Ira Leroy Sweetapple[1, 2, 3, 4, 5, 6, 7, 8]
1875 - 1950 (74 years)-
Name Ira Leroy Sweetapple Born 23 Feb 1875 New York [1, 2, 3, 4, 5, 6, 7, 8] Gender Male Residence 1910 Colden, Erie, New York [4] Residence 1 Jun 1915 Aurora, Erie, New York, United States [8] Age: 40; Relation to Head of House: Head Residence 1920 Buffalo Ward 17, Erie, New York [3] Residence 1 Jun 1925 Buffalo Ward 17, Erie, New York [7] Residence 1930 Buffalo, Erie, New York [6] Residence 1 Apr 1940 Perrysburg, Cattaraugus, New York [5] _FSFTID L874-7RZ _UID 015E0BA50AC2426F9D05B018FA957AE2E1F6 Died 25 Jan 1950 Perrysburg, Cattaraugus, New York [1, 9] Buried Colden, Erie, New York [1, 10] - Colden Cemetery
Person ID I924 McPherson History Last Modified 26 Feb 2018
Father Charles James Sweetapple, b. 30 Nov 1837, Bedford, Westchester, New York , d. 19 Jan 1907, Colden, Erie, New York (Age 69 years) Mother Mary J. McKay, b. 10 Mar 1843, Erie Co., New York , d. 8 May 1918, Buffalo, Erie, New York (Age 75 years) Married Mar 1865 Colden, Erie, New York [11] Family ID F69 Group Sheet | Family Chart
Family Belle Cynthia VanEtten, b. 11 Aug 1875, New York , d. 15 May 1962, Gowanda, Cattaraugus, New York (Age 86 years) Married 1898 Children 1. Pearl Lillian Sweetapple, b. 15 Feb 1905, Colden, Erie, New York , d. 31 Mar 1989 (Age 84 years) Last Modified 15 Mar 2020 Family ID F230 Group Sheet | Family Chart
-
Headstones Ira Leroy Sweetapple
Colden Cemetery
Colden, NY
-
Sources - [S91] Web: New York, Find A Grave Index, 1660-2012.
- [S1] World War I Draft Registration Cards, 1917-1918, Registration State: New York; Registration County: Erie; Roll: 1712126; Draft Board: 9.
World War I Draft Registration Cards, 1917-1918 - [S5] 1920 United States Federal Census, Year: 1920; Census Place: Buffalo Ward 17, Erie, New York; Roll: T625_1103; Page: 8B; Enumeration District: 131; Image: 1013.
1920 United States Federal Census - [S3] 1910 United States Federal Census, Year: 1910; Census Place: Colden, Erie, New York; Roll: T624_939; Page: 13A; Enumeration District: 0258; FHL microfilm: 1374952.
1910 United States Federal Census - [S66] 1940 United States Federal Census, Year: 1940; Census Place: Perrysburg, Cattaraugus, New York; Roll: T627_2506; Page: 7A; Enumeration District: 5-67.
1940 United States Federal Census - [S4] 1930 United States Federal Census, Year: 1930; Census Place: Buffalo, Erie, New York; Roll: 1427; Page: 9B; Enumeration District: 0151; Image: 457.0; FHL microfilm: 2341162.
1930 United States Federal Census - [S67] New York, State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 01; Assembly District: 06; City: Buffalo Ward 17; County: Erie; Page: 46.
New York, State Census, 1925 - [S68] New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 02; Assembly District: 09; City: Aurora; County: Erie; Page: 22.
New York, State Census, 1915 - [S374] New York State Death Index, https://archive.org/stream/New_York_State_Death_Index_1950/Reclaim_The_Records_-_New_York_Death_Index_-_1950#page/n1296/mode/1up.
- [S10] Findagrave Memorial Entry, https://www.findagrave.com/memorial/41231514/ira-l-sweetapple.
- [S2] 1900 United States Federal Census, Year: 1900; Census Place: Colden, Erie, New York; Roll: 1033; Page: 3A; Enumeration District: 0230; FHL microfilm: 1241033.
1900 United States Federal Census
- [S91] Web: New York, Find A Grave Index, 1660-2012.