Person:Joseph Wilbur (5)

Watchers
Joseph Badger Wilbur
b.4 Dec 1891 New York, USA
d.10 Apr 1954 Fresno, CA
  1. Samuel William Wilbur1887 -
  2. Daniel H Wilbur1888 - 1969
  3. Joseph Badger Wilbur1891 - 1954
  4. Margret R Wilbur1894 - 1982
  • HJoseph Badger Wilbur1891 - 1954
  • WEllen J _____Abt 1894 -
Facts and Events
Name[1][2][3][4][5][6][7][8][9] Joseph Badger Wilbur
Gender Male
Birth[1][2][3][4][5][6][7][8][9] 4 Dec 1891 New York, USA
Residence[1] 1900 Lyonsdale, Lewis, New YorkAge: 8Marital Status: Single; Relation to Head of House: Nephew
Residence[2] 1910 Springport, Cayuga, New YorkAge in 1910: 18Marital Status: Single; Relation to Head of House: Son
Marriage to Ellen J _____
Residence[6] 1 Jun 1915 Springport, Cayuga, New York, United StatesAge: 23Relationship: Head
Residence[4] 1917 Rochester, Monroe, New York
Residence[5] 1920 Rome, Oneida, New YorkAge: 28Marital Status: Married; Relation to Head of House: Head
Residence[7] 1930 Orange, Orange, CaliforniaAge: 38Marital Status: Married; Relation to Head of House: Head
Residence[8] 1935 Orange, Orange, California
Residence[8] 1 Apr 1940 Anaheim, Orange, California, United StatesAge: 48Marital Status: Married; Relation to Head of House: Head
Death[3][9] 10 Apr 1954 Fresno, CAAge at Death: 62
Burial[3] Oroville, Butte County, California, USA
References
  1. 1.0 1.1 1.2 United States. 1900 U.S. Census Population Schedule. (National Archives Microfilm Publication T623)
    Year: 1900; Census Place: Lyonsdale, Lewis, New York; Roll: 1070; Page: 6B; Enumeration District: 0064; FHL microfilm: 1241070.
  2. 2.0 2.1 2.2 United States. 1910 U.S. Census Population Schedule. (National Archives Microfilm Publication T624)
    Year: 1910; Census Place: Springport, Cayuga, New York; Roll: T624_928; Page: 1B; Enumeration District: 0062; FHL microfilm: 1374941.
  3. 3.0 3.1 3.2 3.3 Find A Grave.
  4. 4.0 4.1 4.2 United States. Selective Service System. World War I Selective Service System Draft Registration Cards, 1917-1918. (Washington, D.C.: National Archives Microfilm Publication M1509, 1987-1988)
    Registration State: New York; Registration County: Monroe; Roll: 1818804; Draft Board: 3.
  5. 5.0 5.1 5.2 United States. 1920 U.S. Census Population Schedule. (National Archives Microfilm Publication T625)
    Year: 1920; Census Place: Rome, Oneida, New York; Roll: T625_1243; Page: 10B; Enumeration District: 106; Image: 1084.
  6. 6.0 6.1 6.2 New York, United States. 1915 New York State Census
    New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 01; Assembly District: 01; City: Springport; County: Cayuga; Page: 16.
  7. 7.0 7.1 7.2 United States. 1930 U.S. Census Population Schedule. (National Archives Microfilm Publication T626)
    Year: 1930; Census Place: Orange, Orange, California; Roll: 181; Page: 20A; Enumeration District: 52; Image: 873.0; FHL microfilm: 2339916.
  8. 8.0 8.1 8.2 8.3 United States. 1940 U.S. Census Population Schedule. (National Archives Microfilm Publication T627)
    Year: 1940; Census Place: Anaheim, Orange, California; Roll: T627_271; Page: 18B; Enumeration District: 30-14.
  9. 9.0 9.1 9.2 California. Department of Public Health. Bureau of Vital Statistics. Death Index, 1940-1997
    Date: 1954-04-10.