Edgar Anthony Connelly (1892–1959)

  • Born 08 May 1892 in the Town of Colton, St. Lawrence County, New York to Cornelius Clement Connelly and Mary McCoy

Colton (New York), Register of births, deaths and marriages, p. 6 [penned], entry 26, [no first name] Conley [sic] birth, 1892; FHL microfilm 1311927, item 7; digital images, FamilySearch (www.familysearch.org : accessed 09 June 2018); citing Register of Vital Statistics, Colton. [It appears someone amended the family name to Connelly and added the given name Edgar Anthony to the original entry.]

New York State Department of Health, Birth Index, 1892: 156, no. 18560, [no first name] Conley [sic]; consulted as “New York State, Birth Index, 1881-1942,” database and digital images, Ancestry.com (www.ancestry.com : accessed 05 May 2019); citing Vital Records Section, Albany.

1900 U.S. census, Saint Lawrence County, New York, population schedule, Potsdam Township, enumeration district 133, p. 167-A [stamped], sheet 5 [penned], dwelling 94, family 96, Cornelius Connelly [Head]; digital images, Ancestry.com (www.ancestry.com : accessed 17 August 2016); citing NARA microfilm publication T623, roll 1158.

  • Confirmed 17 August 1905 in St. Mary’s Church, Town of Potsdam, St. Lawrence County, New York

St. Mary’s Catholic Church (Potsdam, New York), Marriage, Baptisms, Confirmations and Deaths, p. 286 [penned], Edgar Anthony Connelly confirmation, 1905; FHL microfilm 1450732, item 2; digital images, FamilySearch (www.familysearch.org : accessed 04 July 2022); citing St. Mary’s Rectory, Massena, New York. [Sacrament of Confirmation received 17 August 1905; he is listed towards the top of the first column.]

  • Married Julia Veronica White on 15 July 1921 in the Village of Port Chester, Town of Rye, Westchester County, New York

Francis DeLigney, et al., Catholic Gems or Treasures of the Church: A Repository of Catholic Instruction and Devotion (New York, New York: Office of Catholic Publications, 1887); privately held by R. J. Kin [address for private use,] North Chesterfield, Virginia, 2016. This family heirloom, per the inscription page, was issued to Mary J (Gallagher) White on 12 July 1887 from Reverend Father Barry of Hyde Park. It includes marriage, birth and death information for various family members on preformatted pages. It passed from her daughter Julia V (White) Connelly to her granddaughter Patricia A (Connelly) Kin to the current owner in 2016. [The Connelly–White marriage certificate is pasted on one of the first few pages.]

New York City Municipal Archives, Marriage License Index, Borough of Manhattan, 1921: [arranged alphabetically], May–June, Edgar A Connelly; consulted as “New York, New York, U.S., Marriage License Indexes, 1907-2018,” database and digital images, Ancestry.com (www.ancestry.com : accessed 10 April 2023), image 311; citing City Clerk’s Office, New York, New York. [Entry references volume 8, license no. 19843, issued 20 June 1921.]

New York City Marriage License Index, Manhattan, 1921: [arranged alphabetically], May–June, Julia V White; image 1842. [Entry references volume 8, license no. 19843, issued 20 June 1921.]

“Local Girl Weds,” Port Chester (New York) Daily Item, 20 July 1921, p. 1, col. 2; digital image, Newspapers.com (www.newspapers.com : accessed 14 May 2023), The Daily Item, 1918-1998.

“Connelly–White,” Potsdam (New York) Herald-Recorder, 29 July 1921, p. 4, col. 3; digital image, New York State Historic Newspapers (www.nyshistoricnewspapers.org : accessed 21 January 2016), The Potsdam herald-recorder, 1905-1949.

“Personal,” Courier and Freeman (Potsdam, New York), 03 August 1921, p. 5, col. 2, par. 16; digital image, New York State Historic Newspapers (www.nyshistoricnewspapers.org : accessed 09 June 2014), Courier and freeman, 1861-1989.

  • Father of the following children:

1. Edgar Oliver Connelly
2. Joan Helene (Connelly) Trouskie
3. Donald Cornelius Connelly
4. Corrine Louise (Connelly) Wander
5. Richard Paul Connelly
6. Patricia Ann (Connelly) Kin

  • School Records & Education Information:

“High School Exercises,” Courier and Freeman, 21 June 1911, p. 4, col. 3.

Souvenir of the Graduating Classes of 1913; Potsdam Normal School, Potsdam, N.Y. (n.p.: Dewitt Allen [photographer], 1913), unpaginated; consulted as “Pioneer 1913,” digital images, New York Heritage (www.nyheritage.org : accessed 09 February 2020), image 4; citing State University of New York, Potsdam.

Souvenir of the Graduating Classes of 1913; Potsdam Normal School, Potsdam, N.Y.; image 5.

Souvenir of the Graduating Classes of 1913; Potsdam Normal School, Potsdam, N.Y.; image 10.

The Onondagan (Syracuse, New York: Junior Class of Syracuse University, 1925), 306; see susequent years with the same title: (1926) 268, 284; consulted as “U.S., School Yearbooks, 1900-2016,” digital images, Ancestry.com (www.ancestry.com : accessed 08 June 2014), image 313; citing various school yearbooks from across the United States. [Edgar Conley is listed as a member of the professional business fraternity, Alpha Kappa Psi.]

The Onondagan (1926) 268; image 303. [Edgar A Connelly is listed as a member of the professional business fraternity, Alpha Kappa Psi.]

The Onondagan (1926) 284; image 319. [Edgar A Connelly is listed as a member of the honorary business administration fraternity, Beta Gamma Sigma.]

  • Military Service & Draft Registration Records:

“U.S., World War I Draft Registration Cards, 1917-1918,” database and digital images, Ancestry.com (www.ancestry.com : accessed 24 July 2022), card for Edgar Anthony Connelly, Draft Board 2, Potsdam Township, Saint Lawrence County, New York; citing NARA microfilm M1509, roll NY383. [1st draft registration – 05 June 1917; stamped 31-1-12-A]

“Calls Men For Examination,” Courier and Freeman, 06 February 1918, p. 1, col. 3.

“36 Men Called To Leave Monday,” Courier and Freeman, 27 March 1918, p. 1, col. 3.

“Drafted Men Go To Camp Dix,” Courier and Freeman, 03 April 1918, p. 1, col. 6.

“Thirty-Four More Respond To Call,” Norwood (New York) News, 03 April 1918, p. 8, col. 2; digital image, New York State Historic Newspapers (www.nyshistoricnewspapers.org : accessed 17 April 2023), Norwood news, 1878-1941.

“New York, Abstracts of World War I Military Service, 1917-1919,” database and digital images, Ancestry.com (www.ancestry.com : accessed 12 January 2015), card for Edgar A Connelly; citing series B0808, subseries 3, Abstracts of World War I Military Service of Enlisted Men; Records of the New York (State) Adjutant General’s Office; New York State Archives, Albany.

“New York, Abstracts of World War I Military Service, 1917-1919,” database and digital images, Ancestry.com, card for Edgar A Connelly.

G. R. Morgan, Company “E” 312th Infantry, 78th Division in France, May 19th 1918 to May 31st 1919 (Greenville, South Carolina: Presses A. K. Magill, 1919), 38; digital images, Internet Archive (www.archive.org : accessed 13 January 2014).

“U.S., World War II Draft Registration Cards, 1942,” database and digital images, Ancestry.com (www.ancestry.com : accessed 16 August 2017), card for Edgar Anthony Connelly, serial no. 2386, Draft Board 462, Syracuse, Onondaga County, New York; citing Records of the Selective Service System, record group no. 147, roll no. 116; National Archives, St. Louis, Missouri. [Fourth registration conducted 27 April 1942.]

“U.S., World War II Draft Registration Cards, 1942,” database and digital images, Ancestry.com, card for Edgar Anthony Connelly, serial no. 2386, Draft Board 462, Syracuse, N.Y.

  • Lived in the Town of Potsdam, St. Lawrence County, New York from ca. 1895–1917; 1925–1930

1900 U.S. census, St. Lawrence Co., N.Y., pop. sch., Potsdam, ED 133, p. 167-A, sht. 5, dwell. 94, fam. 96, Cornelius Connelly.

1905 New York state census, Saint Lawrence County, population schedule, Potsdam Township, election district 1, p. 6 [penned], Steam Mill Road, lines 31–40, Cornelius C Connelly [Head]; digital images, Ancestry.com (www.ancestry.com : accessed 31 May 2014); citing multiple county clerk offices, New York.

1910 U.S. census, Saint Lawrence County, New York, population schedule, Potsdam Township, enumeration district 173, p. [310]-B, sheet 13 [penned], dwelling 299, family 353, Cornelius Connelly [Head]; digital images, Ancestry.com (www.ancestory.com : accessed 31 May 2014); citing NARA microfilm publication T624, roll 1074.

1915 New York state census, Saint Lawrence County, population schedule, Potsdam Township, election district 7, p. 17 [penned], lines 14–24, Cornelius C Connolly [sic] [Head]; digital images, Ancestry.com (www.ancestry.com : accessed 05 June 2014); citing state population census schedule, series A0275; New York State Archives, Albany.

1925 New York state census, Saint Lawrence County, population schedule, Potsdam Township, election district 11, p. 22 [penned], lines 45–47, Edgar Connelly [Head]; digital images, Ancestry.com (www.ancestry.com : accessed 05 June 2014); citing state population census schedule, series A0276; New York State Archives, Albany.

1930 U.S. census, Saint Lawrence County, New York, population schedule, Potsdam Township, enumeration district 45-83, p. 183-A, sheet 2 [penned], Parishville State Road, dwelling 35, family 35, Edgar Connelly Sr [Head]; digital images, Ancestry.com (www.ancestory.com : accessed 07 June 2014); citing NARA microfilm publication T626, roll 1642.

  • Lived in the City of Syracuse, Onondaga County, New York from ca. 1917–1925; 1930–1959

1920 U.S. census, Onondaga County, New York, population schedule, Syracuse City, ward 12, enumeration district 171, p. 41-B, sheet 2 [penned], 340 West Onondaga Street, dwelling 19, family 56, Harry Vincent [Head]; digital images, Ancestry.com (www.ancestory.com : accessed 07 June 2014); citing NARA microfilm publication T625, roll 1249. [Edgar Conolly [sic] is listed as a lodger.]

The Syracuse Directory also Solvay, Onondaga, Eastwood (Syracuse, New York: Sampson & Murdoch Co. Inc., 1920), 194, Edgar A Connelly, 100 W Onondaga Street; consulted as “U.S. City Directories, 1822-1995,” database and digital images, Ancestry.com (www.ancestory.com : accessed 08 June 2014); see subsequent years with varying titles: (1922) 214, (1923) 219, (1924) 240, (1925) 494, (1931) 442, (1932) 377, (1933) 318, (1934) 255, (1935) 211. [The United Cigar Store Co is located at 100 West Onondaga Street per page 953 supporting the employment information found in his 1920 census record.]

The Syracuse Directory also Solvay, Onondaga, Eastwood, (1922) 214, Edgar A Connelly, 410 Montgomery St.

“Niagara-Hudson Begins Centralization of Forces in City,” Syracuse (New York) Herald, 22 August 1930, p. 4, col. 1; digital image, NewspaperArchive.com (www.newspaperarchive.com : accessed 10 January 2015), Syracuse Herald (1881–1986).

“Shift Utilities Accounting Dept.,” Courier and Freeman, 27 August 1930, p. 1, col. 7.

“Transferred To Syracuse,” The Journal and Republican (Lowville, New York), 28 August 1930, p. 7, col. 4; digital image, New York State Historic Newspapers (www.nyshistoricnewspapers.org : accessed 10 January 2015), The journal and Republican, 1929–current.

“Utilities Employees Give Farewell Banquet,” Norwood News, 24 September 1930, p. 1, col. 6.

The Syracuse Directory including Solvay, (1931) 442, Edgar A (Julia V) Connelly, 117 Ardmore Pl.

The Syracuse Directory including Solvay, (1933) 318, Edgar A (Julia V) Connelly, 2208 Court St.

1940 U.S. census, Onondaga County, New York, population schedule, Syracuse City, ward 3, enumeration district 66-38, p. 363-A, sheet 1 [penned], 2208 Court Street, family 6, Edgar Connelly [Head]; digital images, Ancestry.com (www.ancestory.com : accessed 25 February 2014); citing NARA microfilm publication T627, roll 2853.

1950 U.S. census, Onondaga County, New York, population schedule, Syracuse City, enumeration district 71-44, sheet 2 [penned], 2208 Court Street, dwelling 14, Edgar A Connelly [Head]; digital images, Ancestry.com (www.ancestory.com : accessed 04 June 2022); citing NARA microfilm publication T628, roll 1355.

  • Died 14 March 1959 in the City of Syracuse, Onondaga County, New York

Onondaga County, New York, death certificate no. 643 (1959), Edgar Connelly; Office of Vital Statistics, Syracuse. [A certified copy, affixed with the raised seal of Onondaga County, was received in 2013 and is privately held by R. J. Kin.]

New York State Department of Health, Genealogical Research Death Index, entry for Edgar Connelly, 14 March 1959, no. 19685; consulted as “New York State, U.S., Death Index, 1857-1970,” database, Ancestry.com (www.ancestry.com : accessed 13 April 2023); citing Vital Records Office, Albany.

“Edgar Connelly Dies in Hospital,” The Post-Standard (Syracuse, New York), 15 March 1959, p. 23, col. 3; digital image, NewspaperArchive.com (www.newspaperarchive.com : accessed 23 May 2014), Syracuse Post Standard (1875–).

“Former Potsdamite Dies In Syracuse,” Courier and Freeman, 19 March 1959, p. 5, col. 4.

  • Buried 17 March 1959 in Assumption Cemetery, City of Syracuse, Onondaga County, New York

Onondaga Co., N.Y., death certificate no. 643 (1959), Edgar Connelly.

Assumption Cemetery and Mausoleum (2401 Court Street, Syracuse, New York), Connelly [family] headstone; personally read and photographed by R. J. Kin, 02 August 2022. [Engraved on the front is Julia V 1899–1994; Edgar A 1892–1959.]

“U.S., Headstone Applications for Military Veterans, 1925-1970,” database and digital images, Ancestry.com (www.ancestry.com : accessed 12 April 2023), application for Edgar A Connelly; citing NAID 596118, Applications for Headstones, 01/01/1925 – 06/30/1970; Records of the Office of the Quartermaster General, Record Group 92; National Archives, Washington D.C.

“U.S., Headstone Applications for Military Veterans, 1925-1970,” database and digital images, Ancestry.com, application for Edgar A Connelly.

Assumption Cemetery and Mausoleum (Syracuse, N.Y.), Edgar A Connelly gravestone. [Engraved on the front is Edgar A Connelly, New York, CPL Co E 312 Infantry, World War I, May 7, 1892 – March 14, 1959.]