Affidavit of Title, August 25, 1942
George C. Parker, attorney, deposes that .... said Fred died in Town of Perry, NY November 9, 1941, as the result of being struck by an automobile on the highway leading westerly from Perry Center towards Warsaw, NY.
1900 US Census: Perry, Wyoming, NY
all b NY
Egbert S Duryea 55, b Jun 1844, m 20yr
Frances J Duryea 44, b Feb 1856, m 207r, 2 child, 2 liv
Fred W Duryea 19, b Oct 1880
Elmer D Duryea 10, b Jul 1889
Andrew H Mynard 66, dad-in-l, b Jun 1833, m 43yr
Julia A Mynard 63, mom-in-law, b Mar 1837, m 43yr, 4 vhild, 3 liv
New York, U.S., Death Index, 1852-1956
Fred Duryea, 59, died 9 Nov 1941 in Perry, New York
Certificate Number: 66817
Affidavit of Title, August 25, 1942
George C. Parker, attorney, deposes that .... said Fred died in Town of Perry, NY November 9, 1941, as the result of being struck by an automobile on the highway leading westerly from Perry Center towards Warsaw, NY.
1900 US Census: Perry, Wyoming, NY
all b NY
Egbert S Duryea 55, b Jun 1844, m 20yr
Frances J Duryea 44, b Feb 1856, m 207r, 2 child, 2 liv
Fred W Duryea 19, b Oct 1880
Elmer D Duryea 10, b Jul 1889
Andrew H Mynard 66, dad-in-l, b Jun 1833, m 43yr
Julia A Mynard 63, mom-in-law, b Mar 1837, m 43yr, 4 vhild, 3 liv
New York, U.S., Death Index, 1852-1956
Fred Duryea, 59, died 9 Nov 1941 in Perry, New York
Certificate Number: 66817
Family Members
Sponsored by Ancestry
Advertisement
Explore more
Sponsored by Ancestry
Advertisement