Person:William Crooker (1)

Watchers
William Baldwin Crooker
  • HWilliam Baldwin Crooker1864 - 1907
  • WEdna Blakney1871 - 1953
m. 6 Sep 1893
  1. Ora Madeline Crooker1899 - 1993
Facts and Events
Name William Baldwin Crooker
Alt Name Will B. Crooker _____
Gender Male
Birth[1][2][3][4][5][6] 31 Oct 1864 Milton, Halton, Ontario, Canada
Census[11] 1871 Hamilton, Wentworth, Ontario, Canada
Residence[13] 1871 Hamilton, Wentworth, Ontario, Canada
Religion[12] 1871 Hamilton, Wentworth, Ontario, CanadaW. Methodist
Census[14] 1880 Milwaukee, Milwaukee, Wisconsin, USA
Immigration? Abt 1880 Prob. Milwaukee, Milwaukee Co., Wisconsin
Residence[15] From 1882 to 1883 457 Jefferson, Milwaukee, Milwaukee, Wisconsin, USA
Occupation[17] 1884 Milwaukee, Milwaukee, Wisconsin, USAclerk for C.M. & St. P. Railway
Residence[16] 1884 805 Grand Ave., Milwaukee, Milwaukee, Wisconsin, USA
Occupation[19] 1885 Milwaukee, Milwaukee, Wisconsin, USAclerk at C.M. & St. P. Ry
Residence[18] 1885 805 Grand Ave., Milwaukee, Milwaukee, Wisconsin, USA
Occupation[21] 1886 Milwaukee, Milwaukee, Wisconsin, USAclerk at 57 Chamber of Commerce
Residence[20] 1886 1719 Grand Av, Milwaukee, Milwaukee, Wisconsin, USA
Occupation[23] 1887 Milwaukee, Milwaukee, Wisconsin, USAdentist
Residence[22] 1887 1719 Grand Av, Milwaukee, Milwaukee, Wisconsin, USA
Occupation[25] 1888 Milwaukee, Milwaukee, Wisconsin, USAclerk at W. Mil. Shops
Residence[24] 1888 1719 Grand Av, Milwaukee, Milwaukee, Wisconsin, USA
Occupation[26] 1889 Milwaukee, Milwaukee, Wisconsin, USAclerk at Plankiston House
Natualization[27][28][29] 25 Jun 1889 Milwaukee, Milwaukee, Wisconsin, USAat the municipal court
Occupation[31] 1891 Chicago, Cook, Illinois, USAclerk at 134 Vanburen
Residence[30] 1891 489 W. Jackson, Chicago, Cook, Illinois, USA
Occupation[33] 1892 Chicago, Cook, Illinois, USAclerk at 168 Adams
Residence[32] 1892 277 Van Buren St., Chicago, Cook, Illinois, USA
Residence[34] 1892 Englewood, Cook, Illinois, USA
Marriage 6 Sep 1893 Chicago, Cook, Illinois, USAto Edna Blakney
Census[35] 1900 7919 Marquette Ave., Chicago, Cook, Illinois, USA
Occupation[37][38] 1900 Chicago, Cook, Illinois, USARail inspector
Residence[36] 1900 7919 Marquette Ave., Chicago, Cook, Illinois, USA
Occupation[40] 1901 Chicago, Cook, Illinois, USAins agt
Residence[39] 1901 7917 Marquette Ave., Chicago, Cook, Illinois, USA
Occupation[42] 1902 Chicago, Cook, Illinois, USAinsp
Residence[41] 1902 7917 Marquette Ave., Chicago, Cook, Illinois, USA
Occupation[44] 1904 Chicago, Cook, Illinois, USAclerk
Residence[43] 1904 1177 S. Claremont Ave., Chicago, Cook, Illinois, USA
Occupation[46] 1907 Chicago, Cook, Illinois, USAclerk
Residence[45] 1907 211 W. 23D, Chicago, Cook, Illinois, USA
Death[7][8] 6 Jul 1907 Chicago, Cook, Illinois, USACause: pneumonia
Burial[9][10] 9 Jul 1907 Oakwood, Chicago, Cook, Illinois, USA

!Citizenship: Naturalized (1900 Soundex) !Residence: 7919 Marquetta Ave., Chicago, IL (1900 Soundex) Obituary: "CROOKER - B. Will Crooker, eldest son of Dr. T. Crooker, formerly of Milwaukee, died of pneumonia at his brother's, Fred B. Crooker's, residence, 211 W. Twenty-third-st., Saturday, July 6, at 7:45 p.m. Funeral services Tuesday, July 9 at 1 p.m. from the family residence, 158 Wumick Park. Milwaukee, Wis., Hamilton and Toronto, Can., papers please copy." (Chicago Tribune - Mon. July 8, 1907, p. 10)

Chicago City Directory Listings: 1900 - p. 479: "Crooker, William B. insp h 7919 Marquette av" (Frank B. Crooker also living at this address) 1901 - p. 494: "Crooker, William B. ins agt. h 7917 Marquette av" 1902 - p. 509: "Crooker, William B. insp h 7917 Marquette av" 1903 - p. 534: "Crooker, William B. insp h 7917 Marquette av" 1904 - p. 538: "Crooker, William B. clk Blue Island av se cor S. Oakley av h 1177 S. Claremont av" 1907 - p. 577: "Crooker, William B. clk h 211 W 23rd" (Frederick B. Crooker at same address)

Notes from 1871 Census: age: 6; birth: Ontario; religion: W. Methodist; origin: English

BIOGRAPHY: 1882 was a student in Milwaukee, Wisconsin (Milwaukee City Directory, film #353, 1882-1884)

BIRTH: The 1900 Census lists his birth as Oct. 1866, but all other records point to a birth date of 1864/1865. Also all of these other records were made before the month of October in the year in question which (assuming he was born in October) would put the birth date at 1864. The Canadian Champion of 3 Nov 1864 has a birth notice for the son of Mrs. Dr. Crooker of Milton, Ontario (where Titus Crooker was listed as a physician) born on 31 Oct 1864.

References
  1. Bureau of Vital Statistics, State of Illinois, Cook County. Marriage License for William B. Crooker/Edna Blakney. (certificate).
  2. Department of Health: City of Chicago. State of Illinois Death Certificate for Will B. Crooker. (certificate).
  3. 1871 Canadian Census. (microfilm)
    Titus Crooker household, Wentworth County, Ontario, population schedules, city of Hamilton, District 24, Sub-District A, p. 69, house 230, family 235; FHL US/CAN film #349151.

    Reference number: 10/11

  4. U.S. Govt. 1880 Federal Census. (microfilm)
    Titus Crocker household, Milwaukee County, Wisconsin, population schedules, city of Milwaukee, ED 122, SD 1, page 416C, dwelling 208, family 567; NARA micropublication T9, roll 1437; accessed 18 Jan 2004 online at www.ancestry.com.

    Reference number: 10/11

  5. Canadian Champion. (newspaper)
    3 Nov 1864, pg. 3, col. 1.
  6. United States District Court. Soundex Index to Naturalization Petitions for U.S. District & Circuit Courts, Northern District of Illinois & Immigration & Naturalizaiton Se. (Salt Lake City: Filmed by the Genealogical Society of Utah, 1988 NARA microfilm publication: M1285)
    certificate #2798-V-6-P-288.

    when born: 1864 Reference number: 10/11

  7. Department of Health: City of Chicago. State of Illinois Death Certificate for Will B. Crooker. (certificate).
  8. Chicago Tribune. (newspaper (microfilm))
    July 10, 1907, p. 10.
  9. Department of Health: City of Chicago. State of Illinois Death Certificate for Will B. Crooker. (certificate).
  10. Oak Woods Cemetery Association. (interment record).
  11. 1871 Canadian Census. (microfilm)
    Titus Crooker household, Wentworth County, Ontario, population schedules, city of Hamilton, District 24, Sub-District A, p. 69, house 230, family 235; FHL US/CAN film #349151.

    Reference number: 10/11

  12. 1871 Canadian Census. (microfilm)
    Titus Crooker household, Wentworth County, Ontario, population schedules, city of Hamilton, District 24, Sub-District A, p. 69, house 230, family 235; FHL US/CAN film #349151.

    Quality: 4 Reference number: 10/11

  13. 1871 Canadian Census. (microfilm)
    Titus Crooker household, Wentworth County, Ontario, population schedules, city of Hamilton, District 24, Sub-District A, p. 69, house 230, family 235; FHL US/CAN film #349151.

    Quality: 4 Reference number: 10/11

  14. U.S. Govt. 1880 Federal Census. (microfilm)
    Titus Crocker household, Milwaukee County, Wisconsin, population schedules, city of Milwaukee, ED 122, SD 1, page 416C, dwelling 208, family 567; NARA micropublication T9, roll 1437; accessed 18 Jan 2004 online at www.ancestry.com.

    Reference number: 10/11

  15. Research Publications. Milwaukee City Directory. (microfilm)
    1882.
  16. Research Publications. Milwaukee City Directory. (microfilm)
    film#353, 1882-1884.
  17. Research Publications. Milwaukee City Directory. (microfilm)
    film#353, 1882-1884.
  18. Research Publications. Milwaukee City Directory. (microfilm)
    1885.
  19. Research Publications. Milwaukee City Directory. (microfilm)
    1885 p. 174.
  20. Research Publications. Milwaukee City Directory. (microfilm)
    1886, p. 177.
  21. Research Publications. Milwaukee City Directory. (microfilm)
    1886, p. 177.
  22. Research Publications. Milwaukee City Directory. (microfilm)
    1887, p. 186.
  23. Research Publications. Milwaukee City Directory. (microfilm)
    1887, p. 186.
  24. Research Publications. Milwaukee City Directory. (microfilm)
    1888, p. 201.
  25. Research Publications. Milwaukee City Directory. (microfilm)
    1888, p. 201.
  26. Research Publications. Milwaukee City Directory. (microfilm)
    1889, p. 204.
  27. U.S. Government. 1900 U.S. Census. (online images).
  28. Chicago Voter Registration, 1892. (microfilm)
    microfilm #1730759.
  29. United States District Court. Soundex Index to Naturalization Petitions for U.S. District & Circuit Courts, Northern District of Illinois & Immigration & Naturalizaiton Se. (Salt Lake City: Filmed by the Genealogical Society of Utah, 1988 NARA microfilm publication: M1285)
    certificate #2798-V-6-P-288.

    Quality: 4 witnesses: William G. Cressy and Simon Fried
    date & port of arrival: June, 1879; Detroit
    country of birth or allegiance: Germany
    when born: 1864 Reference number: 10/11

  30. City directories of the United States--. (New Haven, Conn. : Research Publications, 198-)
    1891, p. 573.
  31. City directories of the United States--. (New Haven, Conn. : Research Publications, 198-)
    1891, p. 573.
  32. Chicago Voter Registration, 1892. (microfilm)
    microfilm #1730759.
  33. City directories of the United States--. (New Haven, Conn. : Research Publications, 198-)
    1892, p. 375.
  34. City directories of the United States--. (New Haven, Conn. : Research Publications, 198-)
    1892, p. 375.
  35. U.S. Government. 1900 U.S. Census. (online images).
  36. City directories of the United States--. (New Haven, Conn. : Research Publications, 198-)
    1900, p. 479.
  37. U.S. Government. 1900 U.S. Census. (online images).
  38. City directories of the United States--. (New Haven, Conn. : Research Publications, 198-)
    1900, p. 479.
  39. City directories of the United States--. (New Haven, Conn. : Research Publications, 198-)
    1901, p.494.
  40. City directories of the United States--. (New Haven, Conn. : Research Publications, 198-)
    1901, p.494.
  41. City directories of the United States--. (New Haven, Conn. : Research Publications, 198-)
    1902, p.509.
  42. City directories of the United States--. (New Haven, Conn. : Research Publications, 198-)
    1902, p.509.
  43. City directories of the United States--. (New Haven, Conn. : Research Publications, 198-)
    1904, p. 538.
  44. City directories of the United States--. (New Haven, Conn. : Research Publications, 198-)
    1904, p. 538.
  45. City directories of the United States--. (New Haven, Conn. : Research Publications, 198-)
    1907, p. 577.
  46. City directories of the United States--. (New Haven, Conn. : Research Publications, 198-)
    1907, p. 577.
  47.   Cook Co. Vital Records. State of Illinois Certificate of Death for Chester B. Crooker. (certificate).