Frances Ellen (Connelly) Babbit (1909–1976)

  • Born 27 March 1909 in the Town of Potsdam, St. Lawrence County, New York to Cornelius Clement Connelly and Mary McCoy

St. Mary’s Catholic Church (Potsdam, New York), Baptisms and Marriages, p. 304 [stamped], entry 2409, Frances Ellen Connelly baptism, 1909; FHL microfilm 1450732, item 4; digital images, FamilySearch (www.familysearch.org : accessed 01 July 2022); citing St. Mary’s Rectory, Massena, New York. [This record is written in Latin; married, cathedral, Albany, N.Y., January 30, 1932, is penned in the margin.]

New York State Department of Health, Birth Index, 1909: 205, no. 12371, [no first name] Connelly; 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.

  • Married Robert Orson Babbit on 22 November 1931 in the Village of Saranac Lake, Franklin County, New York

New York State Department of Health, Marriage Index, 1931: 280, no. 45249, Frances E Connelly; consulted as “New York, Marriage Index, 1881-1967,” database and digital images, Ancestry.com (www.ancestry.com : accessed 21 June 2022); citing Vital Records Office, Albany.

New York State Marriage Index, 1931: 45, no. 45249, Robert O Babbit.

  • Mother of the following children:

1. Robert C Babbit
2. Barbara Ann Babbit (17 Jan 1934 – 20 April 1934)
3. Donald S Babbit
4. Edmund Chester Babbit
5. Janet E (Babbit) Lepore Woolner

“Beaver Falls,” The Journal and Republican (Lowville, New York), 25 January 1934, p. 2, col. 4, para. 6; digital image, New York State Historic Newspapers (www.nyshistoricnewspapers.org : accessed 29 April 2023), The journal and Republican, 1929–current.

“Barbara Ann Babbitt,” Potsdam (New York) Herald-Recorder, 27 April 1934, p. 4, col. 5; digital image, New York State Historic Newspapers (www.nyshistoricnewspapers.org : accessed 29 April 2023), The Potsdam herald-recorder, 1905–1949.

  • Lived in the Town of Potsdam, St. Lawrence County, New York from 1909–1930

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.

1920 U.S. census, Saint Lawrence County, New York, population schedule, Potsdam Township, enumeration district 176, p. 117-A, sheet 5 [penned], Parishville State Road, dwelling 117, family 121, Cornelius C Connelly [Head]; digital images, Ancestry.com (www.ancestory.com : accessed 22 June 2014); citing NARA microfilm publication T625, roll 1260.

1925 New York state census, Saint Lawrence County, population schedule, Potsdam Township, election district 11, p. 22 [penned], lines 37–44, Cornelius 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 36, family 36, Mary Connelly [Head]; digital images, Ancestry.com (www.ancestory.com : accessed 07 June 2014); citing NARA microfilm publication T626, roll 1642.

  • Lived in the Hamlet of Beaver Falls, Town of Croghan, Lewis County, New York ca. 1932–1936

“Beaver Falls,” The Journal and Republican, 31 March 1932, p. 2, col. 4, para. 19.

“Beaver Falls,” The Journal and Republican, 24 October 1935, p. 2, col. 5, para. 12.

  • Lived in the City of Norwalk, Fairfield County, Connecticut from ca. 1936–1976

“Beaver Falls,” The Journal and Republican, 02 January 1936, p. 2, col. 4, para. 12.

Norwalk Directory (New Haven, Connecticut: The Price & Lee Co., 1936), 72, Robert O (Frances E) Babbit, 19 Raymond Terrace [East Norwalk]; consulted as “U.S. City Directories, 1822-1995,” database and digital images, Ancestry.com (www.ancestory.com : accessed 30 April 2023); see subsequent years with varying titles: (1937) 199, (1938) 207, (1939) 214, (1940) 212, (1941) 233, (1946) 265, (1947) 284, (1948) 261, (1951) 254, (1952) 220, (1953) 230, (1954) 236, (1955) 229, (1956) 219, (1957) 221, (1958) 191, (1960) 213, (1962) 204, (1963) 194, (1964) 184, (1966) 175, (1967) 167, (1968) 234, (1971) 112, (1972) 131, (1974) 138, (1976) 139.

Norwalk Directory, (1938) 207, Robert O (Frances E) Babbit, 12 Sycamore Street [East Norwalk].

1940 U.S. census, Fairfield County, Connecticut, population schedule, Norwalk City, ward 3, enumeration district 1-109, p. 383-A, sheet 2 [penned], Sycamore Street, family 23, Robert Babbitt [sic] [Head]; digital images, Ancestry.com (www.ancestory.com : accessed 26 June 2022); citing NARA microfilm publication T627, roll 497.

Norwalk Directory, (1941) 233, Robert O (Frances E) Babbit, Soundview Avenue [South Norwalk].

Norwalk Directory, (1946) 265, Robert O (Frances E) Babbit, Hillandale Manor [Norwalk].

Norwalk Directory, (1947) 284, Robert O (Frances E) Babbit, 3 Rhodonolia Avenue [Norwalk].

1950 U.S. census, Fairfield County, Connecticut, population schedule, Norwalk City, enumeration district 1-166A, sheet 2 [penned], 3 Rhodonolia [Avenue], dwelling 29, Robert O Babbit [Head]; digital images, Ancestry.com (www.ancestory.com : accessed 26 June 2022); citing NARA microfilm publication T628, roll 2228.

  • Died 07 December 1976 in the City of Norwalk, Fairfield County, Connecticut

Connecticut Department of Health, Death Index, entry for Franc [sic] E Babbit, 07 December 1976, no. 25385; consulted as “Connecticut Death Index, 1949-2012,” database, Ancestry.com (www.ancestry.com : accessed 28 April 2023); citing Vital Records Office, Hartford.

“Babbit,” The Hour (Norwalk, Connecticut), 08 December 1976, p. 6, col. 6; digital image, Google News (www.news.google.com/newspapers : accessed 17 July 2022).

“Frances Babbit,” The Hour, 10 December 1976, p. 6, col. 4.

  • Buried 09 December 1976 in St. John Cemetery, City of Norwalk, Fairfield County, Connecticut

St. John Cemetery (223 Richards Avenue, Norwalk, Connecticut).