Paul's Family Genealogy Pages

Discovering our American and European Ancestors

Anthony Webert

Male 1875 - 1939  (64 years)


Generations:      Standard    |    Compact    |    Text    |    Register    |    PDF

Generation: 1

  1. 1.  Anthony Webert was born 11 Apr 1875, Trimberg, , Bayern, Germany; died 30 Apr 1939, Watertown, Jefferson, New York, USA; was buried 3 May 1939, Watertown, Jefferson, New York, USA.

    Other Events:

    • Name: Anton Webert
    • Name: Antonin Webert
    • Reference Number: 19
    • _TODO: Completed
    • _TODO: Completed
    • _TODO: Completed
    • _UID: E9425122C39F4276A2E875ED7CBF44719436
    • Immigration: 27 Nov 1891, New York, New York, New York, USA; SS Havel
    • Immigration: 19 Apr 1894, New York, New York, New York, USA; S. S. Lahn
    • Census: 13 Jun 1900, Orleans Four Corners, Jefferson, New York, USA
    • Naturalization: 6 Aug 1900, Watertown, Jefferson County, New York
    • Residence: 9 Jan 1901, Orleans Four Corners, Jefferson, New York, USA
    • Anecdote: 20 Jun 1909, Jefferson Co., NY; Anthony Webert & sons visit W. N. Waltz of Perch Lake.
    • Census: 1910, Pamelia, Jefferson County, New York
    • Accident/Injury: 1910, Watertown, Jefferson County, New York; Anthony's carriage horse slipped and fell, causing fatal injuries.
    • Anecdote: 23 Feb 1910, Jefferson County, New York, USA; attended a dance
    • Anecdote: 25 Feb 1910, Jefferson County, New York, USA; visited G.A. Reese
    • Accident/Injury: Aug 1910, Watertown, Jefferson County, New York; Anthony Webert brings suit against the City of Watertown.
    • Accident/Injury: 13 Sep 1912, Watertown, Jefferson County, New York; City of Watertown wins a suit brought by Anthony Webert
    • Census: 1 Jun 1915, Pamelia, Jefferson County, New York
    • Anecdote: 7 Sep 1915, Watertown, Jefferson County, New York; Lost some money on the way home from Watertown.
    • Anecdote: 1918, Evans Mills, Jefferson County, New York; Bought a new Ford automobile.
    • Occupation: 1918, Evans Mills, Jefferson County, New York; farmer
    • Census: 22 Jan 1920, LeRay, Jefferson, New York
    • Anecdote: 24 Apr 1923, Evans Mills, Jefferson County, New York; Anthony Webert placed an ad to sell the 112 acre farm.
    • Family Reunion: 10 Aug 1924, La Fargeville, Jefferson County, New York
    • Census: 1 Jun 1925, LeRay, Jefferson County, New York, USA
    • Census: 10 Apr 1930, LeRay, Jefferson, New York
    • Residence: 1939, Watertown, Jefferson, New York, USA; Address:
      809 Bronson Street
      Watertown, New York
      USA

    Notes:

    (Research):Accident
    http://nyshistoricnewspapers.org/lccn/sn85054450/1906-03-03/ed-1/seq-3/

    ---------------------------------------
    Search for "Anthony Webert" on Old Fulton NY Post Cards:


    Utica NY Daily Press
    Tuesday, April 9, 1907

    pg. ?
    Col. 5

    PERSONAL

    ...

    Anthony Webert of Watertown, accompanied by his son Walter, is spending a few days with his sisters, Mrs. J. F. Schaer, 1914 Bleecker Street, and Miss Caroline Webert. The former sister and family will soon leave this city for California, where they will make their home.

    Image source:
    http://www.fultonhistory.com/Process%20Small/Newspapers/Utica%20NY%20Daily%20Press/Utica%20NY%20Daily%20Press%201907%20pdf/Utica%20NY%20Daily%20Press%201907%20-%201701.pdf#xml=http://www.fultonhistory.com/dtSearch/dtisapi6.dll?cmd=getpdfhits&u=65f5de74&DocId=9099382&Index=Z%3a%5cIndex%20O%2dG%2dT%2dS&HitCount=2&hits=13ef+13f0+&SearchForm=C%3a%5cinetpub%5cwwwroot%5cFulton%5fNew%5fform%2ehtml&.pdf

    -----

    http://nyshistoricnewspapers.org/lccn/sn85054450/1918-05-25/ed-1/seq-1/

    ----

    _TODO:
    1. write letter to Jefferson County Clerk, requesting copy, done 11/8/2004
    2. wrote another letter to the City Clerk, City of Watertown 11/22/2004



    _TODO:
    January 16, 2006

    Orleans Town Clerk, Tammy Donnelley
    Municipal Building, Sunrise Avenue
    LaFargeville, New York 13656


    Dear Tammy Donnelley:

    I am wrting to you in search of two items:

    1. a Marriage record for my great grandparents. Their names and information are as follows:

    Anthony Webert
    b. Apr. 11, 1875, Trimberg, Germany
    m. 1901, 1902? Orleans, Jefferson Co., New York
    d. April 30, 1939, Watertown, N.Y.

    Eva Biggers
    b. August 1879, 1880?, Theresa, New York
    m. 1901, 1902? Orleans, Jefferson Co., New York
    d. 1906, Orleans, Jefferson Co., N.Y.

    2. a death certificate for Eva Biggers (mentioned above)

    Please advise.

    If you have access to the internet, a response via email would be much appreciated:

    rootsdigger05@comcast.net

    Sincerely,

    Paul F. Kelly

    3701 Mohawk Drive
    Mount Vernon, WA 98273

    _TODO:
    Wrote to NYSDH for copy of marriage record of Anthony Webert and Eva Biggers and for a copy of death record for Eva Webert (Biggers).

    Immigration:
    1. This passenger list states the 'Native Country' for 'Antonin Weber' was Bohemia. I place reasonable doubt that he came from Bohemia. A reasonable assumption might be that Antonin may have lied about his place of origin and also may have lied about his age.
    2. His citizenship papers state the following:
    "Came to U.S. before he was eighteen" and "that he emigratied to the United States and landed at the port of New York on or about the 15th day of Nov., 1892." This is puzzling, since the passnger list for the S.S. Lahn clearly shows that he arrived after this date. Since Anthony did not apply for citizenship until several years later, he may have simply forgotten the emigration date, however the date is quite specific.
    3. To support item 2 above, we find the following in a Watertwon Daily Times newspaper obituary (1939) for Anthony Webert: "He came to this country with his mother about 53 years ago, his father having died in Germany, and the family lived first in the town of Clayton." That would make his year of arrival in N.Y. 1886, which doesn't correspond with either the the passenger list information or his naturalization papers. However, the fact that this obituary says "He came to this country with his mother" corroborates with the fact that we see a name very close to his on the passenger list and that Elisab. Webert and her daughter Karolina (Caroline) appears very close to him in the list. This is convincing evidence that the passenger list is correct and that it is in fact Anthony Webert who is referred to as 'Antonin Weber' in the pasennger list.
    4. A Tomas Weber appears next to Antonin and is also 18 years old. I have no idea who Tomas Weber is. Perhaps he was a brother or a cousin?
    I do not know of a Tomas Weber in Jefferson County, N.Y., unless I am missing something.
    -pk 12/2/2004

    Anthony married Eva Etheline Biggers 9 Jan 1901, Lafargeville, Jefferson County, New York. Eva (daughter of William Nelson Walts and Lena, daughter of John Biggers and Margaret Vanbrocklin) was born May 1879, Theresa, Jefferson, New York; died 23 Mar 1906, Pamelia, Jefferson County, New York; was buried 25 Mar 1906, Watertown, Jefferson County, New York. [Group Sheet]

    Children:
    1. 2. Walter N. Webert  Descendancy chart to this point was born 23 Nov 1902, Orleans Four Corners, Jefferson, New York, USA; died 11 Jul 1971, Utica, Oneida, New York, USA; was buried 14 Jul 1971, Yorkville, Oneida, New York, USA.
    2. 3. Paul A. Webert  Descendancy chart to this point was born 12 Feb 1903, Orleans Four Corners, Jefferson County, New York, USA; died 24 Nov 1920, LeRay, Jefferson County, New York, USA; was buried 27 Nov 1920, Watertown, Jefferson County, New York.
    3. 4. Clay A. Webert  Descendancy chart to this point was born 16 Sep 1904, LeRay, Jefferson County, New York, USA; died 30 Dec 1936, Watertown, Jefferson County, New York; was buried Jan 1937, Watertown, Jefferson County, New York.

    Anthony married Mary Belle Emond 14 Oct 1916, Evans Mills, Jefferson County, New York. Mary (daughter of John F. Emond and Ella Matilda Spohn) was born Jul 1878, LeRay, Jefferson, New York; died 25 Oct 1938. [Group Sheet]



Generation: 2

  1. 2.  Walter N. Webert Descendancy chart to this point (1.Anthony1) was born 23 Nov 1902, Orleans Four Corners, Jefferson, New York, USA; died 11 Jul 1971, Utica, Oneida, New York, USA; was buried 14 Jul 1971, Yorkville, Oneida, New York, USA.

    Other Events:

    • Employment: Utica, Oneida, New York, USA; Hamilton Roofing Company
    • Reference Number: 15
    • _UID: E4B1F1CF97DA4D6EB8C250507B306F34E9AE
    • Alt. Birth: 23 Nov 1901, Orleans Four Corners, Jefferson County, New York, USA
    • Anecdote: 25 Feb 1910, Jefferson County, New York, USA; visited G.A. Reese
    • Census: 27 Apr 1910, Pamelia, Jefferson County, New York
    • Census: 1 Jun 1915, Pamelia, Jefferson County, New York
    • Census: 22 Jan 1920, LeRay, Jefferson, New York
    • Military: 11 Mar 1924; National Guard
    • Family Reunion: 10 Aug 1924, La Fargeville, Jefferson County, New York
    • Census: 1 Jun 1925, LeRay, Jefferson County, New York, USA
    • Census: 10 Apr 1930, LeRay, Jefferson, New York
    • Census: 1940, Champion, Jefferson Co., New York
    • Administrator: 24 Jul 1941, Orleans Four Corners, Jefferson County, New York, USA; Administrator and sole distributee of the estate of Anthony Webert
    • Occupation: 1942, Utica, Oneida, New York, USA; carpenter

    Notes:

    (Research):Owner of the Mohawk Roofing Company was Donal L. Alvord.


    (Medical):See attached sources.

    Buried:

    Walter married Gladys Mary Fraley 23 Jun 1930, Watertown, Jefferson, New York, USA; divorced Yes, date unknown. Gladys (daughter of Christopher Edward Fraley and Mary Lillian Besha) was born 19 Jun 1912, Evans Mills, Jefferson, New York; died 22 Aug 1992, Syracuse, Onondaga, New York; was buried 25 Aug 1992, Calcium, Jefferson, New York, USA. [Group Sheet]

    Children:
    1. 5. Mary Elaine Webert  Descendancy chart to this point was born 1 Mar 1931, LeRay, Jefferson, New York; died 22 Jan 2010, Alameda, Alameda, California, United States.
    2. 6. Helen Ann Webert  Descendancy chart to this point was born 1934, Evans Mills, Jefferson, New York.
    3. 7. Beatrice Rose Webert  Descendancy chart to this point was born 1938, Evans Mills, Jefferson, New York.
    4. 8. Gail Frances Webert  Descendancy chart to this point was born Sep 1939, Evans Mills, Jefferson, New York; died 2 Nov 1996, Utica, Onondaga, New York.

  2. 3.  Paul A. Webert Descendancy chart to this point (1.Anthony1) was born 12 Feb 1903, Orleans Four Corners, Jefferson County, New York, USA; died 24 Nov 1920, LeRay, Jefferson County, New York, USA; was buried 27 Nov 1920, Watertown, Jefferson County, New York.

    Other Events:

    • Name: Paul A. Weibert
    • Name: Paul Webert
    • Reference Number: 63
    • _PPEXCLUDE: l
    • _STAT: Never Married
    • _TODO: Completed
    • _TODO: Open
    • _UID: 72838573A83949F88B4DDFD9A7CCF1494CE4
    • Census: 27 Apr 1910, Pamelia, Jefferson County, New York
    • Census: 1 Jun 1915, Pamelia, Jefferson County, New York
    • Census: 22 Jan 1920, LeRay, Jefferson, New York

    Notes:

    (Research):http://nyshistoricnewspapers.org/lccn/sn85054450/1918-05-25/ed-1/seq-1/

    (Medical):See attached sources.

    _TODO:
    12/11/2010
    Requested copy of death certificate of Paul Webert via snail mail and $10.00 check

    -----Original Message-----
    From: Mary Smith [mailto:LerayClerk@nnymail.com]
    Sent: Thursday, December 09, 2010 12:05 PM
    To: rootsdigger10@comcast.net
    Subject: Re: Death Certificate: Paul Webert

    On 12/5/2010 1:53 AM, Paul Kelly wrote:
    > December 4, 2010
    >
    > Mary C. Smith, RMC
    > Donna L. Drake
    > Town Clerk of LeRay
    > 8650 LeRay Street
    > Evans Mills, NY 13637-3191
    >
    > Hello,
    >
    > Please find attached a request for the Death Certificate for my great uncle,
    > Paul Webert who died sometime between 1920 and 1930 in LeRay, Jefferson
    > County, New York.
    >
    > Please advise of cost of the copy.
    >
    > Thank you.
    >
    > Sincerely,
    >
    > Paul F. Kelly
    We have the death certificate. For a copy you must sent us $10.00
    payable to the Town of LeRay, 8650 LeRay St., Evans Mills, NY. You must
    give us a name and address to mail the copy to, it must be a physical
    address not a P O Box. Thank you.


    --
    Mary C. Smith, RMC
    Town Clerk
    8650 LeRay St.
    Evans Mills, NY 13637
    315-629-4052
    lerayclerk@nnymail.com

    _TODO:
    -----Original Message-----
    From: Sid [mailto:webmaster@nnygenealogy.com]
    Sent: Friday, December 10, 2010 6:47 AM
    To: rootsdigger05@comcast.net
    Subject: RE: NNYGenealogy website submission

    Paul,

    Unfortunately we've done very little work in Glenwood and won't be back in
    cemeteries until next spring. We've added your request to our search list
    and will attempt to obtain a photo once we're able to get into the cemetery.

    Best regards,
    Sid & Bonnie

    -----Original Message-----
    From: rootsdigger05@comcast.net [mailto:rootsdigger05@comcast.net]
    Sent: Wednesday, December 08, 2010 9:36 PM
    To: webmaster@nnygenealogy.com
    Subject: NNYGenealogy website submission

    I\'m hoping you can help me locate the headstone of my great uncle, Paul
    Webert. I am almost certain that he is buried next to other Webert family
    members in Glenwood Cemetery, Watertown New York. Paul Webert was born about
    1903 (in LeRay) and died sometime between 1920 and 1930.

    ----------------
    From: Paul Kelly
    -------------------
    This message was generated from NNYGenealogy.com

    Died:
    Shot himself accidentally


  3. 4.  Clay A. Webert Descendancy chart to this point (1.Anthony1) was born 16 Sep 1904, LeRay, Jefferson County, New York, USA; died 30 Dec 1936, Watertown, Jefferson County, New York; was buried Jan 1937, Watertown, Jefferson County, New York.

    Other Events:

    • Name: Clay Webert
    • Name: Clyde Webert
    • Reference Number: 62
    • _PPEXCLUDE: k
    • _STAT: Never Married
    • _UID: D466BFE89B9F4EE38E12F7F51625E8423DEE
    • Alt. Birth: 1905
    • Census: 1910, Pamelia, Jefferson County, New York
    • Census: 1 Jun 1915, Pamelia, Jefferson County, New York
    • Anecdote: May 1918, Watertown, Jefferson County, New York
    • Census: 22 Jan 1920, LeRay, Jefferson, New York
    • Family Reunion: 10 Aug 1924, La Fargeville, Jefferson County, New York
    • Census: 1 Jun 1925, LeRay, Jefferson County, New York, USA

    Notes:

    HOSPITALS OF NEW YORK STATE 1935-1936 MEDICAL DIRECTORY OF NEW YORK
    Published by: The Medical Society of the State of New York HOSPITALS OF NEW YORK STATE Volume: XXXVII Pages: 529-- 578

    STATE DEPARTMENT OF MENTAL HYGIENE--ALBANY Department Office, State Office Bldg., Albany, New York Frederick W. Parsons, M.D., Commissioner-Albany Sanger Brown, 2nd, M.D., Asst. Commissioner-Albany Branch Office, State Office Bldg., 80 Centre St., New York City. Philip Smith, M. D., Medical Inspector; Reginald R. Steen, Assistant Medical Inspector; Raymond G. Wearne, Acting Deputy Medical Inspector Donald W. Cohen, M.D., Child Guidance Psychiatrist, Albany.

    PSYCHIATRIC INSTITUTE AND HOSPITAL 722 W. 168th St., New York City, New York Dir., Clarence O. Cheney, M.D.; Asst. Dir., Leland E. Hinsic, M.D.; Research Asso. in Psychiat., Howard W. Potter, M.D.; Research Asso. Bact., Nicholas Kopeloff, Ph.D.: Research Asso. Neuropathology. Armando Ferraro, M.D.; Research Asso. Int. Med., Meyer M. Harris, M.D.; Research Asso. Chemistry, Erwin Brand, Ph.D.; Research Asso. Psychology, Carney Landis, Ph.D.

    SYRACUSE STATE PSYCHOPATHIC HOSPITAL, SYRACUSE Dir., Harry A. Steckel, M.D.; Asst. Dir., Mary F. Brew, M.D.

    LIST OF STATE HOSPITALS FOR THE INSANE Binghamton State Hospital, Binghamton, Broome County Brooklyn State Hospital, Brooklyn, Kings County Buffalo State Hospital, Buffalo, Erie County. Central Islip State Hospital, Central Islip, Suffolk County Creedmoor State Hospital, Queens Village, Queens County Gowanda State Homeopathic Hospital, Helmuth, Erie County. Harlem Valley State Hospital, Wingdale, Dutchess County Hudson River State Hospital, Poughkeepsie, Dutchess County. Kings Park State Hospital, Kings Park, Suffolk County Manhattan State Hospital, Ward's Island, New York County Marcy State Hospital, Marcy, Oneida County Middletown State Homeopathic Hospital, Middletown, Orange County. Pilgrim State Hospital, Brentwood, Suffolk County. Rochester State Hospital, Rochester, Monroe County. Rockland State Hospital, Orangeburg, Rockland County St. Lawrence State Hospital, Ogdensburg. St. Lawrence County. Utica State Hospital, Utica, Oneida County Willard State Hospital, Willard, Seneca County. Matteawan State Hospital, Beacon, Dutchess County. (for court cases; petty criminals and female criminals) Dannemora State Hospital, Dannemora, Clinton County.(for male felons.)

    LIST OF TUBERCULOSIS HOSPITALS IN NEW YORK STATE.
    (Exclusive of New York City)
    STATE HOSPITALS
    Mount Morris Tuberculosis Hospital, Mount Morris, Livingston County. N. Y. State Hospital for Incipient Pulmonary Tuberculosis, Ray Brook, Essex County. Oneonta Tuberculosis Hospital, Oneonta, Otsego County.

    COUNTY SANATORIUMS
    Brookside Crest Sanatorium, Sherburne, Chenango County. Broome County Tuberculosis Hospital, Chenango Bridge, Broome County. Chemung Sanatorium, Elmira, Chemung County. Columbia County Tuberculosis Hospital, Philmont, Columbia County. Delaware County Sanatorium, Delhi, Delaware County. Schenectady County Tuberculosis Hospital, Schenectady, Schenectady County. Grasslands Hospital, Valhalla, Westchester County. Homestead Sanatorium, Middle Grove, Saratoga County.

    Jefferson County Tuberculosis Sanatorium, Watertown, Jefferson County.

    Monroe County Tuberculosis Hospital, Rochester, Monroe County. Montgomery County Sanatorium, Amsterdam, Montgomery County. Nassau County Tuberculosis Sanatorium, Farmingdale, Nassau County. Newton Memorial Hospital, Cassadaga, Chautauqua County. Niagara County Tuberculosis Sanatorium, Lockport, Niagara County. Oakmount Sanatorium, Holcomb, Ontario County Odell Memorial Hospital, Newburgh, Orange County. Oneida County Tuberculosis Hospital, Utica, Oneida County. Onondaga County Sanatorium, Syracuse, Onondaga County Oswego County Tuberculosis Hospital, Richland, Oswego County. Otsego County Sanatorium, Mt. Vision, Otsego County. Pine Crest Sanatorium, Salisbury Center, Herkimer County Pleasant Valley Sanatorium, Bath, Steuben County. Rocky Crest, Olean, Cattaraugus County. Suffolk County Tuberculosis Hospital, Holtsville, Suffolk County. Summit Park Sanatorium, Pomona, Rockland County. Tompkins County Tuberculosis Hospital, Taughannock Falls, Tompkins County. Ulster County Tuberculosis Hospital, Kingston, Ulster County. Warren County Tuberculosis Hospital, Glens Falls, Warren County.
    Source:
    http://www.bklyn-genealogy-info.com/Directory/1935.Hosp.NYState.html

    (Research):alive in 1924

    (Medical):According to Mary Elaine WEBERT, Clay WEBERT died of tuberculosis at a young age.



Generation: 3

  1. 5.  Mary Elaine Webert Descendancy chart to this point (2.Walter2, 1.Anthony1) was born 1 Mar 1931, LeRay, Jefferson, New York; died 22 Jan 2010, Alameda, Alameda, California, United States.

    Other Events:

    • Name: Kelly
    • Reference Number: 3
    • _UID: 2456E39AEAA94536A57B0C287DDB7B628ECB
    • Census: 1940, Champion, Jefferson Co., New York
    • Residence: 1971, Le Roy, Genesee, New York, USA
    • Residence: 1986, Lima, Livingston, New York, USA
    • Residence: 1991, Concord, Contra Costa, California
    • Residence: 1995, Oakland, Alameda, California, USA

    Mary — Private. Private (son of Francis Joseph Kelly, Sr. and Mary Arlene Jenkins) died Yes, date unknown. [Group Sheet]


  2. 6.  Helen Ann Webert Descendancy chart to this point (2.Walter2, 1.Anthony1) was born 1934, Evans Mills, Jefferson, New York.

    Helen — Living. [Group Sheet]


  3. 7.  Beatrice Rose Webert Descendancy chart to this point (2.Walter2, 1.Anthony1) was born 1938, Evans Mills, Jefferson, New York.

  4. 8.  Gail Frances Webert Descendancy chart to this point (2.Walter2, 1.Anthony1) was born Sep 1939, Evans Mills, Jefferson, New York; died 2 Nov 1996, Utica, Onondaga, New York.

    Other Events:

    • Name: Feathers
    • Reference Number: 65
    • _UID: 3DAE585941AD484DB79470E20B97F3A0F19C
    • Census: 1940, Champion, Jefferson Co., New York
    • Residence: 1986, San Angelo, Tom Green, Texas, USA

    Gail married Oct 1967?, New York. Unknown [Group Sheet]