ViewsWatchersBrowse |
Family tree▼ (edit)
m. 13 Feb 1875
(edit)
m. 24 Dec 1904
Facts and Events
Note from Fred H. Webb - Received from Mrs. Walter Goodale the sum of ten dollars ($10.00) to apply on payment for mother's funeral. signed - Fred H. Webb dated: June 1st 1933 Note from Mrs. George Isham Rodman New York - Received from Mrs. A. Carlin $22.00 in payment of assesment from 1933 thru 1954 on Lot #16 Sec 5 East 1/2 signed Mary? Isham Treasurer Sexton George Woolworth Adams Center NY
Note from Harold M. Brown Mannsville - Sept 2, 1954 Rec'd of Mrs. A. Carlin $9 to complete back payments on her lot West 1/2 No 16 S. 5 Contract between Alice Carlin and Bk Hawes Art Memorials Adams Center NY "This contract made on the 18 day of Sept 1954 (Lot 16 Sect 5) B. K. Hawes agrees to furnish, finish and set for the purchaser Mrs. Alice Carlin 332 So. Warren St. Syracuse NY, in Fairview Cemetery, at Rodman on the cemetery lot of Mrs. Carlin in accordance with a design approved by the purchaser, and described as follows: 3 memorial markers of pink westerly granite 1st inscribed Alice Carlin 2nd inscribed Flossie webb 3rd inscribed Lucille Edick Richards 1913 $165.00 the price of this memorial $15.00 the amount ot be paid when the contract is signed $30.00 to be paid at an early date signed Alice Carlin & B. K. Hawes" Note from B. K. Hawes Adams Center NY June 29, 1955 "Rec'd of Mrs. Alice Carlin $40.00 payment in full for memorial marker balance Marker 55.00 Sept 18, 54 15.00 Bal $40.00 June 29 55 cash 40.00 payment signed B.K. Hawes" Statement from Fairview Cemetery Association "Mrs. Alice Carlin the assessment against your lot no 16 section 5 for 1956 is $2.00 The annual meeting of lot owners will be held Tuesday, Sept at 2 p.m. if pleasant on the grounds, but if stormy at the Town Hall at Rodman signed Mrs. George Isham, secretary Rodman NY."
Statement from Fairview Cemetery Association dated Sept 5, 1956 "Mrs. Alice Carlin your E. 1/2 lot no 16 for foundation $5.00. signed Marguerite W. Van Waldrick, secretary" Statement from Fairveiw Cemetery dated August 31 1961 "Mrs. James Paice (Alice Carlin) 622 Winston St. Syracuse NY Aug 61 to foundation $5.00"
Letter from Federal Security Agency, Social Security Administration, Bureau of Old-Age and Survivors Insurance Certificate of Social Insurance Award dated October 25, 1950 claim number 134-10-5406 A this is to certify that Alice Carlin of 118 Ashworth Place Syracuse NY became entitled to Old -Age Insurance Benefits under Title II of the Social Security Act, payable monthly at the rate of $22.66 beginning June 1950 and 41.60 beginning September 1950. The first check includes benefits for Jun - October incl. The first payment is in the amount of $151.18. Signed O. C. Pogge Director. Letter from Department of Health, Education, and Welfare, Social Security Adminstration, Bureau of Old-Age and Survivors Insurance Certificate of Social Insurance Award dated 8 May 1957 claim number 134-10-5406 A This is to certify that Alice Carlin of 113 E. Taylor St. Syracuse, NY became entitled to Old-age insurance benefits under Title II of the Social Security Act, payable montly beginning with the date and in the amount shown above. Your first check will be in the amount of $119.00 Date of entitlement to monthly benefits 4/56 monthly benefit $56.60 Alice Emma Hatch Edick Paice's funeral book: alice Emma Hatch Edick Paice place of birth: Parish, New York date of birth: March 4, 1884 Deceased: Date: Jun 7, 1971 Monday 10:00 A.M. place of death: Crouse-Irving Hosp age: 87 years 6 months 3 days (went to hospital 6 AM Wed May 19'71 20 days - this is is Grandma Lucille Richards handwriting) Services: Place: Carter Funeral Home City: Syracuse, NY Hour: 9:30 AM Date: June 10, 1971 Clergy officiating: Father Pratt Calvery Episcopal Church James Street Bearers: Andrew Edick - grandson Al Wing - grandson in law Earl Brown - dear friend Mr. Carter - funeral director Leslie Edick - honorary grandson Everett Edick - son Place of Rest: Fairview Cemetary Rodman NY Laid to rest: 10 June 1971 Family - Children: Hazel V. Stewart George W. Edick Everett A. Edick Lucille K. Richards Relatives and Friends: Everett A. Edick Goldie L. Edick Hazel Stewart - daughter Leah Edick - grandaughter (Clinton) Mr. & Mrs. Ivan Vincent George & Marian Edick son Mr. & Mrs. Stephen Nowyj (319 Roberts Ave) Hilda Rudd (1207 Almond St.) Jacqueline Edick (210 May Ave) Mrs. Fred Jones (621 Winton St.) Patricia Shandorf (621 Winton St.) Mr. & Mrs. Richard Brown & Family (Fayetteville NY) Lucille Richards daughter Mr. & Mrs. Wm H. Russell Mr. & Mrs. Alvin H. Wing Mr. & Mrs. Paul P. Halbig? Mr. & Mrs. Morris Smead? Mr. & Mrs. R. Bouchard Joanne Pudney Andrew E. Edick Mr. & Mrs. Howard D. McNett Ethel Hatch James W. Hatch Mrs. Robert Clos Mrs. Willard Davis Mrs. Nicholas Galuppo Mrs. Robt. Ortado Mr. & Mrs. Wilson Coll Mrs. & Mr. Donald E. Smith Inez Bouton (104 Murry Ave) Frances M. Bertrand (159 Homecroft Rd.) Florence Nifkey Leslye Warner Richard A. Edick (732 E. Laurel St. Syr) Jean Lounsberry Mr. & Mrs. Ronald MacLean (Clinton NY) Mr. & Mrs. A. R. Ba??? (Liverpool NY) Mrs. & Mrs. Wm Strowbridge Mr & Mrs Leslie W. Edick (Clinton NY) Nancilou Edick Ida Brant Mr. & Mrs. Ronald MacLean (Clinton NY) Betty & Earl Brown Mr. & Mrs. Bernard Samuel Gladys Kammerer Fr. Earl Pratt Jr. Letter from the Dept of Health, Education and Welfare Social Security Administration to Lucille K. Richards 1207 Almonst St. Apt 1512 Syracuse NY 13210 granting lump sum death payment for Alice E. Paige (Paice) of $255.00 to be sent to Carter Funeral Home, 1604 Grant Blvd, Syracuse Ny 13208 dated August 2, 1971 Image Gallery
References
|