963  (83 years)


Personal Information    |    Sources    |    All    |    PDF

  • Name George Sherman  [1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 16
    Born 30 Apr 1880  Chasm Falls, New York, USA Find all individuals with events at this location  [1, 5, 6, 7, 11, 12, 13, 14, 15
    Gender Male 
    Died 26 Dec 1963  Manatee, Florida, United States Find all individuals with events at this location  [2, 3, 5, 8, 10, 12
    Buried Parish, Oswego County, New York, United States of America Find all individuals with events at this location  [8
    Person ID I701  TheRoblins
    Last Modified 2 Mar 2020 

    Father Reuben (Reverend) Sherman,   b. 1 Feb 1842, West Oxford, Ontario, Canada Find all individuals with events at this location,   d. 2 Feb 1905, Mexico, Oswego, New York, USA Find all individuals with events at this location  (Age 63 years) 
    Relationship natural 
    Mother Mary Esther Campbell,   b. 1845, North Volney ,Oswego, New York, United States Find all individuals with events at this location,   d. 1 May 1880, Malone, Franklin, New York, USA Find all individuals with events at this location  (Age 35 years) 
    Relationship natural 
    Married 1869  New York Find all individuals with events at this location 
    Family ID F401  Group Sheet  |  Family Chart

    Family 1 Edna Miranda Wygant,   b. 16 Dec 1880, Hastings, Oswego, New York, USA Find all individuals with events at this location,   d. 9 May 1937, Syracuse, New York, USA Find all individuals with events at this location  (Age 56 years) 
    Married 1899 
    Children 
     1. Mary Ethel Sherman,   b. 24 Sep 1902, New York State, USA Find all individuals with events at this location,   d. 24 Oct 1991, Syracuse, Onondaga, New York, USA Find all individuals with events at this location  (Age 89 years)  [natural]
     2. Mildred Lucille Sherman,   b. 21 Aug 1904, West Collingswood, Camden, New Jersey, USA Find all individuals with events at this location,   d. 5 Dec 1999, Auburn, Cayuga, New York, USA Find all individuals with events at this location  (Age 95 years)  [natural]
     3. Louisa Pauline Sherman,   b. 12 May 1907, Watertown, Jefferson, New York, USA Find all individuals with events at this location,   d. 11 Dec 1973, Syracuse, Onondaga, New York, USA Find all individuals with events at this location  (Age 66 years)  [natural]
     4. Roger N Sherman,   b. 20 Jul 1908, Watertown, Jefferson, New York, USA Find all individuals with events at this location,   d. 20 Apr 1988, Fayetteville NY Find all individuals with events at this location  (Age 79 years)  [natural]
    Last Modified 2 Mar 2020 
    Family ID F204  Group Sheet  |  Family Chart

    Family 2 Blanche 
    Children 
     1. Mildred Lucille Sherman,   b. 21 Aug 1904, West Collingswood, Camden, New Jersey, USA Find all individuals with events at this location,   d. 5 Dec 1999, Auburn, Cayuga, New York, USA Find all individuals with events at this location  (Age 95 years)  [natural]
     2. Louisa Pauline Sherman,   b. 12 May 1907, Watertown, Jefferson, New York, USA Find all individuals with events at this location,   d. 11 Dec 1973, Syracuse, Onondaga, New York, USA Find all individuals with events at this location  (Age 66 years)  [natural]
     3. Roger N Sherman,   b. 20 Jul 1908, Watertown, Jefferson, New York, USA Find all individuals with events at this location,   d. 20 Apr 1988, Fayetteville NY Find all individuals with events at this location  (Age 79 years)  [natural]
     4. Dorothy Dunlap  [natural]
     5. Betty Hill  [natural]
     6. Mary Hayes  [natural]
    Last Modified 2 Mar 2020 
    Family ID F205  Group Sheet  |  Family Chart

  • Sources 
    1. [S208] 1920 United States Federal Census, Ancestry.com, (Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2010;), Year: 1920; Census Place: Syracuse Ward 17, Onondaga, New York; Roll: T625_1250; Page: 9A; Enumeration District: 208; Image: 108.

    2. [S12] Florida Death Index, 1877-1998, Ancestry.com, (Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2004;).

    3. [S189] Ohio, Rutherford B. Hayes Presidential Center Obituary Index, 1810s-2016, Ancestry.com, (Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2010;), Rutherford B. Hayes Presidential Center; Spiegel Grove, Fremont, Ohio; Rutherford B. Hayes Presidential Center Ohio Obituary Index, 1830s to 2011.

    4. [S44] New York, County Marriages, 1847-1849; 1907-1936, Ancestry.com, (Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2016;).

    5. [S204] Newspapers.com Obituary Index, 1800s-current, Ancestry.com, (Name: Ancestry.com Operations Inc; Location: Lehi, UT, USA; Date: 2019;), Tampa Bay Times; Publication Date: 28/ Dec/ 1963; Publication Place: St. Petersburg, Florida, United States of America; URL: https://www.newspapers.com/image/316644841/?article=7f57656d-3ed7-4819-9fd9-3c576c1f83dc&focus=0.49086452,0.50915724,0.61027616,0.6.

    6. [S199] 1930 United States Federal Census, Ancestry.com, (Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2002;), Year: 1930; Census Place: Salina, Onondaga, New York; Roll: 1625; Page: 7A; Enumeration District: 0217; Image: 245.0; FHL microfilm: 2341359.

    7. [S315] U.S., World War II Draft Registration Cards, 1942, Ancestry.com, (Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2010;), The National Archives at St. Louis; St. Louis, Missouri; Draft Registration Cards for Fourth Registration for New York State, 04/27/1942 - 04/27/1942; NAI Number: 2555973; Record Group Title: Records of the Selective Service System; Record Group Number: 14.

    8. [S200] U.S., Find A Grave Index, 1600s-Current, Ancestry.com, (Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;).

    9. [S309] Vermont, Marriage Records, 1909-2008, Ancestry.com, (Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2010;), Vermont State Archives and Records Administration; Montpelier, Vermont; Vermont Marriage Records, 1909-2008; User Box Number: PR-01923; Roll Number: S-30870; Archive Number: M-2051567.

    10. [S79] Web: Western Michigan Newspapers, Death Index, 1910-2012, Ancestry.com, (Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2013;).

    11. [S226] New York, State Census, 1905, Ancestry.com, (Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2014;), New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: A.D. 01 E.D. 02; City: Morristown; County: St Lawrence; Page: 4.

    12. [S202] U.S., Social Security Death Index, 1935-2014, Ancestry.com, (Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2011;), Number: 105-01-2330; Issue State: New York; Issue Date: Before 1951.

    13. [S234] 1880 United States Federal Census, Ancestry.com and The Church of Jesus Christ of Latter-day Saints, (Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2010;), Year: 1880; Census Place: Mexico, Oswego, New York; Roll: 913; Family History Film: 1254913; Page: 241D; Enumeration District: 241.

    14. [S161] U.S., World War I Draft Registration Cards, 1917-1918, Ancestry.com, (Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2005;), Registration State: New York; Registration County: Onondaga; Roll: 1819045; Draft Board: 4.

    15. [S203] 1910 United States Federal Census, Ancestry.com, (Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2006;), Year: 1910; Census Place: Syracuse Ward 13, Onondaga, New York; Roll: T624_1057; Page: 5A; Enumeration District: 0156; FHL microfilm: 1375070.

    16. [S142] U.S., Social Security Applications and Claims Index, 1936-2007, Ancestry.com, (Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2015;).